Mcm 2006 Limited (New Zealand Business Number 9429040083773) was launched on 30 May 1973. 2 addresses are in use by the company: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: registered, physical). 71 Mcalister Street, Whakatane, Whakatane had been their registered address, up to 06 Jul 2018. Mcm 2006 Limited used other aliases, namely: Meikles Limited from 25 May 1994 to 31 Mar 2006, Meikle Bros Limited (30 May 1973 to 25 May 1994). 1150000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 11500 shares (1 per cent of shares), namely:
Meikle, Carmen Jeanean (an individual) located at Ohope, Ohope postcode 3121. In the second group, a total of 4 shareholders hold 98 per cent of all shares (exactly 1127000 shares); it includes
Meikle, Mark Francis (an individual) - located at Ohope, Ohope,
Robison, Gregory Neil (an individual) - located at Maraetotara, Whakatane,
Eastwood, Graham William (an individual) - located at Opotiki. The 3rd group of shareholders, share allotment (11500 shares, 1%) belongs to 1 entity, namely:
Meikle, Mark Francis, located at Ohope, Ohope (an individual). Businesscheck's database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Richardson Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 06 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Mark Francis Meikle
Ohope, Ohope, 3121
Address used since 01 Feb 2018
Whakatane, Whakatane, 3120
Address used since 01 Mar 2015 |
Director | 26 Aug 1986 - current |
John Crawford Meikle
Ohope,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 31 Jul 2006 |
Colleen Dorothy Meikle
Ohope,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 31 Jul 2006 |
Andrew Robertson
Whakatane,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 31 Mar 2006 |
Annette Rangi Almond
Whakatane,
Address used since 23 Mar 1999 |
Director | 23 Mar 1999 - 10 Nov 2002 |
Hugh James Cooper
Opotiki,
Address used since 26 Aug 1986 |
Director | 26 Aug 1986 - 26 May 1997 |
Previous address | Type | Period |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Registered & physical | 15 May 2012 - 06 Jul 2018 |
Cnr Pyne & Mcalister Streets, Whakatane | Physical & registered | 05 Dec 2007 - 15 May 2012 |
Meikles Limited, The Strand, Whakatane | Physical | 03 Feb 2003 - 05 Dec 2007 |
C/- Meikles Limited, The Strand, Whakatane | Registered | 03 Feb 2003 - 05 Dec 2007 |
C/- Meikles Limited, The Strand, Whakatane | Physical | 03 Feb 2003 - 03 Feb 2003 |
42b Ocean Road, Ohope, Whakatane | Registered & physical | 23 Oct 2002 - 03 Feb 2003 |
C/o Meikle Bros Ltd, The Strand, Whakatane | Registered | 02 Apr 2001 - 23 Oct 2002 |
Meikles Limited, The Strand, Whakatane | Physical | 27 Jun 1997 - 23 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Carmen Jeanean Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Mark Francis Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Robison, Gregory Neil Individual |
Maraetotara Whakatane 3120 |
30 May 1973 - current |
Eastwood, Graham William Individual |
Opotiki 3198 |
30 May 1973 - current |
Meikle, Carmen Jeanean Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Mark Francis Individual |
Ohope Ohope 3121 |
30 May 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Colleen Dorothy Individual |
Ohope |
30 May 1973 - 28 Aug 2006 |
Meikle, John Crawford Individual |
Ohope |
30 May 1973 - 28 Aug 2006 |
Edgecumbe Trust Other |
31 Mar 2004 - 31 Mar 2004 | |
Null - Edgecumbe Trust Other |
31 Mar 2004 - 31 Mar 2004 |
Whakatane Kiwi Trust C/o Focus Chartered Accountants |
|
Beacon Print Hawkes Bay Limited 32 Pyne Street |
|
Calnar Business Systems (2018) Limited 32 Pyne Street |
|
Beacon Print Limited 32 Pyne Street |
|
Beacon Property Development Limited 32 Pyne Street |
|
Dudfield Bryce Printers Limited 32 Pyne Street |