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.
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
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 | Period |
---|---|---|---|
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 |
11 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, Alan Irwin |
Kohimarama |
13 Feb 1981 - 08 Aug 2005 |
Individual | Westray, John Alan |
Howick New Zealand |
13 Feb 1981 - 18 Dec 2012 |
Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
08 Mar 2006 - 18 Dec 2012 | |
Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
08 Mar 2006 - 18 Dec 2012 | |
Individual | Warren, Robert James |
Mission Bay Auckland |
13 Feb 1981 - 27 Nov 2015 |
Individual | Mcleod, Rebecca Louise |
Orakei Auckland 1071 New Zealand |
27 Nov 2015 - 11 May 2016 |
Entity | Jamwar Limited Shareholder NZBN: 9429037613945 Company Number: 954309 |
13 Feb 1981 - 08 Aug 2005 | |
Entity | Jamwar Limited Shareholder NZBN: 9429037613945 Company Number: 954309 |
13 Feb 1981 - 08 Aug 2005 | |
Entity | Bendigo Holdings Limited Shareholder NZBN: 9429034267172 Company Number: 1778531 |
05 May 2006 - 11 May 2016 | |
Individual | Jamieson, Christine Dawn |
Campbells Bay Auckland |
08 Mar 2006 - 08 Mar 2006 |
Individual | Westray, Janet May |
Howick Auckland New Zealand |
08 Mar 2006 - 18 Dec 2012 |
Individual | Warren, Sandra Gaye |
Mission Bay Auckland New Zealand |
08 Mar 2006 - 11 May 2016 |
Individual | Jamieson, Mark David |
Campbells Bay |
13 Feb 1981 - 08 Mar 2006 |
Individual | Warren, James Fraser |
St Heliers Auckland 1071 New Zealand |
27 Nov 2015 - 11 May 2016 |
Entity | Bendigo Holdings Limited Shareholder NZBN: 9429034267172 Company Number: 1778531 |
05 May 2006 - 11 May 2016 |
Ultimate Holding Company
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
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