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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Director | Hawthorn, Jason James |
Point Chevalier Auckland 1022 New Zealand |
20 Oct 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cardy, Andrew |
Glendowie Auckland 1071 New Zealand |
21 Nov 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Hawthorn, Jason James |
Point Chevalier Auckland 1022 New Zealand |
20 Oct 2014 - |
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
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
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