Shortcuts

Nzmca Limited

Type: NZ Limited Company (Ltd)
9429034587034
NZBN
1682856
Company Number
Registered
Company Status
R913977
Industry classification code
Recreational Activity Nec
Industry classification description
Current address
4/181 Great South Road
Takanini
South Auckland New Zealand
Physical address used since 14 Sep 2005
4 Graham Road
Conifer Grove
Takanini 2112
New Zealand
Registered address used since 16 May 2016

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.

Addresses

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

Contact info
64 9 2985466
Phone
accounts@nzmca.org.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other New Zealand Motor Caravan Association Inc. Takanini
Auckland
2112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chris King Takanini
South Auckland
Individual Lindsay Port Takanini
South Auckland
Individual Ronald Jerard Waters 21 Gravatt Road
Papamoa, Mt Maunganui
Individual Stewart Albert Paterson Kelvin Grove
Palmerston North
Individual John Spain Takanini
South Auckland
Individual Wayne Desney Francis Takanini
South Auckland
Individual Brian Benfell Takanini
South Auckland
Individual Bruce Stanger Takanini
South Auckland
Directors

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

Nearby companies

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

Similar companies

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