Shortcuts

Mc2021 Limited

Type: NZ Limited Company (Ltd)
9429041455425
NZBN
5485261
Company Number
Registered
Company Status
G427120
Industry classification code
Cosmetic Retailing
Industry classification description
Current address
68 Huia Road
Point Chevalier
Auckland 1022
New Zealand
Physical address used since 24 Dec 2015
13 Tullamore Lane
Maunu
Whangarei 0110
New Zealand
Registered & service address used since 05 Oct 2023

Mc2021 Limited was registered on 20 Oct 2014 and issued an NZ business identifier of 9429041455425. This registered LTD company has been run by 2 directors: Jason James Hawthorn - an active director whose contract began on 20 Oct 2014,
Andrew William Arthur Cardy - an active director whose contract began on 02 Dec 2016.
According to our data (updated on 17 Apr 2024), this company uses 2 addresses: 13 Tullamore Lane, Maunu, Whangarei, 0110 (registered address),
13 Tullamore Lane, Maunu, Whangarei, 0110 (service address),
68 Huia Road, Point Chevalier, Auckland, 1022 (physical address).
Up until 05 Oct 2023, Mc2021 Limited had been using 68 Huia Rd, Point Chevalier, Auckland as their registered address.
BizDb found past names for this company: from 18 May 2015 to 01 Dec 2021 they were named Mym Cosmetics Limited, from 14 Oct 2014 to 18 May 2015 they were named Will & Jase Limited.
A total of 118 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 18 shares are held by 1 entity, namely:
Hawthorn, Jason James (a director) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 42.37 per cent shares (exactly 50 shares) and includes
Cardy, Andrew - located at Glendowie, Auckland.
The next share allocation (50 shares, 42.37%) belongs to 1 entity, namely:
Hawthorn, Jason James, located at Point Chevalier, Auckland (a director). Mc2021 Limited was classified as "Cosmetic retailing" (business classification G427120).

Addresses

Previous addresses

Address #1: 68 Huia Rd, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 14 Nov 2019 to 05 Oct 2023

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered address used from 04 Apr 2016 to 14 Nov 2019

Address #3: 68 Huia Road, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 24 Dec 2015 to 04 Apr 2016

Address #4: 68 Huia Road, Point Chevalier, Auckland, 1022 New Zealand

Service address used from 24 Dec 2015 to 05 Oct 2023

Address #5: 11 Yattendon Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 20 Oct 2014 to 24 Dec 2015

Contact info
64 220 447123
Phone
64 22 0447123
19 Nov 2021 Phone
andrew@mym.co.nz
Email
https://mym.co.nz/
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 118

Annual return filing month: November

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Director Hawthorn, Jason James Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cardy, Andrew Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 50
Director Hawthorn, Jason James Point Chevalier
Auckland
1022
New Zealand
Directors

Jason James Hawthorn - Director

Appointment date: 20 Oct 2014

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 27 Sep 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Oct 2014


Andrew William Arthur Cardy - Director

Appointment date: 02 Dec 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Dec 2016

Nearby companies

Legion Trustees Limited
39 Jellicoe Street

Booking Spaces Limited
39 Jellicoe Street

Vra Limited
34 Jellicoe Street

The Wairarapa Children's Trust Board
C/o Rightway Limited

Le Coiffeur Limited
29 Jellicoe Street

South Coast Moana Limited
55 Venice Street

Similar companies

Bg Rose Limited
32 Totara Crescent

Black Bear Limited
50 Bloomfield Terrace

Doll Face Mineral Makeup Limited
4 Manurewa Grove

Juvenate Skincare Limited
45 Arahiwi Grove

Star Cosmetics Limited
121 Riverstone Drive

Wd International Trading Limited
29 Holyoake Crescent