Mcm 2006 Limited, a registered company, was started on 30 May 1973. 9429040083773 is the number it was issued. The company has been run by 6 directors: Mark Francis Meikle - an active director whose contract started on 26 Aug 1986,
John Crawford Meikle - an inactive director whose contract started on 26 Aug 1986 and was terminated on 31 Jul 2006,
Colleen Dorothy Meikle - an inactive director whose contract started on 26 Aug 1986 and was terminated on 31 Jul 2006,
Andrew Robertson - an inactive director whose contract started on 15 Aug 2002 and was terminated on 31 Mar 2006,
Annette Rangi Almond - an inactive director whose contract started on 23 Mar 1999 and was terminated on 10 Nov 2002.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Mcm 2006 Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up to 06 Jul 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 25 May 1994 to 31 Mar 2006 they were named Meikles Limited, from 30 May 1973 to 25 May 1994 they were named Meikle Bros Limited.
A total of 1150000 shares are issued to 6 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (0.09%). Finally we have the 3rd share allotment (1149000 shares 99.91%) made up of 4 entities.
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 15 May 2012 to 06 Jul 2018
Address: Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical & registered address used from 05 Dec 2007 to 15 May 2012
Address: Meikles Limited, The Strand, Whakatane
Physical address used from 03 Feb 2003 to 05 Dec 2007
Address: C/- Meikles Limited, The Strand, Whakatane
Registered address used from 03 Feb 2003 to 05 Dec 2007
Address: C/- Meikles Limited, The Strand, Whakatane
Physical address used from 03 Feb 2003 to 03 Feb 2003
Address: 42b Ocean Road, Ohope, Whakatane
Registered & physical address used from 23 Oct 2002 to 03 Feb 2003
Address: C/o Meikle Bros Ltd, The Strand, Whakatane
Registered address used from 02 Apr 2001 to 23 Oct 2002
Address: Meikles Limited, The Strand, Whakatane
Physical address used from 27 Jun 1997 to 23 Oct 2002
Basic Financial info
Total number of Shares: 1150000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Meikle, Carmen Jeanean |
Ohope Ohope 3121 New Zealand |
30 May 1973 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Meikle, Mark Francis |
Ohope Ohope 3121 New Zealand |
30 May 1973 - |
Shares Allocation #3 Number of Shares: 1149000 | |||
Individual | Meikle, Mark Francis |
Ohope Ohope 3121 New Zealand |
30 May 1973 - |
Individual | Robison, Gregory Neil |
Maraetotara Whakatane 3120 New Zealand |
30 May 1973 - |
Individual | Eastwood, Graham William |
Opotiki 3198 New Zealand |
30 May 1973 - |
Individual | Meikle, Carmen Jeanean |
Ohope Ohope 3121 New Zealand |
30 May 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meikle, Colleen Dorothy |
Ohope |
30 May 1973 - 28 Aug 2006 |
Individual | Meikle, John Crawford |
Ohope |
30 May 1973 - 28 Aug 2006 |
Other | Edgecumbe Trust | 31 Mar 2004 - 31 Mar 2004 | |
Other | Null - Edgecumbe Trust | 31 Mar 2004 - 31 Mar 2004 |
Mark Francis Meikle - Director
Appointment date: 26 Aug 1986
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Feb 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2015
John Crawford Meikle - Director (Inactive)
Appointment date: 26 Aug 1986
Termination date: 31 Jul 2006
Address: Ohope,
Address used since 26 Aug 1986
Colleen Dorothy Meikle - Director (Inactive)
Appointment date: 26 Aug 1986
Termination date: 31 Jul 2006
Address: Ohope,
Address used since 26 Aug 1986
Andrew Robertson - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 31 Mar 2006
Address: Whakatane,
Address used since 15 Aug 2002
Annette Rangi Almond - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 10 Nov 2002
Address: Whakatane,
Address used since 23 Mar 1999
Hugh James Cooper - Director (Inactive)
Appointment date: 26 Aug 1986
Termination date: 26 May 1997
Address: Opotiki,
Address used since 26 Aug 1986
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street