Macop.co.nz Limited, a registered company, was registered on 12 May 2011. 9429031099608 is the NZ business number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company was categorised. The company has been run by 2 directors: Jessica Alana Brewer - an active director whose contract began on 12 May 2011,
Matthieu Gerard Louis Gosset - an inactive director whose contract began on 12 May 2011 and was terminated on 01 Apr 2019.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 60 St Marys Road, Saint Marys Bay, Auckland, 1011 (type: registered, service).
Macop.co.nz Limited had been using 35 Harbour View Road, Point Chevalier, Auckland as their physical address up to 30 Apr 2021.
Other names used by this company, as we found at BizDb, included: from 11 May 2011 to 23 Nov 2015 they were called La Boulange Takapuna Limited.
One entity controls all company shares (exactly 1 share) - Brewer, Jessica Alana - located at 1011, Saint Marys Bay, Auckland.
Principal place of activity
62 Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 35 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 02 May 2014 to 30 Apr 2021
Address #2: 10d Sefton Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 16 Dec 2013 to 02 May 2014
Address #3: 214 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 12 May 2011 to 16 Dec 2013
Address #4: 214 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 12 May 2011 to 02 May 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Brewer, Jessica Alana |
Saint Marys Bay Auckland 1011 New Zealand |
12 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gosset, Matthieu Gerard Louis |
Point Chevalier Auckland 1022 New Zealand |
12 May 2011 - 26 Apr 2019 |
Jessica Alana Brewer - Director
Appointment date: 12 May 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Apr 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Apr 2014
Matthieu Gerard Louis Gosset - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 23 Apr 2014
Bensbury Trustee Limited
46 Harbour View Road
Rock Cartel Limited
46 Harbour View Road
Moyle Marine Surveyors Limited
46 Harbour View Rd
C.p.m. Homes Limited
38 Harbour View Road
Wood Murphy Associates Limited
38 Harbour View Road
Radics Developments Limited
47 Harbour View Road
Agadoo Limited
3/186 Point Chevalier Road
Blue Planet Limited
49 Walford Road
Chris & Co Limited
8 Richard Street
Frankco Limited
107 Moa Road
Heyyou & Co. Limited
14 Formby Avenue
Smith And Peach Limited
51a Smale Street