Mccann Mining Limited, a registered company, was launched on 06 Jun 2017. 9429046170835 is the NZBN it was issued. "Building supplies wholesaling" (ANZSIC F333910) is how the company has been categorised. The company has been supervised by 3 directors: Matthew Paul Dove - an active director whose contract began on 01 Aug 2018,
Anna Louise Pryde - an active director whose contract began on 13 Feb 2019,
Graeme Robert Hepburn - an inactive director whose contract began on 06 Jun 2017 and was terminated on 01 Aug 2018.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Honey Lane, Rd 1, Upper Moutere, 7173 (types include: postal, office).
Mccann Mining Limited had been using 40B Aranui Road, Mapua, Mapua as their registered address until 10 Sep 2020.
Other names for this company, as we established at BizDb, included: from 20 Jun 2017 to 13 Jun 2022 they were called Soul Creative Surfaces Limited, from 02 Jun 2017 to 20 Jun 2017 they were called Soul Natural Surfaces Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
11 Honey Lane, Rd 1, Upper Moutere, 7173 New Zealand
Previous addresses
Address #1: 40b Aranui Road, Mapua, Mapua, 7005 New Zealand
Registered & physical address used from 17 Aug 2018 to 10 Sep 2020
Address #2: Flat 2, 25 Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 06 Jun 2017 to 17 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Dove, Matthew Paul |
Rd 1 Upper Moutere 7173 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Pryde, Anna Louise |
Rd 1 Upper Moutere 7173 New Zealand |
17 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hepburn, Graeme Robert |
Torbay Auckland 0630 New Zealand |
06 Jun 2017 - 09 Aug 2018 |
Individual | Fraser, Malcolm Leonard |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Jun 2017 - 09 Aug 2018 |
Individual | Devcich, Brent Peter |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Jun 2017 - 09 Aug 2018 |
Matthew Paul Dove - Director
Appointment date: 01 Aug 2018
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 02 Sep 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Aug 2018
Anna Louise Pryde - Director
Appointment date: 13 Feb 2019
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 02 Sep 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 13 Feb 2019
Graeme Robert Hepburn - Director (Inactive)
Appointment date: 06 Jun 2017
Termination date: 01 Aug 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Jun 2017
Tek Solutions Limited
17a Deep Creek Road
Wonky Ventures Limited
17a Deep Creek Road
Hexa Holdings Limited
17a Deep Creek Road
Global Business Contacts Limited
31a Deep Creek Road
Battery Life Limited
19b Mizpah Road
Urban Design Homes Limited
20a Deep Creek Road
Anio Trading Limited
35c Kiteroa Terrace
Construction Industrial Services Limited
Suite 4, 751 Beach Road
Ecosmart Bathrooms Limited
27 Mulroy Place
Green Vogue International Group Holdings Limited
25 Te Hoe Grove
Sellwood Products Limited
257 Glamorgan Drive
Top 1/2 Sales & Marketing, Agents & Distributors Limited
98 Nigel Road