Mcu Coatings New Zealand Limited was registered on 20 May 2016 and issued a New Zealand Business Number of 9429042342014. The registered LTD company has been supervised by 5 directors: Keith James Mackenzie - an active director whose contract began on 10 Sep 2021,
Johannes Myburgh - an inactive director whose contract began on 20 May 2016 and was terminated on 10 Sep 2021,
Carl Willem Reinecke - an inactive director whose contract began on 26 Mar 2018 and was terminated on 07 Aug 2020,
Matthys Johannes Dewet - an inactive director whose contract began on 26 Mar 2018 and was terminated on 10 Jul 2018,
Christo Redelinghuys Auret - an inactive director whose contract began on 20 May 2016 and was terminated on 19 Jan 2018.
As stated in the BizDb data (last updated on 19 Mar 2024), this company uses 7 addresess: 515 Rosebank Road, Avondale, Auckland, 1026 (office address),
Suite A Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Suite A Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Suite A Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 06 Oct 2021, Mcu Coatings New Zealand Limited had been using Level 1, 48 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
143 878 406 - Mack Ventures Pty Ltd (an other) located at Neutral Bay Nsw postcode 2089. Mcu Coatings New Zealand Limited is classified as "Paint wholesaling" (ANZSIC F333935).
Other active addresses
Address #4: 252 Sunnyside Road, Rd 3, Coatesville, 0793 New Zealand
Other address (Address For Share Register) used from 29 Nov 2020
Address #5: 21 Bayview Park Lane, Orewa, Orewa, 0931 New Zealand
Other address (Address For Share Register) used from 05 Mar 2021
Address #6: Suite A Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 06 Oct 2021
Principal place of activity
515 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Jul 2020 to 06 Oct 2021
Address #2: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Sep 2019 to 10 Jul 2020
Address #3: 515 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 29 Jan 2018 to 11 Sep 2019
Address #4: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 11 Jul 2017 to 29 Jan 2018
Address #5: 20 Gills Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Dec 2016 to 11 Jul 2017
Address #6: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand
Registered & physical address used from 20 May 2016 to 07 Dec 2016
Basic Financial info
Total number of Shares: 100
NZSX Code: 1026
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 143 878 406 - Mack Ventures Pty Ltd |
Neutral Bay Nsw 2089 Australia |
05 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Auret, Emmerenthia |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Reinecke, Carl Willem |
Schnapper Rock Auckland 0632 New Zealand |
19 Jan 2018 - 29 Nov 2020 |
Individual | Myburgh, Johannes |
Orewa Orewa 0931 New Zealand |
20 May 2016 - 05 Nov 2021 |
Entity | Integrated Trustees (2014) Limited Shareholder NZBN: 9429041127650 Company Number: 5021960 |
Rosedale Auckland 0632 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Reinecke, Carl Willem |
Schnapper Rock Auckland 0632 New Zealand |
19 Jan 2018 - 29 Nov 2020 |
Individual | De Wet, Matthys Johannes |
New Lynn Auckland 0600 New Zealand |
19 Jan 2018 - 26 Oct 2018 |
Director | Johannes Myburgh |
Kumeu Kumeu 0891 New Zealand |
20 May 2016 - 05 Nov 2021 |
Director | Johannes Myburgh |
Kumeu Kumeu 0891 New Zealand |
20 May 2016 - 05 Nov 2021 |
Director | Johannes Myburgh |
Orewa Orewa 0931 New Zealand |
20 May 2016 - 05 Nov 2021 |
Entity | Integrated Trustees (2014) Limited Shareholder NZBN: 9429041127650 Company Number: 5021960 |
Rosedale Auckland 0632 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Auret, Christo Redelinghuys |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Auret, Jacques Christophe |
Birkdale Auckland 0626 New Zealand |
20 May 2016 - 11 Apr 2017 |
Director | Christo Redelinghuys Auret |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Director | Christo Redelinghuys Auret |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Director | Christo Redelinghuys Auret |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Auret, Emmerenthia |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Individual | Auret, Emmerenthia |
Northcross Auckland 0630 New Zealand |
20 May 2016 - 19 Jan 2018 |
Keith James Mackenzie - Director
Appointment date: 10 Sep 2021
ASIC Name: Mcu-coatings Pty Limited
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 10 Sep 2021
Johannes Myburgh - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 10 Sep 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 05 Mar 2021
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 07 Aug 2020
Address: Kumeu, Kumeu, 0891 New Zealand
Address used since 09 Feb 2017
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 19 Feb 2019
Carl Willem Reinecke - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 07 Aug 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 26 Mar 2018
Matthys Johannes Dewet - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 10 Jul 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 26 Mar 2018
Christo Redelinghuys Auret - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 19 Jan 2018
Address: Northcross, Auckland, 0630 New Zealand
Address used since 20 May 2016
Hoeksema Decorating Limited
511 Rosebank Road
Totsuka Investments Limited
511 Rosebank Road
Successful Holdings Limited
511 Rosebank Road
Street Wise Automotive Limited
511 Rosebank Road
Ensure Financial Limited
511 Rosebank Road
Ensure Nominee Trustees Limited
511 Rosebank Road
Akzo Nobel Coatings Limited
686 Rosebank Road
Aurora Color Limited
143 Methuen Road
Mcu South Pacific Limited
515 Rosebank Road
Oceania Global Products Group Limited
21-23 Timothy Place
Only Green Limited
47 Unit 8b The Concourse
Three Tigers Limited
11 Merlot Way