Mc Communications Limited, a registered company, was incorporated on 10 Jan 2002. 9429036660223 is the number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been categorised. The company has been run by 1 director, named Dominic Peter Stracey Clitherow - an active director whose contract started on 10 Jan 2002.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: William Sanders Village, 7E Ngataringa Road, Devonport, Auckland, 0624 (types include: physical, registered).
Mc Communications Limited had been using 2/7 Everest Street, Devonport, Auckland as their physical address up to 13 Jun 2022.
Past names used by this company, as we managed to find at BizDb, included: from 10 Jan 2002 to 14 Mar 2013 they were named Jetpatcher Malaysia Limited.
One entity controls all company shares (exactly 100 shares) - Stracey Clitherow, Dominic Peter - located at 0624, Devonport, Auckland.
Principal place of activity
William Sanders Village, 7 Ngataringa Road, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 2/7 Everest Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 20 Jul 2016 to 13 Jun 2022
Address #2: 3 St Aubyn Street, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 27 May 2010 to 20 Jul 2016
Address #3: 3 St Aubyn Street, Devonport,, Auckland 1309, New Zealand
Registered & physical address used from 10 Jan 2002 to 27 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stracey Clitherow, Dominic Peter |
Devonport Auckland 0624 New Zealand |
10 Jan 2002 - |
Dominic Peter Stracey Clitherow - Director
Appointment date: 10 Jan 2002
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 02 May 2018
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 20 May 2010
Jl Investment Property Limited
4 Everest Street
Jaser Limited
4 Everest Street
Devon Sure Limited
20a Lake Road
Malloch Architecture Limited
33 Albert Road
Espiritu Santo Limited
51 Albert Road
Anmac International Limited
27 Allenby Avenue
Digital Flirt Limited
52 Cheltenham Road
Headlight Limited
49 Hanlon Crescent
Htg Limited
7 Takarunga Road
Loyalty Collective Limited
6 Huia Street
The Department Of Marketing Limited
13a Hanlon Crescent
Young Communications Limited
26 Ascot Ave