Shortcuts

Mega Corp Holdings Limited

Type: NZ Limited Company (Ltd)
9429039542755
NZBN
364263
Company Number
Registered
Company Status
Current address
337f Glenbrook Beach Road
Rd 1
Waiuku 2681
New Zealand
Service & physical address used since 03 Dec 2015
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 22 Nov 2016

Mega Corp Holdings Limited was incorporated on 16 Sep 1987 and issued a business number of 9429039542755. This registered LTD company has been managed by 7 directors: John Stewart Nicolson - an active director whose contract began on 31 Mar 2010,
John Stuart Nicholson - an inactive director whose contract began on 20 Mar 1995 and was terminated on 13 Apr 2011,
Graham John Freeth - an inactive director whose contract began on 02 Nov 1992 and was terminated on 17 Feb 2005,
Caroline Stansfield - an inactive director whose contract began on 27 Jan 1993 and was terminated on 20 Mar 1995,
Jeanette Stuart - an inactive director whose contract began on 02 Nov 1992 and was terminated on 27 Jan 1993.
According to our information (updated on 29 Mar 2024), this company registered 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical).
Up until 22 Nov 2016, Mega Corp Holdings Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
BizDb identified other names for this company: from 16 Sep 1987 to 19 Nov 1991 they were named Contract Reinforcing Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Nicolson, Shawn David (an individual) located at 337F Glenbrook Beach Road, Rd1, Waiuku postcode 2681,
Nicolson, John (an individual) located at 337F Glenbrook Beach Road, Rd 1, Waiuku postcode 2681,
Nicolson, Kelly John (an individual) located at 337F Glenbrook Beach Road, Rd1, Waiuku postcode 2681.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Nicolson, John Stewart - located at Rd 1, Waiuku.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 19 Mar 2015 to 22 Nov 2016

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 19 Mar 2015 to 03 Dec 2015

Address #3: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Nov 2013 to 19 Mar 2015

Address #4: Level 1, Building 2, Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 21 Apr 2011 to 01 Nov 2013

Address #5: 163a Seddon Street, Pukekohe New Zealand

Registered & physical address used from 12 Apr 2010 to 21 Apr 2011

Address #6: 30 Greig Place, Pukekohe

Registered & physical address used from 13 Mar 2009 to 12 Apr 2010

Address #7: C-hms Group Accountants, 72 Lough Bourne Drive, Pukekohe

Registered & physical address used from 08 Jan 2007 to 13 Mar 2009

Address #8: C/-hms Group Accountants, 72 Lough Bourne Drive, Pukekohe

Registered & physical address used from 08 Jan 2007 to 13 Mar 2009

Address #9: 12 Maidstone Street, Grey Lynn, Auckland

Registered address used from 17 Mar 2000 to 08 Jan 2007

Address #10: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland

Physical address used from 17 Mar 2000 to 08 Jan 2007

Address #11: 12 Maidstone Street, Grey Lynn, Auckland

Physical address used from 17 Mar 2000 to 17 Mar 2000

Address #12: 8 Rangawai Road, Titirangi, Auckland

Registered address used from 19 Oct 1993 to 17 Mar 2000

Address #13: 8 Rangawai Road, Titirangi, Auckland, Auckland

Registered address used from 30 Mar 1993 to 19 Oct 1993

Address #14: Suite 5 1st Floor Renault House, 22-26 New North Road, Eden Terrace, Auckland

Registered address used from 30 Mar 1993 to 30 Mar 1993

Address #15: -

Physical address used from 20 Feb 1992 to 17 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Nicolson, Shawn David 337f Glenbrook Beach Road, Rd1
Waiuku
2681
New Zealand
Individual Nicolson, John 337f Glenbrook Beach Road, Rd 1
Waiuku
2681
New Zealand
Individual Nicolson, Kelly John 337f Glenbrook Beach Road, Rd1
Waiuku
2681
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Nicolson, John Stewart Rd 1
Waiuku
2681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Freeth, Graham John Onehunga
Auckland
Individual Buchanan, Malcolm Grant 64 Edinburgh Street
Pukekohe
2120
New Zealand
Directors

John Stewart Nicolson - Director

Appointment date: 31 Mar 2010

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 25 Nov 2015


John Stuart Nicholson - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 13 Apr 2011

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 07 Apr 2010


Graham John Freeth - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 17 Feb 2005

Address: Onehunga, Auckland,

Address used since 02 Nov 1992


Caroline Stansfield - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 20 Mar 1995

Address: Remuera, Auckland,

Address used since 27 Jan 1993


Jeanette Stuart - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 27 Jan 1993

Address: Remuera, Auckland,

Address used since 02 Nov 1992


Warren Leon Legge - Director (Inactive)

Appointment date: 09 Nov 1987

Termination date: 02 Nov 1992

Address: Avondale, Auckland,

Address used since 09 Nov 1987


Brendan Francis Synott - Director (Inactive)

Appointment date: 12 Dec 1987

Termination date: 02 Nov 1992

Address: Avondale, Auckland,

Address used since 12 Dec 1987

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road