Shortcuts

Mcu South Pacific Limited

Type: NZ Limited Company (Ltd)
9429042335511
NZBN
5983176
Company Number
Registered
Company Status
F333935
Industry classification code
Paint Wholesaling
Industry classification description
Current address
20 Gills Road
Albany
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 29 Nov 2016
8 Greenleaf Way
Northcross
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 03 Jul 2017
515 Rosebank Road
Avondale
Auckland 1026
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 19 Jan 2018

Mcu South Pacific Limited, a registered company, was incorporated on 06 May 2016. 9429042335511 is the number it was issued. "Paint wholesaling" (ANZSIC F333935) is how the company has been classified. This company has been run by 4 directors: Johannes Myburgh - an active director whose contract started on 06 May 2016,
Carl Willem Reinecke - an inactive director whose contract started on 26 Mar 2018 and was terminated on 07 Aug 2020,
Matthys Johannes Dewet - an inactive director whose contract started on 26 Mar 2018 and was terminated on 10 Jul 2018,
Christo Redelinghuys Auret - an inactive director whose contract started on 06 May 2016 and was terminated on 19 Jan 2018.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 41 Ashwood Avenue, Rd 2, Dairy Flat, 0792 (office address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (physical address),
Level 1, 48 Broadway, Newmarket, Auckland, 1023 (service address) among others.
Mcu South Pacific Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address until 10 Jul 2020.
A single entity controls all company shares (exactly 100 shares) - Myburgh, Johannes - located at 0792, Orewa, Orewa.

Addresses

Other active addresses

Address #4: Level 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical & service address used from 10 Jul 2020

Address #5: 41 Ashwood Avenue, Rd 2, Dairy Flat, 0792 New Zealand

Office address used from 13 Jul 2021

Principal place of activity

515 Rosebank Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Sep 2019 to 10 Jul 2020

Address #2: 515 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 29 Jan 2018 to 11 Sep 2019

Address #3: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand

Registered & physical address used from 11 Jul 2017 to 29 Jan 2018

Address #4: 20 Gills Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 Dec 2016 to 11 Jul 2017

Address #5: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand

Registered & physical address used from 06 May 2016 to 07 Dec 2016

Contact info
64 21 955501
Phone
64 9 2830300
Phone
johann@mcu.nz
Email
johann.myburgh63@gmail.com
Email
www.mcu.nz
Website
www.mcu-coatings.com.au
13 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

NZSX Code: 1026

Annual return filing month: March

Annual return last filed: 27 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Myburgh, Johannes Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Integrated Trustees (2014) Limited
Shareholder NZBN: 9429041127650
Company Number: 5021960
Rosedale
Auckland
0632
New Zealand
Individual Auret, Emmerenthia Northcross
Auckland
0630
New Zealand
Individual Reinecke, Carl Willem Schnapper Rock
Auckland
0632
New Zealand
Individual Reinecke, Carl Willem Schnapper Rock
Auckland
0632
New Zealand
Entity Integrated Trustees (2014) Limited
Shareholder NZBN: 9429041127650
Company Number: 5021960
Rosedale
Auckland
0632
New Zealand
Director Christo Redelinghuys Auret Northcross
Auckland
0630
New Zealand
Individual Auret, Christo Redelinghuys Northcross
Auckland
0630
New Zealand
Individual Auret, Jacques Christophe Birkdale
Auckland
0626
New Zealand
Director Christo Redelinghuys Auret Northcross
Auckland
0630
New Zealand
Individual Auret, Emmerenthia Northcross
Auckland
0630
New Zealand
Director Christo Redelinghuys Auret Northcross
Auckland
0630
New Zealand
Individual Auret, Emmerenthia Northcross
Auckland
0630
New Zealand
Individual De Wet, Matthys Johannes New Lynn
Auckland
0600
New Zealand
Directors

Johannes Myburgh - Director

Appointment date: 06 May 2016

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 01 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 04 Mar 2021

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 07 Aug 2020

Address: Kumeu, Kumeu, 0891 New Zealand

Address used since 09 Feb 2017

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 19 Feb 2019


Carl Willem Reinecke - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 07 Aug 2020

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 26 Mar 2018


Matthys Johannes Dewet - Director (Inactive)

Appointment date: 26 Mar 2018

Termination date: 10 Jul 2018

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 26 Mar 2018


Christo Redelinghuys Auret - Director (Inactive)

Appointment date: 06 May 2016

Termination date: 19 Jan 2018

Address: Northcross, Auckland, 0630 New Zealand

Address used since 06 May 2016

Nearby companies

Hoeksema Decorating Limited
511 Rosebank Road

Totsuka Investments Limited
511 Rosebank Road

Successful Holdings Limited
511 Rosebank Road

Street Wise Automotive Limited
511 Rosebank Road

Ensure Financial Limited
511 Rosebank Road

Ensure Nominee Trustees Limited
511 Rosebank Road

Similar companies

Akzo Nobel Coatings Limited
686 Rosebank Road

Aurora Color Limited
143 Methuen Road

Mcu Coatings New Zealand Limited
515 Rosebank Road

Oceania Global Products Group Limited
21-23 Timothy Place

Only Green Limited
47 Unit 8b The Concourse

Three Tigers Limited
11 Merlot Way