Mccracken Trading Limited, a registered company, was launched on 13 Aug 2009. 9429032030549 is the number it was issued. "Coffee shops" (ANZSIC H451120) is how the company has been categorised. This company has been run by 5 directors: Guy Mccracken - an active director whose contract started on 13 Aug 2009,
Leslie Albert Mccracken - an active director whose contract started on 20 Dec 2016,
Heather Ruth Dron - an inactive director whose contract started on 21 Jan 2011 and was terminated on 20 Dec 2016,
Graham Heslop - an inactive director whose contract started on 13 Aug 2009 and was terminated on 21 Jan 2011,
Jessica Heslop - an inactive director whose contract started on 13 Aug 2009 and was terminated on 21 Jan 2011.
Updated on 04 May 2025, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 203 Ranzau Road, Hope, Richmond, 7020 (office address),
203 Ranzau Road, Hope, Richmond, 7020 (physical address),
203 Ranzau Road, Hope, Richmond, 7020 (registered address),
203 Ranzau Road, Hope, Richmond, 7020 (service address) among others.
Mccracken Trading Limited had been using 69 Arbor-Lea Avenue, Richmond, Richmond as their registered address up to 12 Jun 2020.
Past names for the company, as we identified at BizDb, included: from 09 Mar 2011 to 04 Jan 2017 they were called Mccracken Dron Enterprises Limited, from 13 Aug 2009 to 09 Mar 2011 they were called 2Hm Investments Limited.
A total of 9000 shares are allocated to 3 shareholders (2 groups). The first group includes 4500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 4500 shares (50 per cent).
Other active addresses
Address #4: 203 Ranzau Road, Hope, Richmond, 7020 New Zealand
Office address used from 29 Sep 2020
Principal place of activity
203 Ranzau Road, Hope, Richmond, 7020 New Zealand
Previous addresses
Address #1: 69 Arbor-lea Avenue, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 12 Sep 2018 to 12 Jun 2020
Address #2: 28 Polstead Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 25 Aug 2017 to 12 Sep 2018
Address #3: 64 Waimea West Road, Brightwater, Brightwater, 7022 New Zealand
Registered & physical address used from 10 Sep 2010 to 25 Aug 2017
Address #4: 6a Koromiko Avenue, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 13 Aug 2009 to 10 Sep 2010
Basic Financial info
Total number of Shares: 9000
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4500 | |||
| Individual | Mccracken, Guy |
Hope Richmond 7020 New Zealand |
13 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 4500 | |||
| Individual | Mccracken, Linda Margaret |
Elgin Ashburton 7777 New Zealand |
04 Jan 2017 - |
| Individual | Mccracken, Leslie Albert |
Elgin Ashburton 7777 New Zealand |
04 Jan 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Heslop, Rebekah |
Wakatu Nelson, 7011 New Zealand |
24 Aug 2009 - 25 Jan 2011 |
| Individual | Mccracken, Melinda |
Brightwater Nelson, 7022 New Zealand |
24 Aug 2009 - 24 Apr 2018 |
| Individual | Heslop, Jessica |
Stoke Nelson New Zealand |
13 Aug 2009 - 25 Jan 2011 |
| Individual | Heslop, Symon |
Stoke Nelson, 7011 New Zealand |
24 Aug 2009 - 25 Jan 2011 |
| Individual | Dron, Heather Ruth |
Brightwater Brightwater 7022 New Zealand |
25 Jan 2011 - 04 Jan 2017 |
| Individual | Heslop, Graham |
Annesbrook Nelson, 7011 New Zealand |
13 Aug 2009 - 25 Jan 2011 |
| Individual | Dron, William Roger |
Brightwater Brightwater 7022 New Zealand |
25 Jan 2011 - 04 Jan 2017 |
| Individual | Mccracken, Les Albert |
Elgin Ashburton 7777 New Zealand |
04 Jan 2017 - 04 Jan 2017 |
| Director | Heather Ruth Dron |
Brightwater Brightwater 7022 New Zealand |
25 Jan 2011 - 04 Jan 2017 |
Guy Mccracken - Director
Appointment date: 13 Aug 2009
Address: Hope, Richmond, 7020 New Zealand
Address used since 04 Jun 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 24 Sep 2019
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 23 Sep 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 Sep 2017
Leslie Albert Mccracken - Director
Appointment date: 20 Dec 2016
Address: Elgin, Ashburton, 7777 New Zealand
Address used since 20 Dec 2016
Heather Ruth Dron - Director (Inactive)
Appointment date: 21 Jan 2011
Termination date: 20 Dec 2016
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 21 Jan 2011
Graham Heslop - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 21 Jan 2011
Address: Annesbrook, Nelson, 7011, New Zealand
Address used since 13 Aug 2009
Jessica Heslop - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 21 Jan 2011
Address: Stoke, Nelson, 7011 New Zealand
Address used since 13 Aug 2009
Shambala Enterprises (2010) Limited
34 Polstead Road
Kia Tau Te Rangimarie Whanau
40 Polstead Road
Kanohi Ki Te Kanohi (face To Face) Charitable Trust
Flat 2, 41 Polstead Road
Te Whai Oranga Incorporated
44 Karaka Street
Nelson Amateur Radio Club Incorporated
308 Suffolk Road
Bpc Cafe Group Limited
77 Tahunanui Drive
J & M Blundell Limited
145 Vanguard Street
Nelson Regional Foods Limited
11 Abraham Heights
Quinns Coffee Cart Limited
24 Kipling Crescent
Saharaz Holdings Limited
314a Nayland Road
Sinful Coffee Limited
93 Vanguard Street