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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mitchell, Margaret |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Andrew Paul |
Mangere Manukau 2022 New Zealand |
19 Jul 1999 - 08 Jun 2018 |
Individual | Rivers, Graeme Mark |
Onehunga Auckland |
19 Jul 1999 - 14 Jul 2004 |
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
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
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