Shortcuts

Mesco Limited

Type: NZ Limited Company (Ltd)
9429039494351
NZBN
379033
Company Number
Registered
Company Status
Current address
132 Moncks Spur Road
Redcliffs
Christchurch 8081
New Zealand
Physical & registered & service address used since 18 Jun 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Mclean, Noeline Joy Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Mclean, William Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, William Alexander Northwood
Christchurch
Directors

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

Nearby companies

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