Mechanical Design & Development Products Limited was started on 20 Aug 2012 and issued an NZ business number of 9429030545632. This registered LTD company has been managed by 2 directors: Edward Dean Mclean - an active director whose contract started on 20 Aug 2012,
Narelle Joy Ketelhohn - an active director whose contract started on 20 Aug 2012.
According to the BizDb database (updated on 01 Apr 2024), the company registered 5 addresess: Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 (records address),
127 Rora Street, Te Kuiti, Te Kuiti, 3910 (physical address),
127 Rora Street, Te Kuiti, Te Kuiti, 3910 (registered address),
127 Rora Street, Te Kuiti, Te Kuiti, 3910 (service address) among others.
Up until 20 Jun 2018, Mechanical Design & Development Products Limited had been using Unit 22A, 23 Kitchener Road, Waiuku as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mclean, Edward Dean (a director) located at Yeppoon postcode 4703.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ketelhohn, Narelle Joy - located at Yeppoon.
The 3rd share allocation (98 shares, 98%) belongs to 1 entity, namely:
Edward Dean Mclean, Narelle Joy Ketelhohn and Lamb Trust Services Ltd As Trustees Of Ketelmac Business Trust, located at Te Kuiti (an other). Mechanical Design & Development Products Limited is categorised as "Drawing office service - engineering" (ANZSIC M692330).
Other active addresses
Address #4: 127 Rora Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Physical & registered & service address used from 20 Jun 2018
Address #5: Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Records address used from 29 Oct 2023
Previous address
Address #1: Unit 22a, 23 Kitchener Road, Waiuku, 2123 New Zealand
Registered & physical address used from 20 Aug 2012 to 20 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 28 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mclean, Edward Dean |
Yeppoon 4703 Australia |
20 Aug 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Ketelhohn, Narelle Joy |
Yeppoon 4703 Australia |
20 Aug 2012 - |
Shares Allocation #3 Number of Shares: 98 | |||
Other (Other) | Edward Dean Mclean, Narelle Joy Ketelhohn And Lamb Trust Services Ltd As Trustees Of Ketelmac Business Trust |
Te Kuiti 3910 New Zealand |
15 Aug 2013 - |
Edward Dean Mclean - Director
Appointment date: 20 Aug 2012
ASIC Name: Deajoy Nominees Pty Ltd
Address: Yeppoon, 4703 Australia
Address used since 12 Jun 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 09 Jan 2017
Address: Wondai, 4606 Australia
Narelle Joy Ketelhohn - Director
Appointment date: 20 Aug 2012
ASIC Name: Deajoy Nominees Pty Ltd
Address: Wondai, 4606 Australia
Address: Yeppoon, 4703 Australia
Address used since 09 Jan 2017
Address: Wondai, 4606 Australia
Qkc Limited
15/23 Kitchener Road
Grpl International Limited
35 Kitchener Road
Nz Everything Trade Limited
12 Kitchener Road
Bedsplus Limited
44 Queen Street
Hitman Promotions Limited
44 Queen Street
Waiuku Family Support Network Community Trust
56 Queen Street
Armstrongnz Limited
24 Hoods Landing Road
Axin Design Limited
58 Taylor Road
Counties Design Limited
15 Jackson Place
Mechnz Limited
264 Logan Road
Shon Engineering Limited
290 Burtt Road
The Tech Drawing Company Limited
217 King Street