Shortcuts

Mccoy & Co Limited

Type: NZ Limited Company (Ltd)
9429035260448
NZBN
1539326
Company Number
Registered
Company Status
088527666
GST Number
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
M693210
Industry classification code
Accountant
Industry classification description
Current address
First Floor
149 Victoria Street
Christchurch New Zealand
Physical & registered & service address used since 27 Jul 2004
1/149 Victoria Street
Christchurch 8013
New Zealand
Postal address used since 24 Feb 2023
Level 1, 149 Victoria Street
Christchurch
Christchurch 8013
New Zealand
Invoice address used since 24 Feb 2023

Mccoy & Co Limited, a registered company, was launched on 27 Jul 2004. 9429035260448 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is categorised. The company has been run by 8 directors: Craig Ross Mccoy - an active director whose contract started on 27 Jul 2004,
Richard Raymond David Taylor - an active director whose contract started on 31 Aug 2020,
Rachael Helena Meates - an inactive director whose contract started on 23 Jan 2018 and was terminated on 31 Mar 2021,
Bevan Neil Ralfe - an inactive director whose contract started on 23 Mar 2012 and was terminated on 26 May 2018,
Michael Shayne Welsh - an inactive director whose contract started on 13 May 2008 and was terminated on 31 Mar 2016.
Last updated on 03 May 2024, our database contains detailed information about 8 addresses this company registered, specifically: L1 149 Victoria Street, Christchurch, 8013 (office address),
First Floor, 149 Victoria Street, Christchurch, 8013 (registered address),
First Floor, 149 Victoria Street, Christchurch, 8013 (service address),
First Floor, Christchurch, Christchurch, 8013 (service address) among others.
Past names for this company, as we found at BizDb, included: from 20 Mar 2007 to 07 Jun 2017 they were called Smith Mccoy Alford Limited, from 27 Jul 2004 to 20 Mar 2007 they were called Witty Smith Limited.
A total of 75000 shares are allocated to 6 shareholders (4 groups). The first group includes 24374 shares (32.5%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 50624 shares (67.5%). Lastly there is the third share allocation (1 share 0%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Office address used from 28 Feb 2023

Address #5: First Floor, Christchurch, Christchurch, 8013 New Zealand

Registered address used from 08 Mar 2023

Address #6: First Floor, Christchurch, Christchurch, 8013 New Zealand

Service address used from 15 Mar 2023

Address #7: First Floor, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 21 Sep 2023

Principal place of activity

L1 149 Victoria Street, Christchurch, 8013 New Zealand

Contact info
64 3 3661058
20 Mar 2019 Phone
office@smithmccoy.co.nz
Email
reception@mccoyandco.co.nz
24 Feb 2023 Primary
office@mccoyandco.co.nz
15 Feb 2022 Email
www.smithmccoy.co.nz
Website
www.mccoyandco.co.nz
15 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24374
Entity (NZ Limited Company) Zenhux Trustee Limited
Shareholder NZBN: 9429048594547
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50624
Entity (NZ Limited Company) Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Christchurch Central
Christchurch
8013
New Zealand
Individual Mccoy, Diane Frances Huntsbury
Christchurch
8022
New Zealand
Individual Mccoy, Craig Ross Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Taylor, Richard Raymond David Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mccoy, Craig Ross Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meates, Steven Patrick Prebbleton
7676
New Zealand
Individual Meates, Rachael Helena Prebbleton
7676
New Zealand
Individual Shaw, Andrew Cameron Sumner
Christchurch

New Zealand
Entity Veritas (2017) Limited
Shareholder NZBN: 9429045942747
Company Number: 6227405
Entity Veritas (2017) Limited
Shareholder NZBN: 9429045942747
Company Number: 6227405
Christchurch Central
Christchurch
8013
New Zealand
Individual Meates, Steven Patrick Prebbleton
7676
New Zealand
Individual Ralfe, Bevan Neil Opawa
Christchurch
8023
New Zealand
Individual Meates, Rachael Helena Prebbleton
7676
New Zealand
Individual Meates, Rachael Helena Prebbleton
7676
New Zealand
Individual Taylor, Ingrid Robyn Ilam
Christchurch
8053
New Zealand
Individual Taylor, Ingrid Robyn Ilam
Christchurch
8053
New Zealand
Individual Knowles, Rebecca Stephanie Heathcote
Christchurch

New Zealand
Individual Witty, Martin Richard Barron Lester Christchurch
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Welsh, Michael Shayne Saint Albans
Christchurch
8014
New Zealand
Individual Ralfe, Kristina Lee Shirley
Christchurch
8052
New Zealand
Individual Welsh, Margaret Christina Saint Albans
Christchurch
8014
New Zealand
Individual Alford, Katherine Jane Waiareka Junction
Oamaru
9401
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual West, Mary Victoria Elsie Christchurch
Individual Smith, Sandra Elizabeth Merivale
Christchurch

New Zealand
Individual Ralfe, Bevan Neil Opawa
Christchurch
8023
New Zealand
Individual Jeffery, Stephen Andrew Papanui
Christchurch

New Zealand
Directors

Craig Ross Mccoy - Director

Appointment date: 27 Jul 2004

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 17 Jun 2015


Richard Raymond David Taylor - Director

Appointment date: 31 Aug 2020

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 31 Aug 2020


Rachael Helena Meates - Director (Inactive)

Appointment date: 23 Jan 2018

Termination date: 31 Mar 2021

Address: Prebbleton, 7676 New Zealand

Address used since 02 Mar 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Jan 2018


Bevan Neil Ralfe - Director (Inactive)

Appointment date: 23 Mar 2012

Termination date: 26 May 2018

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 20 May 2016


Michael Shayne Welsh - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 31 Mar 2016

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 Aug 2010


Katherine Jane Alford - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 02 Oct 2015

Address: Waiareka Junction, Oamaru, 9401 New Zealand

Address used since 29 Jul 2011


Sandra Elizabeth Smith - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 06 Aug 2010

Address: Merivale, Christchurch 8014,

Address used since 13 Jun 2007


Martin Richard Barron Lester Witty - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 05 May 2006

Address: Christchurch,

Address used since 16 Jan 2006

Similar companies

1000minds Limited
31 Connell Street

45 Yarrow Gp Limited
45 Yarrow Street

8th Continent Limited
1 Cotesmore Way

Abalone Limited
14th Floor

Account Ability Limited
11 Pye Road

Accountability Net Limited
35 Domain Road