Mega Corp Holdings Limited was incorporated on 16 Sep 1987 and issued a business number of 9429039542755. This registered LTD company has been managed by 7 directors: John Stewart Nicolson - an active director whose contract began on 31 Mar 2010,
John Stuart Nicholson - an inactive director whose contract began on 20 Mar 1995 and was terminated on 13 Apr 2011,
Graham John Freeth - an inactive director whose contract began on 02 Nov 1992 and was terminated on 17 Feb 2005,
Caroline Stansfield - an inactive director whose contract began on 27 Jan 1993 and was terminated on 20 Mar 1995,
Jeanette Stuart - an inactive director whose contract began on 02 Nov 1992 and was terminated on 27 Jan 1993.
According to our information (updated on 29 Mar 2024), this company registered 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical).
Up until 22 Nov 2016, Mega Corp Holdings Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
BizDb identified other names for this company: from 16 Sep 1987 to 19 Nov 1991 they were named Contract Reinforcing Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Nicolson, Shawn David (an individual) located at 337F Glenbrook Beach Road, Rd1, Waiuku postcode 2681,
Nicolson, John (an individual) located at 337F Glenbrook Beach Road, Rd 1, Waiuku postcode 2681,
Nicolson, Kelly John (an individual) located at 337F Glenbrook Beach Road, Rd1, Waiuku postcode 2681.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Nicolson, John Stewart - located at Rd 1, Waiuku.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 19 Mar 2015 to 22 Nov 2016
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 19 Mar 2015 to 03 Dec 2015
Address #3: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Nov 2013 to 19 Mar 2015
Address #4: Level 1, Building 2, Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 21 Apr 2011 to 01 Nov 2013
Address #5: 163a Seddon Street, Pukekohe New Zealand
Registered & physical address used from 12 Apr 2010 to 21 Apr 2011
Address #6: 30 Greig Place, Pukekohe
Registered & physical address used from 13 Mar 2009 to 12 Apr 2010
Address #7: C-hms Group Accountants, 72 Lough Bourne Drive, Pukekohe
Registered & physical address used from 08 Jan 2007 to 13 Mar 2009
Address #8: C/-hms Group Accountants, 72 Lough Bourne Drive, Pukekohe
Registered & physical address used from 08 Jan 2007 to 13 Mar 2009
Address #9: 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 17 Mar 2000 to 08 Jan 2007
Address #10: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 17 Mar 2000 to 08 Jan 2007
Address #11: 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #12: 8 Rangawai Road, Titirangi, Auckland
Registered address used from 19 Oct 1993 to 17 Mar 2000
Address #13: 8 Rangawai Road, Titirangi, Auckland, Auckland
Registered address used from 30 Mar 1993 to 19 Oct 1993
Address #14: Suite 5 1st Floor Renault House, 22-26 New North Road, Eden Terrace, Auckland
Registered address used from 30 Mar 1993 to 30 Mar 1993
Address #15: -
Physical address used from 20 Feb 1992 to 17 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Nicolson, Shawn David |
337f Glenbrook Beach Road, Rd1 Waiuku 2681 New Zealand |
23 Sep 2016 - |
Individual | Nicolson, John |
337f Glenbrook Beach Road, Rd 1 Waiuku 2681 New Zealand |
31 Mar 2005 - |
Individual | Nicolson, Kelly John |
337f Glenbrook Beach Road, Rd1 Waiuku 2681 New Zealand |
23 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nicolson, John Stewart |
Rd 1 Waiuku 2681 New Zealand |
15 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeth, Graham John |
Onehunga Auckland |
16 Sep 1987 - 31 Mar 2005 |
Individual | Buchanan, Malcolm Grant |
64 Edinburgh Street Pukekohe 2120 New Zealand |
31 Mar 2005 - 23 Sep 2016 |
John Stewart Nicolson - Director
Appointment date: 31 Mar 2010
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 25 Nov 2015
John Stuart Nicholson - Director (Inactive)
Appointment date: 20 Mar 1995
Termination date: 13 Apr 2011
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 07 Apr 2010
Graham John Freeth - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 17 Feb 2005
Address: Onehunga, Auckland,
Address used since 02 Nov 1992
Caroline Stansfield - Director (Inactive)
Appointment date: 27 Jan 1993
Termination date: 20 Mar 1995
Address: Remuera, Auckland,
Address used since 27 Jan 1993
Jeanette Stuart - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 27 Jan 1993
Address: Remuera, Auckland,
Address used since 02 Nov 1992
Warren Leon Legge - Director (Inactive)
Appointment date: 09 Nov 1987
Termination date: 02 Nov 1992
Address: Avondale, Auckland,
Address used since 09 Nov 1987
Brendan Francis Synott - Director (Inactive)
Appointment date: 12 Dec 1987
Termination date: 02 Nov 1992
Address: Avondale, Auckland,
Address used since 12 Dec 1987
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road