Shortcuts

Mc2 Group Limited

Type: NZ Limited Company (Ltd)
9429036190935
NZBN
1265159
Company Number
Registered
Company Status
Current address
1st Floor Coastlands Shoppingtown
Main Highway
Paraparaumu New Zealand
Registered & physical & service address used since 31 Oct 2006

Mc2 Group Limited, a registered company, was started on 22 Jan 2003. 9429036190935 is the NZ business number it was issued. This company has been supervised by 6 directors: Raymond James Barry Clevely - an active director whose contract began on 22 Jan 2003,
Hazel Clevely - an active director whose contract began on 03 Jun 2004,
Destina Munro - an inactive director whose contract began on 03 Jun 2004 and was terminated on 15 Feb 2018,
Hallam Gordon Richard Cresswell - an inactive director whose contract began on 22 Jan 2003 and was terminated on 31 Jan 2018,
Alyth Kay Cresswell - an inactive director whose contract began on 03 Jun 2004 and was terminated on 31 Jan 2018.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 1St Floor Coastlands Shoppingtown, Main Highway, Paraparaumu (types include: registered, physical).
Mc2 Group Limited had been using Level 2, 32 Waring Taylor Street, Wellington as their registered address until 31 Oct 2006.
A total of 3000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 150 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (5 per cent). Finally we have the 3rd share allotment (1000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 32 Waring Taylor Street, Wellington

Registered address used from 01 Nov 2004 to 31 Oct 2006

Address: Level 3, 32 Waring Taylor Street, Wellington

Physical address used from 01 Nov 2004 to 31 Oct 2006

Address: Bdo Spicers Ltd, 2nd Floor, 99-105 Customhouse Quay, Wellington

Registered & physical address used from 22 Jan 2003 to 01 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 05 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Clevely, Raymond James Barry 112 Parata Street
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Clevely, Hazel 112 Parata Street
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Munro, David James Plimmerton
Shares Allocation #4 Number of Shares: 300
Individual Clevely, Raymond James Barry 112 Parata Street
Waikanae
5036
New Zealand
Individual Clevely, Hazel 112 Parata Street
Waikanae
5036
New Zealand
Shares Allocation #5 Number of Shares: 1400
Individual Clevely, Hazel 112 Parata Street
Waikanae
5036
New Zealand
Individual Clevely, Raymond James Barry 112 Parata Street
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cresswell, Hallam Gordon Richard Paraparaumu
Paraparaumu
5032
New Zealand
Individual Crosbie, Nelson Francis Waikanae

New Zealand
Individual Cresswell, Hallam Gordon Richard Paraparaumu
Paraparaumu
5032
New Zealand
Individual Townsend, David Gregory Lake Tarawera
Rotorua

New Zealand
Individual Cresswell, Alyth Kay Paraparaumu
Paraparaumu
5032
New Zealand
Individual Cresswell, Alyth Kay Paraparaumu
Directors

Raymond James Barry Clevely - Director

Appointment date: 22 Jan 2003

Address: 112 Parata Street, Waikanae, 5036 New Zealand

Address used since 01 Jul 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 25 Oct 2018

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 29 May 2016


Hazel Clevely - Director

Appointment date: 03 Jun 2004

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 17 Jun 2022

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 25 Oct 2018

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 29 May 2016


Destina Munro - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 15 Feb 2018

Address: Plimmerton, 5026 New Zealand

Address used since 01 Feb 2016


Hallam Gordon Richard Cresswell - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 31 Jan 2018

Address: Paraparaumu, 5032 New Zealand

Address used since 01 Feb 2016


Alyth Kay Cresswell - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 31 Jan 2018

Address: Paraparaumu, 5032 New Zealand

Address used since 01 Feb 2016


David James Munro - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 11 Nov 2013

Address: Plimmerton, 5026 New Zealand

Address used since 22 Jan 2003