Shortcuts

Mcm 2006 Limited

Type: NZ Limited Company (Ltd)
9429040083773
NZBN
193263
Company Number
Registered
Company Status
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 06 Jul 2018

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Meikle, Carmen Jeanean Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Meikle, Mark Francis Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 1149000
Individual Meikle, Mark Francis Ohope
Ohope
3121
New Zealand
Individual Robison, Gregory Neil Maraetotara
Whakatane
3120
New Zealand
Individual Eastwood, Graham William Opotiki
3198
New Zealand
Individual Meikle, Carmen Jeanean Ohope
Ohope
3121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meikle, Colleen Dorothy Ohope
Individual Meikle, John Crawford Ohope
Other Edgecumbe Trust
Other Null - Edgecumbe Trust
Directors

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

Nearby companies