Mc3 Limited was started on 10 May 2017 and issued a number of 9429046079565. This registered LTD company has been managed by 4 directors: Kaide Mitchell Matene - an active director whose contract began on 25 Jun 2021,
Martin Brent Ellis - an inactive director whose contract began on 10 May 2017 and was terminated on 26 Nov 2024,
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 22 May 2025), 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 (3 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 2 shareholders, holds 51% shares (exactly 51 shares) and includes
Ellis, Martin Brent - located at Mairehau, Christchurch,
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: 03 Nov 2024
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 | |||
| Individual | Ellis, Martin Brent |
Mairehau Christchurch 8013 New Zealand |
10 May 2017 - |
| 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 |
Kaide Mitchell Matene - Director
Appointment date: 25 Jun 2021
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 25 Jun 2021
Martin Brent Ellis - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 26 Nov 2024
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 10 May 2017
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
Freelife Ventures Limited
8 Cobblewood Court
Ragnarok Builders Limited
501 Bower Ave
Southern Building Products Limited
524 Bower Avenue
Stalwart Construction Limited
46 Bottle Lake Drive