Nzmca Limited, a registered company, was started on 14 Sep 2005. 9429034587034 is the NZ business number it was issued. "Recreational activity nec" (business classification R913977) is how the company was categorised. The company has been supervised by 13 directors: Arthur James Keane - an active director whose contract started on 11 Feb 2017,
Brian Stanley - an active director whose contract started on 21 May 2020,
Sharron Denise King - an active director whose contract started on 25 Aug 2020,
Bruce Stephen Stanger - an inactive director whose contract started on 10 Apr 2007 and was terminated on 25 Aug 2020,
Arthur Ross Hamilton - an inactive director whose contract started on 13 Apr 2013 and was terminated on 01 Apr 2020.
Last updated on 30 Sep 2021, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 4 Graham Road, Conifer Grove, Takanini, 2112 (registered address),
4/181 Great South Road, Takanini, South Auckland (physical address).
Nzmca Limited had been using 4/181 Great South Road, Takanini, South Auckland as their registered address until 16 May 2016.
One entity controls all company shares (exactly 1000 shares) - New Zealand Motor Caravan Association Inc. - located at 2112, Takanini, Auckland.
Principal place of activity
4 Graham Road, Takanini 2112, Papakura, Papakura, 2110 New Zealand
Previous address
Address #1: 4/181 Great South Road, Takanini, South Auckland New Zealand
Registered address used from 14 Sep 2005 to 16 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other | New Zealand Motor Caravan Association Inc. |
Takanini Auckland 2112 New Zealand |
12 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chris King |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Lindsay Port |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Ronald Jerard Waters |
21 Gravatt Road Papamoa, Mt Maunganui |
14 Sep 2005 - 27 Jun 2010 |
Individual | Stewart Albert Paterson |
Kelvin Grove Palmerston North |
14 Sep 2005 - 27 Jun 2010 |
Individual | John Spain |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Wayne Desney Francis |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Brian Benfell |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Individual | Bruce Stanger |
Takanini South Auckland |
14 Sep 2005 - 27 Jun 2010 |
Arthur James Keane - Director
Appointment date: 11 Feb 2017
Address: Golflands, Auckland, 2013 New Zealand
Address used since 11 Feb 2017
Brian Stanley - Director
Appointment date: 21 May 2020
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 21 May 2020
Sharron Denise King - Director
Appointment date: 25 Aug 2020
Address: Waikuku Beach, Waikuku Beach, 7402 New Zealand
Address used since 25 Aug 2020
Bruce Stephen Stanger - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 25 Aug 2020
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 May 2019
Address: Barrington, Christchurch, 8024 New Zealand
Address used since 01 May 2016
Arthur Ross Hamilton - Director (Inactive)
Appointment date: 13 Apr 2013
Termination date: 01 Apr 2020
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Apr 2018
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 13 Apr 2013
Patricia Kay Batchelor - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 11 Feb 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 26 Apr 2012
Peter Gordon - Director (Inactive)
Appointment date: 16 Apr 2011
Termination date: 16 Apr 2013
Address: Takanini, Auckalnd, 2112 New Zealand
Address used since 16 Apr 2011
David Roanld Lockie - Director (Inactive)
Appointment date: 09 Oct 2006
Termination date: 14 May 2012
Address: The Gardens, Manukau City,
Address used since 31 Aug 2008
Ronald Jerard Waters - Director (Inactive)
Appointment date: 09 Oct 2006
Termination date: 16 Apr 2011
Address: Papamoa Beach, Papamoa, Tauranga 3118,
Address used since 31 Mar 2010
Brian Benfell - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 10 Apr 2007
Address: Takanini, South Auckland,
Address used since 14 Sep 2005
John Spain - Director (Inactive)
Appointment date: 09 Oct 2006
Termination date: 10 Apr 2007
Address: North East Valley, Dunedin,
Address used since 09 Oct 2006
Wayne Desney Francis - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 22 Sep 2006
Address: Takanini, South Auckland,
Address used since 14 Sep 2005
Gordon Robert Mcgavin - Director (Inactive)
Appointment date: 14 Sep 2005
Termination date: 22 Sep 2006
Address: Takanini, South Auckland,
Address used since 14 Sep 2005
Nisbits (nz) Limited
189 Great South Road
New Zealand Motor Caravan Association Incorporated
4 Graham Road
Infinite Marketing Solutions Limited
180 Great South Road
Nz Light Commercials Limited
186 Great South Road
Professional Tyres Limited
190 Great South Road
Lime Limited
5 Waimana Road
Escape Masters Manukau Limited
11 Crannog Fen
Jmj Enterprises Limited
5 Norman Close
Killa Paint Supply Nz Limited
65 Mandival Avenue
Mobile Laser Arena Limited
Flat 1, 62 Redcrest Avenue
Rainbow International Holding Limited
1261 Alfriston Road
Tecni-sport Limited
91 Point View Drive