Mc Team Cleaning Limited was launched on 20 Dec 2013 and issued an NZ business identifier of 9429041041338. This registered LTD company has been managed by 2 directors: Michael Cooke - an active director whose contract started on 01 Apr 2022,
Jennie Cooke - an inactive director whose contract started on 20 Dec 2013 and was terminated on 02 Apr 2022.
As stated in BizDb's data (updated on 24 Mar 2024), the company registered 1 address: 1 Caroline Way, Northwood, Christchurch, 8051 (types include: registered, physical).
Until 14 Sep 2022, Mc Team Cleaning Limited had been using 157A Hamilton Avenue, Ilam, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cooke, Michael (a director) located at Northwood, Christchurch postcode 8051. Mc Team Cleaning Limited was classified as "Cleaning service" (ANZSIC N731110).
Principal place of activity
157a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 157a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Sep 2017 to 14 Sep 2022
Address: 106 Stapletons Road, Richmond, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Sep 2016 to 20 Sep 2017
Address: 72 Merivale Lane, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Dec 2013 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cooke, Michael |
Northwood Christchurch 8051 New Zealand |
04 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooke, Jennie |
Ilam Christchurch 8041 New Zealand |
20 Dec 2013 - 04 Sep 2023 |
Michael Cooke - Director
Appointment date: 01 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2022
Jennie Cooke - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 02 Apr 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 Sep 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Sep 2017
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 02 Sep 2016
Sambec Limited
216 Ilam Road
Michael Glubb Contracting Limited
210 Ilam Road
Glubb Agencies Limited
210 Ilam Road
Penrose Realty Limited
149 Hamilton Avenue
Penrose Pines Limited
149 Hamilton Avenue
Cambium Investments Limited
149 Hamilton Avenue
Ccv Grooming Limited
Level 1, Ainger Tomlin House
Christchurch Electrical & Appliance Limited
87 Memorial Avenue
Diamondshine(2016) Limited
30 Hounslow Street
Gtjdnz Limited
190 Ilam Road
Jasonz Limited
128 Hamilton Avenue
Leo Yang Li Limited
4 Ashfield Place