Mct Limited, a registered company, was launched on 04 Oct 2002. 9429036312351 is the NZBN it was issued. "Lottery operation" (business classification R920230) is how the company has been classified. The company has been managed by 2 directors: Penelope Susan Mason - an active director whose contract began on 04 Oct 2002,
Timothy John Mason - an active director whose contract began on 04 Oct 2002.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (category: office, postal).
Mct Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their registered address up until 03 Oct 2012.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 10 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%). Lastly there is the next share allotment (980 shares 98%) made up of 3 entities.
Other active addresses
Address #4: 111 Avenue Road East, Hastings, 4122 New Zealand
Office address used from 02 Sep 2020
Principal place of activity
111 Avenue Road East, Hastings, 4122 New Zealand
Previous addresses
Address #1: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand
Registered & physical address used from 20 Feb 2004 to 03 Oct 2012
Address #2: Richardson Epplett & Partners, 120 Queen Street East, Hastings
Physical & registered address used from 04 Oct 2002 to 20 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Mason, Timothy John |
Khandallah Wellington 6035 New Zealand |
17 Mar 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mason, Penelope Susan |
Khandallah Wellington 6035 New Zealand |
04 Oct 2002 - |
Shares Allocation #3 Number of Shares: 980 | |||
Individual | Richardson, Ivan Lawrence |
Taradale Napier 4112 New Zealand |
04 Oct 2002 - |
Individual | Mason, Penelope Susan |
Khandallah Wellington 6035 New Zealand |
04 Oct 2002 - |
Individual | White, Katherine Prudence |
Bulls 4894 New Zealand |
04 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Tomothy John |
Rd5 Waipukurau 4285 New Zealand |
04 Oct 2002 - 17 Mar 2023 |
Individual | White, Thomas John Wilder |
Waipukurau Waipukurau 4200 New Zealand |
04 Oct 2002 - 04 Sep 2019 |
Penelope Susan Mason - Director
Appointment date: 04 Oct 2002
Address: Rd5, Waipukurau, New Zealand
Address used since 04 Oct 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Aug 2019
Timothy John Mason - Director
Appointment date: 04 Oct 2002
Address: Rd5, Waipukurau, New Zealand
Address used since 04 Oct 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Aug 2019
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Admire Limited
124 Doncaster Drive
Babbar S Limited
Level 1 The Hub
Dave & Iris Investments Limited
7 Otupoa Way
E&h Houses Limited
34 Vardon Road
Shri Rang Import & Export Limited
86a Milson Line
T-richs Limited
C/-rodewald Hart Brown Limited