Mc3 Limited was started on 10 May 2017 and issued a number of 9429046079565. This registered LTD company has been managed by 4 directors: Martin Brent Ellis - an active director whose contract began on 10 May 2017,
Kaide Mitchell Matene - an active director whose contract began on 25 Jun 2021,
Jonathan Victor Peter Moore - an inactive director whose contract began on 25 Jun 2021 and was terminated on 27 Jul 2022,
Christopher John Manning - an inactive director whose contract began on 10 May 2017 and was terminated on 25 Jun 2021.
As stated in our database (updated on 16 Apr 2024), this company registered 1 address: 10 Vangelis Lane, Mairehau, Christchurch, 8013 (types include: registered, physical).
Up to 05 Jul 2021, Mc3 Limited had been using 12 Sandalwood Place, Waimairi Beach, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Matene, Kaide Mitchell (an individual) located at Rolleston, Rolleston postcode 7615.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Ellis, Martin Brent - located at Mairehau, Christchurch. Mc3 Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
10 Vangelis Lane, Mairehau, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 12 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Physical & registered address used from 16 Sep 2020 to 05 Jul 2021
Address #2: 17 Monterey Place, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 10 May 2017 to 16 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Matene, Kaide Mitchell |
Rolleston Rolleston 7615 New Zealand |
25 Jun 2021 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Ellis, Martin Brent |
Mairehau Christchurch 8013 New Zealand |
10 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Jonathan Victor Peter |
Bishopdale Christchurch 8053 New Zealand |
25 Jun 2021 - 27 Jul 2022 |
Individual | Manning, Christopher John |
Waimairi Beach Christchurch 8083 New Zealand |
10 May 2017 - 25 Jun 2021 |
Martin Brent Ellis - Director
Appointment date: 10 May 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 10 May 2017
Kaide Mitchell Matene - Director
Appointment date: 25 Jun 2021
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 25 Jun 2021
Jonathan Victor Peter Moore - Director (Inactive)
Appointment date: 25 Jun 2021
Termination date: 27 Jul 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 25 Jun 2021
Christopher John Manning - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 25 Jun 2021
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 08 Sep 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 10 May 2017
Diva Developments Limited
12 Courtfield Close
Personalised Property Management Limited
12 Courtfield Close
Gees Investments Limited
7 Monterey Place
A.m.a.deliveries Limited
19 Courtfield Close
Canterbury Education And Community Trust
14 Flaxgrove Street
Kaben Properties Limited
8 Forest Drive
At Construction Limited
504 Bower Avenue
Building And Renovation Team Limited
550 Bower Avenue
Enzemic Limited
96 Broadhaven Avenue
Ragnarok Builders Limited
501 Bower Ave
Southern Building Products Limited
524 Bower Avenue
Stalwart Construction Limited
46 Bottle Lake Drive