Mcs & Sjs Limited, a registered company, was incorporated on 13 Nov 2015. 9429042034575 is the New Zealand Business Number it was issued. "Civil engineering - non building construction nec" (business classification E310910) is how the company was categorised. This company has been managed by 5 directors: Stephen John Smith - an active director whose contract started on 22 Jun 2016,
Michael Carrington Smith - an active director whose contract started on 22 Jun 2016,
Jason Conreen - an inactive director whose contract started on 13 Nov 2015 and was terminated on 01 Jul 2016,
Susan Smith - an inactive director whose contract started on 13 Nov 2015 and was terminated on 23 Jun 2016,
Sydney Eric Smith - an inactive director whose contract started on 13 Nov 2015 and was terminated on 23 Jun 2016.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 737 Great South Road, Penrose, Auckland, 1061 (physical address),
737 Great South Road, Penrose, Auckland, 1061 (registered address),
737 Great South Road, Penrose, Auckland, 1061 (service address),
Po Box 11345, Palm Beach, Papamoa, 3151 (postal address) among others.
Mcs & Sjs Limited had been using Unit 28, 761 Great South Road, Penrose, Auckland as their registered address until 19 Aug 2021.
A total of 12 shares are allotted to 2 shareholders (2 groups). The first group includes 6 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6 shares (50%).
Principal place of activity
Unit 28, 761 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Unit 28, 761 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 27 Aug 2020 to 19 Aug 2021
Address #2: Unit 28, 761 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 29 Jun 2020 to 19 Aug 2021
Address #3: 2125 State Highway 16, Rd 2, Helensville, 0875 New Zealand
Registered address used from 14 Nov 2019 to 27 Aug 2020
Address #4: 2125 State Highway 16, Rd 2, Helensville, 0875 New Zealand
Physical address used from 14 Nov 2019 to 29 Jun 2020
Address #5: Suite 2, 571 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 13 Nov 2015 to 14 Nov 2019
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Smith, Stephen John |
Rd 2 Helensville 0875 New Zealand |
23 Jun 2016 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Smith, Michael Carrington |
Rd 2 Helensville 0875 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Susan |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Individual | Conreen, Jason |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Individual | Smith, Sydney Eric |
Rd 2 Helensville 0875 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Director | Jason Conreen |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Director | Susan Smith |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Director | Sydney Eric Smith |
Rd 2 Helensville 0875 New Zealand |
13 Nov 2015 - 23 Jun 2016 |
Stephen John Smith - Director
Appointment date: 22 Jun 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Jun 2016
Michael Carrington Smith - Director
Appointment date: 22 Jun 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 06 Nov 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Jun 2016
Jason Conreen - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 01 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Nov 2015
Susan Smith - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 23 Jun 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Nov 2015
Sydney Eric Smith - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 23 Jun 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 13 Nov 2015
Kia Maia Limited
2/571 Great North Rd
Verus Consulting Limited
571 Great North Road
New Zealand Waterslides & Leisure Limited
Suite 2, 571 Great North Road
Beard & Braid Limited
Suite 2, 571 Great North Road
Trust Myrivr
2/571 Great North Road
P&b Restaurant Limited
571d Great North Road
Bsj Construction Limited
Level 6, 36 Kitchener Street
Chimbusco International Limited
Unit 2, 43 High Street
Ecoflex Construction Nz Limited
C/- Stanford & Co
Seger Roading Limited
Level 1, 26 Crummer Road
Ufb Civil 2014 Limited
1/26 Crummer Road
Urban Civil Limited
Level 29, 188 Quay Street