Shortcuts

Mcc Auckland Limited

Type: NZ Limited Company (Ltd)
9429032145199
NZBN
110518
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 08 Oct 2021

Mcc Auckland Limited was started on 13 Feb 1981 and issued an NZ business identifier of 9429032145199. The registered LTD company has been supervised by 14 directors: Daren Thomas Hudson - an active director whose contract started on 30 Sep 2021,
Matthew S. - an active director whose contract started on 30 Sep 2021,
Tanu B. - an active director whose contract started on 28 Mar 2022,
Sharon B. - an inactive director whose contract started on 30 Sep 2021 and was terminated on 28 Mar 2022,
Gregory Andrew Howell - an inactive director whose contract started on 11 May 2016 and was terminated on 30 Sep 2021.
According to our data (last updated on 31 Mar 2024), this company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service).
Up until 08 Oct 2021, Mcc Auckland Limited had been using 19 Smales Road, East Tamaki, Auckland as their registered address.
BizDb found previous aliases for this company: from 13 Feb 1981 to 26 Jun 2012 they were named Adhesif Print Limited.
A total of 858043 shares are allocated to 1 group (1 sole shareholder). In the first group, 858043 shares are held by 1 entity, namely:
Hexagon Holdings Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 19 Smales Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 02 Jul 2020 to 08 Oct 2021

Address: 1-37 Mt Wellington Highway, Panmure, Auckland, 1060 New Zealand

Registered & physical address used from 10 Oct 2017 to 02 Jul 2020

Address: 19 Smales Road, East Tamaki, Auckland New Zealand

Physical & registered address used from 10 Jun 1997 to 10 Oct 2017

Address: 47 Sir William Avenue, East Tamaki, Auckland

Physical & registered address used from 10 Jun 1997 to 10 Jun 1997

Address: 5th Fl, Achilles Hse, 47 Customs St, Auckland

Registered address used from 26 Aug 1987 to 10 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 858043

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 858043
Entity (NZ Limited Company) Hexagon Holdings Limited
Shareholder NZBN: 9429041281536
15 Customs Street West, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Alan Irwin Kohimarama
Individual Westray, John Alan Howick

New Zealand
Entity Cjt Trustees Limited
Shareholder NZBN: 9429036761081
Company Number: 1163903
Entity Cjt Trustees Limited
Shareholder NZBN: 9429036761081
Company Number: 1163903
Individual Warren, Robert James Mission Bay
Auckland
Individual Mcleod, Rebecca Louise Orakei
Auckland
1071
New Zealand
Entity Jamwar Limited
Shareholder NZBN: 9429037613945
Company Number: 954309
Entity Jamwar Limited
Shareholder NZBN: 9429037613945
Company Number: 954309
Entity Bendigo Holdings Limited
Shareholder NZBN: 9429034267172
Company Number: 1778531
Individual Jamieson, Christine Dawn Campbells Bay
Auckland
Individual Westray, Janet May Howick
Auckland

New Zealand
Individual Warren, Sandra Gaye Mission Bay
Auckland

New Zealand
Individual Jamieson, Mark David Campbells Bay
Individual Warren, James Fraser St Heliers
Auckland
1071
New Zealand
Entity Bendigo Holdings Limited
Shareholder NZBN: 9429034267172
Company Number: 1778531

Ultimate Holding Company

29 Sep 2021
Effective Date
Multi-color Corporation
Name
Corporation
Type
5306661
Ultimate Holding Company Number
US
Country of origin
1-37 Mt Wellington Highway Panmure
Auckland 1060
New Zealand
Address
Directors

Daren Thomas Hudson - Director

Appointment date: 30 Sep 2021

ASIC Name: Multi-color Australia Holdings Pty. Limited

Address: Prospect, South Australia, 5082 Australia

Address used since 30 Sep 2021

Address: Mile End South, South Australia, 5031 Australia


Matthew S. - Director

Appointment date: 30 Sep 2021


Tanu B. - Director

Appointment date: 28 Mar 2022


Sharon B. - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 28 Mar 2022


Gregory Andrew Howell - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 30 Sep 2021

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 11 May 2016


Robert Allen Astley - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 30 Sep 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 May 2020


Dale William Bamford - Director (Inactive)

Appointment date: 20 Feb 2019

Termination date: 28 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Feb 2019


Robert Allen Astley - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 20 Feb 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 May 2016


Robert John Knox - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 11 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 2007


Steven Samuel Cowie - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 11 May 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Aug 2015


Keri Jeanette Dempster - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 11 May 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Dec 2015


Berin David Jones - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 11 May 2016

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 18 Dec 2015


Robert James Warren - Director (Inactive)

Appointment date: 18 Oct 1983

Termination date: 30 Nov 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Oct 1983


Mark David Jamieson - Director (Inactive)

Appointment date: 18 Oct 1983

Termination date: 15 Mar 2006

Address: Campbells Bay, Auckland,

Address used since 18 Oct 1983

Nearby companies

Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway

Worldskills New Zealand
20 Mount Wellington Highway

Auckland Horticultural Council Incorporated
Unit 2

Istar Cleaning Services Limited
462 Ellerslie-panmure Highway

Oceania Health Trading Limited
4a Mountain Road

Minami Motors Limited
516 Ellerslie Panmure Highway