Shortcuts

Mcl Packaging Limited

Type: NZ Limited Company (Ltd)
9429037531270
NZBN
969865
Company Number
Registered
Company Status
N732030
Industry classification code
Crating Or Packing Service - For Transport
Industry classification description
Current address
30 Whatawhata Avenue
Ngaruawahia
Ngaruawahia 3720
New Zealand
Registered & physical & service address used since 11 Sep 2018

Mcl Packaging Limited was started on 19 Jul 1999 and issued an NZ business identifier of 9429037531270. The registered LTD company has been managed by 3 directors: Margaret Mitchell - an active director whose contract started on 19 May 2005,
Andrew Paul Mitchell - an inactive director whose contract started on 19 Jul 1999 and was terminated on 22 Aug 2017,
Graeme Mark Rivers - an inactive director whose contract started on 30 May 2003 and was terminated on 14 Jul 2004.
According to the BizDb data (last updated on 07 Apr 2024), this company registered 2 addresses: 42 Richard Pearse Drive, Mangere, Auckland, 2022 (office address),
30 Whatawhata Avenue, Ngaruawahia, Ngaruawahia, 3720 (registered address),
30 Whatawhata Avenue, Ngaruawahia, Ngaruawahia, 3720 (physical address),
30 Whatawhata Avenue, Ngaruawahia, Ngaruawahia, 3720 (service address) among others.
Until 11 Sep 2018, Mcl Packaging Limited had been using Unit 1, 181 Great South Road, Takanini, Auckland as their physical address.
BizDb identified more names used by this company: from 19 Jul 1999 to 30 May 2003 they were called Mitchell Contractors Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mitchell, Margaret (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720. Mcl Packaging Limited is categorised as "Crating or packing service - for transport" (business classification N732030).

Addresses

Principal place of activity

42 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Unit 1, 181 Great South Road, Takanini, Auckland, 2122 New Zealand

Physical & registered address used from 09 Jun 2017 to 11 Sep 2018

Address #2: 42 Richard Pearse Drive, Airport Oaks, Mangere, Auckland New Zealand

Registered & physical address used from 10 Jun 2009 to 09 Jun 2017

Address #3: 103 Montgomerie Road, Airport Oaks, Mangere, Auckland

Registered & physical address used from 09 May 2008 to 10 Jun 2009

Address #4: 10a Rennie Drive, Airport Oaks, Mangere, Auckland

Registered & physical address used from 26 May 2005 to 09 May 2008

Address #5: 17b George Tce, Onehunga, Auckland

Registered & physical address used from 09 Jun 2003 to 26 May 2005

Address #6: 4 Ferndale Rd, Mt Wellington Rd, Auckland

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address #7: 4 Ferndale Rd, Mt Wellington, Auckland

Registered address used from 24 Jul 2000 to 09 Jun 2003

Address #8: Unit 5, 24 Harding Ave, Mt Wellington, Auckland

Physical address used from 24 Jul 2000 to 09 Jun 2003

Address #9: 1 Potiki Place, Glen Innes 1006

Registered address used from 12 Apr 2000 to 24 Jul 2000

Address #10: 1 Potiki Place, Glen Innes 1006

Registered address used from 22 Feb 2000 to 12 Apr 2000

Address #11: 1 Potiki Place, Glen Innes 1006

Physical address used from 22 Feb 2000 to 24 Jul 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mitchell, Margaret Ngaruawahia
Ngaruawahia
3720
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Andrew Paul Mangere
Manukau
2022
New Zealand
Individual Rivers, Graeme Mark Onehunga
Auckland
Directors

Margaret Mitchell - Director

Appointment date: 19 May 2005

Address: Whatawhata Avenue, Ngaruawahia, 3720 New Zealand

Address used since 09 May 2019

Address: Takanini, Auckland, 2112 New Zealand

Address used since 31 May 2017


Andrew Paul Mitchell - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 22 Aug 2017

Address: Takanini, Auckland, 2122 New Zealand

Address used since 31 May 2017


Graeme Mark Rivers - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 14 Jul 2004

Address: Onehunga, Auckland,

Address used since 30 May 2003

Nearby companies

Now365 Logistics Limited
32 Hill Street

Asialink (nz) Limited
32 Hill Street

Innovaction Limited
17a George Terrace

Cabinetry Solutions Limited
Suite 3, 28 Hill Street

Captex Usa Limited
41 Church Street

Captex Limited
41 Church Street

Similar companies

Ferrier Industrial Limited
3 Carmont Place

Mcl (2017) Limited
Level 2, 5-7 Kingdon Street

Milo & Otis Limited
Streetsmart Accountants Ltd

New Zealand Unpackers Limited
5 Shankill Place

Precision Performance Castings Limited
86 Highbrook Drive

Titan Haulage Limited
Suite 2, 32 Greenpark Road