M J C Developments Limited was launched on 28 Apr 1998 and issued a number of 9429037865139. The registered LTD company has been managed by 2 directors: Deborah Rose Clifton - an active director whose contract began on 29 Apr 1998,
Michael John Clifton - an active director whose contract began on 29 Apr 1998.
According to BizDb's database (last updated on 20 Mar 2024), this company registered 1 address: 31 Hythe Terrace, Mairangi Bay, Auckland, 0630 (category: delivery, postal).
Until 17 Sep 2014, M J C Developments Limited had been using C/O Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Clifton, Michael John (an individual) located at Mairangi Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Clifton, Deborah Rose - located at Mairangi Bay, Auckland. M J C Developments Limited has been classified as "Building, residential - flats, home units, apartments, etc" (business classification E301910).
Principal place of activity
31 Hythe Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 17 Oct 2011 to 17 Sep 2014
Address #2: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Physical & registered address used from 28 Sep 2009 to 17 Oct 2011
Address #3: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632
Registered & physical address used from 19 Sep 2008 to 28 Sep 2009
Address #4: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, Albany, North Shore City 0632
Physical & registered address used from 19 Sep 2008 to 28 Sep 2009
Address #5: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 05 Oct 2007 to 19 Sep 2008
Address #6: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 05 Oct 2007 to 19 Sep 2008
Address #7: Unit 1, 12 Saturn Place, North Harbour, Auckland
Registered address used from 20 Apr 2007 to 05 Oct 2007
Address #8: 183a Beach Road, Castor Bay, Auckland
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address #9: 183a Beach Road, Castor Bay, Auckland
Registered address used from 06 Jun 2000 to 20 Apr 2007
Address #10: Unit A1, 12-14 Saturn Place, Albany, Auckland
Physical address used from 06 Jun 2000 to 05 Oct 2007
Address #11: 183a Beach Road, Castor Bay, Auckland
Registered address used from 12 Apr 2000 to 06 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Clifton, Michael John |
Mairangi Bay Auckland 0630 New Zealand |
28 Apr 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Clifton, Deborah Rose |
Mairangi Bay Auckland 0630 New Zealand |
28 Apr 1998 - |
Deborah Rose Clifton - Director
Appointment date: 29 Apr 1998
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 28 Sep 2011
Michael John Clifton - Director
Appointment date: 29 Apr 1998
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 28 Sep 2011
Valuerite Property Limited
16 Sunrise Avenue
Vencedor Property Limited
1/29 Hythe Terrace
Waders Limited
12c Sunrise Avenue
Knowledge Lab Limited
12a Marigold Place
Curtin Management Services Limited
4 Clematis Avenue
Economics New Zealand Limited
4 Clematis Avenue
Andrew Offwood Builders Limited
113 Matipo Road
Hai & Co Limited
10 Melmore Place
Nz Smart Home Innovations Limited
43 Mayfair Crescent
Prestige Investments Limited
267 Eastcoast Road
Rising Dragon Group Limited
89 Killybegs Drive
Shenbai Homes Limited
350a East Coast Road