Mc2 Group Limited, a registered company, was started on 22 Jan 2003. 9429036190935 is the NZ business number it was issued. This company has been supervised by 6 directors: Raymond James Barry Clevely - an active director whose contract began on 22 Jan 2003,
Hazel Clevely - an active director whose contract began on 03 Jun 2004,
Destina Munro - an inactive director whose contract began on 03 Jun 2004 and was terminated on 15 Feb 2018,
Hallam Gordon Richard Cresswell - an inactive director whose contract began on 22 Jan 2003 and was terminated on 31 Jan 2018,
Alyth Kay Cresswell - an inactive director whose contract began on 03 Jun 2004 and was terminated on 31 Jan 2018.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 1St Floor Coastlands Shoppingtown, Main Highway, Paraparaumu (types include: registered, physical).
Mc2 Group Limited had been using Level 2, 32 Waring Taylor Street, Wellington as their registered address until 31 Oct 2006.
A total of 3000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 150 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (5 per cent). Finally we have the 3rd share allotment (1000 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 32 Waring Taylor Street, Wellington
Registered address used from 01 Nov 2004 to 31 Oct 2006
Address: Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 01 Nov 2004 to 31 Oct 2006
Address: Bdo Spicers Ltd, 2nd Floor, 99-105 Customhouse Quay, Wellington
Registered & physical address used from 22 Jan 2003 to 01 Nov 2004
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 05 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Clevely, Raymond James Barry |
112 Parata Street Waikanae 5036 New Zealand |
22 Jan 2003 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Clevely, Hazel |
112 Parata Street Waikanae 5036 New Zealand |
08 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Munro, David James |
Plimmerton |
22 Jan 2003 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Clevely, Raymond James Barry |
112 Parata Street Waikanae 5036 New Zealand |
22 Jan 2003 - |
Individual | Clevely, Hazel |
112 Parata Street Waikanae 5036 New Zealand |
08 Nov 2006 - |
Shares Allocation #5 Number of Shares: 1400 | |||
Individual | Clevely, Hazel |
112 Parata Street Waikanae 5036 New Zealand |
08 Nov 2006 - |
Individual | Clevely, Raymond James Barry |
112 Parata Street Waikanae 5036 New Zealand |
08 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cresswell, Hallam Gordon Richard |
Paraparaumu Paraparaumu 5032 New Zealand |
22 Jan 2003 - 25 Oct 2018 |
Individual | Crosbie, Nelson Francis |
Waikanae New Zealand |
08 Nov 2006 - 25 Oct 2018 |
Individual | Cresswell, Hallam Gordon Richard |
Paraparaumu Paraparaumu 5032 New Zealand |
22 Jan 2003 - 25 Oct 2018 |
Individual | Townsend, David Gregory |
Lake Tarawera Rotorua New Zealand |
31 Oct 2006 - 25 Oct 2018 |
Individual | Cresswell, Alyth Kay |
Paraparaumu Paraparaumu 5032 New Zealand |
31 Oct 2006 - 25 Oct 2018 |
Individual | Cresswell, Alyth Kay |
Paraparaumu |
31 Oct 2006 - 25 Oct 2018 |
Raymond James Barry Clevely - Director
Appointment date: 22 Jan 2003
Address: 112 Parata Street, Waikanae, 5036 New Zealand
Address used since 01 Jul 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 25 Oct 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 29 May 2016
Hazel Clevely - Director
Appointment date: 03 Jun 2004
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Jun 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 25 Oct 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 29 May 2016
Destina Munro - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 15 Feb 2018
Address: Plimmerton, 5026 New Zealand
Address used since 01 Feb 2016
Hallam Gordon Richard Cresswell - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 31 Jan 2018
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Feb 2016
Alyth Kay Cresswell - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 31 Jan 2018
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Feb 2016
David James Munro - Director (Inactive)
Appointment date: 22 Jan 2003
Termination date: 11 Nov 2013
Address: Plimmerton, 5026 New Zealand
Address used since 22 Jan 2003
Kapiti Coast Grey Power Association Incorporated
1st Floor
Kapiti Family Budgeting Service Incorporated
1st Floor, Coastlands Shoppingtown
Paremata Land Holdings Limited
Main Road
Auckland Wholesale Boat Company (1988) Limited
Main Road
Sang Sue Limited
Main Road
Sql Kiwi Limited
14a Panorama Drive