Mechanical Access Company Auckland Limited, a registered company, was launched on 22 Apr 2015. 9429041716014 is the New Zealand Business Number it was issued. "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947) is how the company was categorised. The company has been run by 5 directors: Jonathon Bacon - an active director whose contract began on 22 Apr 2015,
Andrew David Bain - an active director whose contract began on 24 Jul 2017,
Sarah Louise Bacon - an active director whose contract began on 24 Sep 2020,
Merran Adele Spath - an inactive director whose contract began on 24 Jul 2017 and was terminated on 20 Aug 2020,
Sarah Bacon - an inactive director whose contract began on 22 Apr 2015 and was terminated on 24 Jul 2017.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 50 Bloomfield Terrace, Lower Hutt, Lower Hutt, 5010 (category: registered, physical).
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allotment (98 shares 98 per cent) made up of 3 entities.
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bacon, Sarah |
Seatoun Wellington 6022 New Zealand |
22 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bacon, Jonathon |
Seatoun Wellington 6022 New Zealand |
22 Apr 2015 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Bacon, Sarah |
Seatoun Wellington 6022 New Zealand |
22 Apr 2015 - |
Individual | Treadwell, Mical |
Seatoun Wellington 6022 New Zealand |
22 Apr 2015 - |
Director | Bacon, Jonathon |
Seatoun Wellington 6022 New Zealand |
22 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spath, Sigmund |
Grey Lynn Auckland 1021 New Zealand |
09 Aug 2017 - 28 Sep 2020 |
Individual | Spath, Merran Adele |
Grey Lynn Auckland 1021 New Zealand |
09 Aug 2017 - 28 Sep 2020 |
Jonathon Bacon - Director
Appointment date: 22 Apr 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Apr 2015
Andrew David Bain - Director
Appointment date: 24 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jul 2017
Sarah Louise Bacon - Director
Appointment date: 24 Sep 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Sep 2020
Merran Adele Spath - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 20 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Jul 2017
Sarah Bacon - Director (Inactive)
Appointment date: 22 Apr 2015
Termination date: 24 Jul 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 22 Apr 2015
Mccormack Group Limited
Level 1, Bloomfield House
Centenary Limited
Level 1
Webby Engineering Limited
Level 1
Perfect Balance Limited
Level 1
Black Bear Limited
50 Bloomfield Terrace
Calm Water Clinics Limited
50 Bloomfield Terrace
Ads Holdings (2017) Limited
8 Raroa Road
Central Access Hire Limited
51 Dudley Street
Hugo Partnership Limited
69 Rutherford Street
Lowlen Plant Hire Limited
65 Waterloo Road
Rjc Rentals Limited
69 Rutherford Street
Shunic Equipment Hire Limited
Level 1