Mcc Nominees 2015 Limited was registered on 20 Jul 2015 and issued a New Zealand Business Number of 9429041862193. This registered LTD company has been supervised by 7 directors: Barry Vernon O'donnell - an active director whose contract started on 20 Jul 2015,
Denise Karen Gow - an active director whose contract started on 20 Jul 2015,
Charles Julian Craw - an active director whose contract started on 14 Feb 2018,
Callum Malcolm Charles Hayde - an active director whose contract started on 21 Jan 2022,
Heath Colin Copland - an active director whose contract started on 21 Jan 2022.
According to BizDb's data (updated on 19 Mar 2024), the company filed 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Up to 03 Aug 2016, Mcc Nominees 2015 Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Copland, Heath Colin (a director) located at Arrowtown, Arrowtown postcode 9302.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Hayde, Callum Malcolm Charles - located at Halfway Bush, Dunedin.
The 3rd share allocation (20 shares, 20%) belongs to 1 entity, namely:
Gow, Denise Karen, located at Rd 1, Brighton (a director). Mcc Nominees 2015 Limited was categorised as "Investment - financial assets" (ANZSIC K624040).
Previous address
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jul 2015 to 03 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Copland, Heath Colin |
Arrowtown Arrowtown 9302 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Hayde, Callum Malcolm Charles |
Halfway Bush Dunedin 9010 New Zealand |
23 Feb 2022 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Gow, Denise Karen |
Rd 1 Brighton 9091 New Zealand |
20 Jul 2015 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Craw, Charles Julian |
Roslyn Dunedin 9010 New Zealand |
21 Feb 2018 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | O'donnell, Barry Vernon |
Rd 1 Port Chalmers 9081 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piebenga, Daniel Robert |
Mosgiel Mosgiel 9024 New Zealand |
20 Jul 2015 - 16 Apr 2021 |
Individual | Russell, David Keith |
Andersons Bay Dunedin 9013 New Zealand |
20 Jul 2015 - 21 Feb 2018 |
Director | David Keith Russell |
Andersons Bay Dunedin 9013 New Zealand |
20 Jul 2015 - 21 Feb 2018 |
Barry Vernon O'donnell - Director
Appointment date: 20 Jul 2015
Address: Rd 1, Port Chalmers, 9081 New Zealand
Address used since 20 Jul 2015
Denise Karen Gow - Director
Appointment date: 20 Jul 2015
Address: Rd 1, Brighton, 9091 New Zealand
Address used since 20 Jul 2015
Charles Julian Craw - Director
Appointment date: 14 Feb 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 14 Feb 2018
Callum Malcolm Charles Hayde - Director
Appointment date: 21 Jan 2022
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 21 Jan 2022
Heath Colin Copland - Director
Appointment date: 21 Jan 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 21 Jan 2022
Daniel Robert Piebenga - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Mar 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 20 Jul 2015
David Keith Russell - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Dec 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 20 Jul 2015
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 04 May 2018
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Freedom Hair Limited
35a Crawford Street
Ocrt Limited
2 Clark Street
The New Prospectors Limited
2 Clark Street
Wr Trustees 02 Limited
169 Princes Street