Mkcl Gym Limited, a registered company, was incorporated on 16 Dec 2005. 9429034377192 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Chantel Mae Coote - an active director whose contract began on 16 Dec 2005,
Chantel Mae Lindsay - an active director whose contract began on 16 Dec 2005,
Craig Allan Coote - an active director whose contract began on 10 May 2021,
Mark Jeremy Knox - an inactive director whose contract began on 16 Dec 2005 and was terminated on 30 Nov 2017.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: physical, registered).
Mkcl Gym Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address until 01 Apr 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists 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).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 28 Nov 2018 to 01 Apr 2022
Address: 63 Donegal Street, Cromwell, 9310 New Zealand
Physical & registered address used from 04 Apr 2018 to 28 Nov 2018
Address: 63 Donegal Street, Cromwell, 9310 New Zealand
Registered & physical address used from 17 Nov 2017 to 04 Apr 2018
Address: 37 Ferry Lane, Rd 3, Cromwell, 9383 New Zealand
Registered & physical address used from 16 Nov 2017 to 17 Nov 2017
Address: Mark And Chantel Knox, 2 Gantry Place, Cromwell, 9383 New Zealand
Registered & physical address used from 27 Jan 2017 to 16 Nov 2017
Address: Mark And Chantel Knox, 37 Ferry Lane, Lowburn Rd 3, Cromwell, 9383 New Zealand
Physical & registered address used from 04 Dec 2013 to 27 Jan 2017
Address: C/-downie Stewart, Level 8, John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Physical & registered address used from 16 Dec 2005 to 04 Dec 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Coote, Craig Allan |
Bannockburn 9384 New Zealand |
20 Sep 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Coote, Chantel Mae |
Bannockburn Bannockburn 9384 New Zealand |
12 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Chantel Mae |
Rd 2 Bannockburn 9384 New Zealand |
16 Dec 2005 - 12 Jul 2023 |
Individual | Lindsay, Chantel Mae |
Bannockburn 9384 New Zealand |
16 Dec 2005 - 12 Jul 2023 |
Individual | Knox, Mark Jeremy |
Dunedin |
16 Dec 2005 - 22 Mar 2018 |
Chantel Mae Coote - Director
Appointment date: 16 Dec 2005
Address: Bannockburn, Bannockburn, 9384 New Zealand
Address used since 23 Aug 2021
Chantel Mae Lindsay - Director
Appointment date: 16 Dec 2005
Address: Bannockburn, Bannockburn, 9384 New Zealand
Address used since 23 Aug 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Dec 2016
Craig Allan Coote - Director
Appointment date: 10 May 2021
Address: Bannockburn, 9384 New Zealand
Address used since 10 May 2021
Mark Jeremy Knox - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 30 Nov 2017
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Oct 2016
The Central Otago Company Limited
57 Donegal Street
R-cades Limited
60 Molyneux Avenue
Gold Trails Limited
22 Kerry Court
Booth's Electrical & Refrigeration Limited
54 Inniscort Street
Jetima Investments Limited
25 Melmore Terrace
Double Glaze It Otago Limited
51 Ray Street