Mecca Investments Limited was launched on 22 Jun 1992 and issued a number of 9429038963094. This registered LTD company has been supervised by 1 director, named Scott Michael Chapman - an active director whose contract began on 04 Nov 1992.
According to the BizDb database (updated on 17 Mar 2024), the company uses 4 addresses: 44 Lawrence Street, Herne Bay, Auckland, 1011 (physical address),
44 Lawrence Street, Herne Bay, Auckland, 1011 (service address),
44 Lawrence Street, Herne Bay, Auckland, 1011 (registered address),
44 Lawrence Street, Herne Bay, Auckland, 1011 (other address) among others.
Up to 28 Jun 2019, Mecca Investments Limited had been using 53 Rawhitiroa Road, Kohimarama, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 66 shares are held by 1 entity, namely:
Chapman, Scott Michael (an individual) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Graves, Marea Jane - located at Herne Bay, Auckland. Mecca Investments Limited has been classified as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 44 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Physical & service & registered address used from 28 Jun 2019
Principal place of activity
44 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 53 Rawhitiroa Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 28 Jan 2019 to 28 Jun 2019
Address #2: 8 Castle Drive, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 21 Jan 2014 to 28 Jan 2019
Address #3: 147a Mountain Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jan 2013 to 21 Jan 2014
Address #4: 20 Woodside Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 13 Dec 2011 to 28 Jan 2013
Address #5: 44 Lawrence Street, Herne Bay, Auckland New Zealand
Physical & registered address used from 07 Dec 2005 to 13 Dec 2011
Address #6: 47 Sentinel Road, Herne Bay, Auckland
Registered & physical address used from 04 May 2004 to 07 Dec 2005
Address #7: 36b Picton Street, Freemans Bay, Auckland
Registered address used from 08 May 2001 to 04 May 2004
Address #8: 36b Picton Street, Freemans Bay, Auckland
Physical address used from 03 May 2001 to 03 May 2001
Address #9: 53 Rawhitiroa Road, Kohimarama, Auckland
Physical address used from 03 May 2001 to 04 May 2004
Address #10: Level 12, Stock Exchange Centre, 191-201 Queen Street, Auckland
Registered address used from 27 May 1996 to 08 May 2001
Address #11: 36b Picton Street, Freemans Bay, Auckland
Registered address used from 22 Apr 1994 to 27 May 1996
Address #12: 3/39 Sentinel Road, Herne Bay, Auckland
Registered address used from 23 Nov 1992 to 22 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Chapman, Scott Michael |
Herne Bay Auckland 1011 New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Graves, Marea Jane |
Herne Bay Auckland 1011 New Zealand |
11 Feb 2005 - |
Scott Michael Chapman - Director
Appointment date: 04 Nov 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Jan 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Jan 2019
Smartcards New Zealand Limited
13 Glenfell Place
E-card Solutions Limited
13 Glenfell Place
Vinasys Limited
9 Castle Drive
Investment Asia Limited
9 Castle Drive
Vinstar Limited
9 Castle Drive
Vinstar Consulting International Limited
9 Castle Drive
Cheltenham Financial Services Limited
1/173 Mount Eden Road
Passive House Construction Limited
6/11 Castle Drive
Smartar Outsourced Solutions Limited
L3, 4 Gillies Ave
Smileplan Limited
19 Alpers Avenue
Srrs Accounting Service Limited
15/44 Esplanade Rd
Stepping Stone Finance Limited
G12, 23 Edwin Street