Shortcuts

Mecca Group Limited

Type: NZ Limited Company (Ltd)
9429031987172
NZBN
122674
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Physical & registered & service address used since 17 Apr 2012
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & service address used since 07 Jul 2023

Mecca Group Limited, a registered company, was incorporated on 06 Aug 1947. 9429031987172 is the NZBN it was issued. The company has been supervised by 3 directors: Charl Randolph Chaney - an active director whose contract began on 29 Apr 1992,
Michael Dickson Nicholls - an active director whose contract began on 20 Nov 1992,
Margaret Chaney - an inactive director whose contract began on 29 Apr 1992 and was terminated on 26 Aug 2004.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (types include: registered, service).
Mecca Group Limited had been using Michael Ibell Chartered Accountant Limit, Level 3, 315 Manchester Street, Christchurch as their registered address until 17 Apr 2012.
A total of 163600 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 92028 shares (56.25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9542 shares (5.83 per cent). Finally there is the next share allotment (62028 shares 37.91 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Michael Ibell Chartered Accountant Limit, Level 3, 315 Manchester Street, Christchurch New Zealand

Registered address used from 07 Jun 2006 to 17 Apr 2012

Address #2: Michael Ibell Chartered Accountant Ltd, Level 3, 315 Manchester Street, Christchurch New Zealand

Physical address used from 07 Jun 2006 to 17 Apr 2012

Address #3: Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 21 Apr 2002 to 07 Jun 2006

Address #4: C/ Grant Thornton, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 21 Apr 2002 to 07 Jun 2006

Address #5: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 08 Apr 2001 to 21 Apr 2002

Address #6: Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical address used from 08 Apr 2001 to 08 Apr 2001

Address #7: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 08 Apr 2001

Address #8: C/o Chambers Nicholls, Floor 9, Amp Bldg, Cathedral Sq Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 163600

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 92028
Individual Chaney, Charl Randolph Woolston
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 9542
Individual Nicholls, Michael Dickson Christchurch
Shares Allocation #3 Number of Shares: 62028
Individual Jones, Kenneth James Christchurch
Individual Chaney, Charl Randolph Woolston
Christchurch

New Zealand
Individual Ibell, Michael Christchurch
Shares Allocation #4 Number of Shares: 2
Individual Chaney, Charl Randolph Woolston
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chaney Estate, George Hoon Hay
Christchurch
8025
New Zealand
Directors

Charl Randolph Chaney - Director

Appointment date: 29 Apr 1992

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 27 Apr 2016


Michael Dickson Nicholls - Director

Appointment date: 20 Nov 1992

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 05 May 2010


Margaret Chaney - Director (Inactive)

Appointment date: 29 Apr 1992

Termination date: 26 Aug 2004

Address: Akaroa,

Address used since 29 Apr 1992

Nearby companies