Mechanical Construction Link Limited, a registered company, was started on 18 Mar 2016. 9429042229353 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company is categorised. The company has been run by 3 directors: Shereena Davids - an active director whose contract started on 31 Mar 2018,
Ross Wallace George Davids - an inactive director whose contract started on 18 Mar 2016 and was terminated on 31 Mar 2018,
Joyceleen Agnes Grottis - an inactive director whose contract started on 18 Mar 2016 and was terminated on 16 Aug 2017.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Mechanical Construction Link Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 16 Oct 2019 to 05 May 2021
Address: 79 Racecourse Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 18 Mar 2016 to 16 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Davids, Ross Wallace George |
Sockburn Christchurch 8042 New Zealand |
12 Feb 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Davids, Shereena |
Sockburn Christchurch 8042 New Zealand |
08 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davids, Ross Wallace Goerge |
Sockburn Christchurch 8042 New Zealand |
18 Mar 2016 - 12 Feb 2018 |
Individual | Grottis, Joyceleen Agnes |
Heathcote Valley Christchurch 8022 New Zealand |
18 Mar 2016 - 17 Aug 2017 |
Director | Joyceleen Agnes Grottis |
Heathcote Valley Christchurch 8022 New Zealand |
18 Mar 2016 - 17 Aug 2017 |
Director | Ross Wallace Goerge Davids |
Sockburn Christchurch 8042 New Zealand |
18 Mar 2016 - 12 Feb 2018 |
Shereena Davids - Director
Appointment date: 31 Mar 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 31 Mar 2018
Ross Wallace George Davids - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 31 Mar 2018
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 18 Mar 2016
Joyceleen Agnes Grottis - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 16 Aug 2017
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 18 Mar 2016
Halswell Netball Club Incorporated
9 Buchanans Road
Sel Enterprises Limited
27a O'briens Road
Arthur Burke Limited
9 Waterloo Road
Blackwell Motors Limited
9 Waterloo Road
Re-fix Building Limited
14 O'briens Road
Aoraki Balloon Safari (methven) Limited
5 Thornhill Place
178 Development Limited
83 Rannoch Drive
515 Development Limited
83 Rannoch Drive
Caisson Group Limited
447 Blenheim Road
De Vries Holdings Limited
69 Mcalpine Street
W J Stewart 2016 Limited
92 Russley Road
Xinsheng International Investments Limited
78 Rannoch Drive