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 08 May 2025, 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 2 shares (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 92028 shares (56.25 per cent). Finally there is the next share allotment (9542 shares 5.83 per cent) made up of 1 entity.

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: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Chaney, Charl Randolph Akaroa
Akaroa
7520
New Zealand
Shares Allocation #2 Number of Shares: 92028
Individual Chaney, Charl Randolph Akaroa
Akaroa
7520
New Zealand
Shares Allocation #3 Number of Shares: 9542
Individual Nicholls, Michael Dickson Christchurch
Shares Allocation #4 Number of Shares: 62028
Individual Jones, Kenneth James Christchurch
Individual Chaney, Charl Randolph Akaroa
Akaroa
7520
New Zealand
Individual Ibell, Michael Christchurch

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: Akaroa, Akaroa, 7520 New Zealand

Address used since 29 Apr 2025

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