Mesco Limited, a registered company, was registered on 18 Feb 1988. 9429039494351 is the NZ business identifier it was issued. The company has been run by 3 directors: William Mclean - an active director whose contract started on 10 May 2013,
Noeline Joy Mclean - an inactive director whose contract started on 15 Dec 2009 and was terminated on 10 May 2013,
William Alexander Mclean - an inactive director whose contract started on 12 Jun 1991 and was terminated on 15 Dec 2009.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (type: physical, registered).
Mesco Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 18 Jun 2018.
Past names used by this company, as we found at BizDb, included: from 07 Aug 1991 to 27 May 2008 they were named Quill-Lin International Limited, from 18 Feb 1988 to 07 Aug 1991 they were named Macam Holdings Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Mar 2018 to 18 Jun 2018
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 21 Mar 2018
Address: Pwc, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Jun 2012 to 14 Nov 2016
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Mar 2011 to 08 Jun 2012
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 10 Aug 2004 to 23 Mar 2011
Address: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Physical address used from 27 Apr 2000 to 10 Aug 2004
Address: Same As Registered Office
Physical address used from 27 Apr 2000 to 27 Apr 2000
Address: -
Physical address used from 11 May 1999 to 27 Apr 2000
Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street, Christchurch
Registered address used from 01 Mar 1999 to 10 Aug 2004
Address: Coopers & Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 20 Jan 1992 to 01 Mar 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Mclean, Noeline Joy |
Northwood Christchurch 8051 New Zealand |
18 Feb 1988 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Mclean, William |
Northwood Christchurch 8051 New Zealand |
28 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, William Alexander |
Northwood Christchurch |
18 Feb 1988 - 26 Jan 2009 |
William Mclean - Director
Appointment date: 10 May 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 May 2013
Noeline Joy Mclean - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 10 May 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2011
William Alexander Mclean - Director (Inactive)
Appointment date: 12 Jun 1991
Termination date: 15 Dec 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 Apr 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street