M3Ck Limited, a registered company, was registered on 14 Sep 2004. 9429035177326 is the NZ business number it was issued. The company has been run by 2 directors: Karunanidhi Muthu - an active director whose contract began on 14 Sep 2004,
Chitra Karunanidhi - an active director whose contract began on 14 Sep 2004.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 (types include: registered, office).
M3Ck Limited had been using 14 Bunker Way, Strathmore Park, Wellington as their registered address up to 19 Aug 2022.
Former names for the company, as we found at BizDb, included: from 14 Sep 2004 to 02 Aug 2018 they were called Mck Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 09 Sep 2021
Address #5: Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 19 Aug 2022
Principal place of activity
Unit 5 St James Courts, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 14 Bunker Way, Strathmore Park, Wellington, 6022 New Zealand
Registered address used from 18 Aug 2015 to 19 Aug 2022
Address #2: Room 239, 32 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 14 Aug 2012 to 18 Aug 2015
Address #3: 89 Hobart Street, Miramar, Wellington New Zealand
Registered & physical address used from 15 Oct 2009 to 14 Aug 2012
Address #4: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt 5010
Registered & physical address used from 01 Oct 2008 to 15 Oct 2009
Address #5: 89 Hobart Street, Miramar, Wellington 6022
Registered & physical address used from 27 Aug 2007 to 01 Oct 2008
Address #6: 25 Chelsea St, Miramar, Wellington
Registered & physical address used from 14 Sep 2004 to 27 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Karunanidhi, Chitra |
Strathmore Park Wellington 6022 New Zealand |
14 Sep 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Muthu, Karuna |
Strathmore Park Wellington 6022 New Zealand |
14 Sep 2004 - |
Karunanidhi Muthu - Director
Appointment date: 14 Sep 2004
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 15 Apr 2013
Chitra Karunanidhi - Director
Appointment date: 14 Sep 2004
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 15 Apr 2013
Kiwiland Investments Limited
14 Bunker Way
Tkd Trustees Limited
12 Bunker Way
Sri Loknath Enterprises Limited
8 Bunker Way
Jessett Enterprises Limited
9 Nuku Street
Aotearoa Youth Initiative Trust
Flat 26, 8 Nuku Street
Coates Property Holdings Limited
11 Nuku Street