Mecc Limited was started on 02 Apr 2014 and issued an NZ business identifier of 9429041173183. The registered LTD company has been managed by 2 directors: Colin Pauling - an active director whose contract started on 02 Apr 2014,
Jan Louise Pauling - an active director whose contract started on 02 Apr 2014.
According to our data (last updated on 22 Mar 2024), the company uses 1 address: 1829F Tirau Road,, Rd 1 Karapiro, Waikato, 3484 (types include: registered, service).
Until 26 Mar 2019, Mecc Limited had been using 24 York Street, Parnell, Auckland as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 9998 shares are held by 1 entity, namely:
Ecc Holdings Limited (an entity) located at Lkarapiro, Tirau postcode 3484.
Another group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Pauling, Jan Louise - located at Rd 1 Karapiro, Waikato.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Pauling, Colin, located at Rd 1 Karapiro, Waikato (a director). Mecc Limited was classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
5c Pinot Lane, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 24 York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Mar 2018 to 26 Mar 2019
Address #2: Penthouse 4/30, York Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 14 Mar 2017 to 19 Mar 2018
Address #3: Penthouse 5/30, York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Oct 2014 to 14 Mar 2017
Address #4: 30 Pohutukawa Road, Whenuapai, Auckland, 0618 New Zealand
Physical address used from 02 Apr 2014 to 15 Oct 2014
Address #5: 5c Pinot Lane, Massey, Auckland, 0614 New Zealand
Registered address used from 02 Apr 2014 to 15 Oct 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Ecc Holdings Limited Shareholder NZBN: 9429031381512 |
Lkarapiro Tirau 3484 New Zealand |
02 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pauling, Jan Louise |
Rd 1 Karapiro Waikato 3484 New Zealand |
14 Dec 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Pauling, Colin |
Rd 1 Karapiro Waikato 3484 New Zealand |
14 Dec 2015 - |
Ultimate Holding Company
Colin Pauling - Director
Appointment date: 02 Apr 2014
Address: Rd 1 Karapiro, Waikato, 3484 New Zealand
Address used since 22 Feb 2023
Address: Aongatete, Katikati, 3718 New Zealand
Address used since 11 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2018
Jan Louise Pauling - Director
Appointment date: 02 Apr 2014
Address: Rd 1 Karapiro, Waikato, 3484 New Zealand
Address used since 22 Feb 2023
Address: Rd 1 Karapiro, Waikato, 3484 New Zealand
Address used since 22 Feb 2023
Address: Aongatete, Katikati, 3718 New Zealand
Address used since 11 Feb 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Mar 2019
Address: Parnell, Auckland, 0618 New Zealand
Address used since 06 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2018
Goh & Shih Nz Limited
Unit 313, 10 Fox Street
Depreciation Consultants Limited
403/10 Fox Street
Moutohora Limited
304/10 Fox Street
Breast Cancer Foundation Nz
Level 1
Gsi Limited
Flat P2, 30 York Street
Alpha Quotes Limited
P2/ 30 York St
Aecc Limited
P4/30 York Street
Ecc Holdings Limited
30 York Street
Eglon Trustee Limited
6 Fox Street
Rhj Limited
Level 1, Suite 7, 164-168 Parnell Road
Robert Jamieson Investments Limited
Apartment G3
Sck Properties Limited
Suite 3, 27 Bath Street