Mtcj Group Limited, a registered company, was incorporated on 29 Aug 2012. 9429030558366 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been supervised by 5 directors: Moses Rajasingh David - an active director whose contract started on 29 Aug 2012,
Thelma Pauline Moses - an active director whose contract started on 29 Aug 2012,
Sam Ilamcheran Selvan - an inactive director whose contract started on 29 Aug 2012 and was terminated on 12 Apr 2014,
Selvan Koil Pillai - an inactive director whose contract started on 29 Aug 2012 and was terminated on 12 Apr 2014,
Valan Vivek Selvan - an inactive director whose contract started on 29 Aug 2012 and was terminated on 12 Apr 2014.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 42 Melksham Drive, Churton Park, Wellington, 6037 (type: registered, physical).
Mtcj Group Limited had been using 5 Yarnbrook Grove, Churton Park, Wellington as their registered address until 20 Nov 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 12 Nov 2018 to 24 Jul 2019 they were called Mtcj Group Pvt. Limited, from 07 Aug 2012 to 12 Nov 2018 they were called Elite Lumbers Limited.
One entity owns all company shares (exactly 100 shares) - Sysman Ict Limited - located at 6037, Churton Park, Wellington.
Principal place of activity
42 Melksham Drive, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 5 Yarnbrook Grove, Churton Park, Wellington, 6037 New Zealand
Registered address used from 10 Apr 2015 to 20 Nov 2018
Address #2: 5 Yarnbrook Grove, Churton Park, Wellington, 6037 New Zealand
Physical address used from 10 Apr 2015 to 15 Jun 2018
Address #3: 28 Mahoe Street, Tawa, Wellington, 5028 New Zealand
Physical address used from 23 Dec 2013 to 10 Apr 2015
Address #4: 28 Mahoe Street, Tawa, Wellington, 5028 New Zealand
Registered address used from 14 Nov 2013 to 10 Apr 2015
Address #5: 312 Oturei Settlement Road, Rd 1, Dargaville, 0371 New Zealand
Physical address used from 29 Aug 2012 to 23 Dec 2013
Address #6: 312 Oturei Settlement Road, Rd 1, Dargaville, 0371 New Zealand
Registered address used from 29 Aug 2012 to 14 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sysman Ict Limited Shareholder NZBN: 9429031707954 |
Churton Park Wellington 6037 New Zealand |
29 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Esteem Lumbers Private Limited | 29 Aug 2012 - 12 Feb 2015 | |
Other | Esteem Lumbers Private Limited | 29 Aug 2012 - 12 Feb 2015 |
Moses Rajasingh David - Director
Appointment date: 29 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 31 Mar 2015
Thelma Pauline Moses - Director
Appointment date: 29 Aug 2012
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 12 Nov 2018
Sam Ilamcheran Selvan - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 12 Apr 2014
Address: Tambaram-west, Chennai, Tamil Nadu, 600045 India
Address used since 29 Aug 2012
Selvan Koil Pillai - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 12 Apr 2014
Address: Tambaram-west, Chennai, Tamil Nadu, 600045 India
Address used since 29 Aug 2012
Valan Vivek Selvan - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 12 Apr 2014
Address: Tambaram-west, Chennai, Tamilnadu, 600045 India
Address used since 29 Aug 2012
1 Better Limited
126 Aberdeen Drive
10denz Limited
15 Aplin Terrace
10xbetter Limited
11/19 Langana Avenue
121 Agent Dot Com Limited
21 Flotilla Place
1415 Limited
29 Kenmore Street
1st Compliance International Limited
13 Catherine Crescent