Shortcuts

Mcc Christchurch Limited

Type: NZ Limited Company (Ltd)
9429036582150
NZBN
1196029
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Oct 2021

Mcc Christchurch Limited, a registered company, was registered on 12 Mar 2002. 9429036582150 is the business number it was issued. The company has been supervised by 12 directors: Daren Thomas Hudson - an active director whose contract began on 30 Sep 2021,
Matthew S. - an active director whose contract began on 30 Sep 2021,
Tanu B. - an active director whose contract began on 28 Mar 2022,
Sharon B. - an inactive director whose contract began on 30 Sep 2021 and was terminated on 28 Mar 2022,
Gregory Andrew Howell - an inactive director whose contract began on 10 Dec 2015 and was terminated on 30 Sep 2021.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Mcc Christchurch Limited had been using 48 Waterloo Road, Hornby, Christchurch as their registered address until 08 Oct 2021.
A single entity controls all company shares (exactly 1000000 shares) - Hexagon Holdings Limited - located at 1010, 15 Customs Street West, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 48 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 02 Jul 2020 to 08 Oct 2021

Address: 1-37 Mt Wellington Highway, Panmure, Auckland, 1741 New Zealand

Physical & registered address used from 21 Dec 2015 to 02 Jul 2020

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 21 Dec 2015

Address: Level 9, Custom House, 50 Anzac Avenue, Auckland 1001 New Zealand

Registered & physical address used from 12 Mar 2002 to 17 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 1000000

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Hexagon Holdings Limited
Shareholder NZBN: 9429041281536
15 Customs Street West, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Xh2 Limited
Shareholder NZBN: 9429038896224
Company Number: 573418
Entity Xh2 Limited
Shareholder NZBN: 9429038896224
Company Number: 573418

Ultimate Holding Company

29 Sep 2021
Effective Date
Multi-color Corporation
Name
Corporation
Type
5306661
Ultimate Holding Company Number
US
Country of origin
1-37 Mt Wellington Highway Panmure
Auckland 1060
New Zealand
Address
Directors

Daren Thomas Hudson - Director

Appointment date: 30 Sep 2021

ASIC Name: Multi-color Australia Holdings Pty. Limited

Address: Mile End South, South Australia, 5031 Australia

Address: Prospect, South Australia, 5082 Australia

Address used since 30 Sep 2021


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: 10 Dec 2015

Termination date: 30 Sep 2021

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 10 Dec 2015


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: 10 Dec 2015

Termination date: 20 Feb 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Dec 2015


Roger John Watt - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 10 Dec 2015

Address: Mission Bay, Auckland 1005, 1071 New Zealand

Address used since 12 Mar 2002


Grant Ian Hally - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 10 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Ann Sandra Everard - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 10 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2014


Michael John Haworth - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 03 Mar 2009

Address: Fig Tree Pocket, Brisbane, Queensland 4069, Australia,

Address used since 31 Oct 2002

Nearby companies

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