General information

Mc2ca Limited

Type: NZ Limited Company (Ltd)
9429030533837
New Zealand Business Number
3981218
Company Number
Registered
Company Status
M693210 - Accountant
Industry classification codes with description

Mc2Ca Limited (issued an NZ business identifier of 9429030533837) was started on 31 Aug 2012. 2 addresses are currently in use by the company: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, service). Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany had been their registered address, up until 29 Nov 2013. Mc2Ca Limited used more aliases, namely: Monteck Carter Limited from 28 Aug 2012 to 11 Dec 2012. 75000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 18750 shares (25 per cent of shares), namely:
Tobeck, Michael Daniel (a director) located at Stonefields, Auckland postcode 1072. In the second group, a total of 1 shareholder holds 25 per cent of all shares (18750 shares); it includes
Tobeck, Karen Linda (an individual) - located at Hastings. Moving on to the 3rd group of shareholders, share allocation (18750 shares, 25%) belongs to 1 entity, namely:
Carter, Glynis Pamela, located at Maraetai, Auckland (an individual). "Accountant" (ANZSIC M693210) is the classification the ABS issued Mc2Ca Limited. Businesscheck's data was last updated on 22 Mar 2024.

Current address Type Used since
Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 Physical & service & registered 29 Nov 2013
Directors
Name and Address Role Period
Bruce Douglas Montgomery
Rd 4, Pukekohe, 2679
Address used since 09 Nov 2018
Pukekohe, Auckland, 2679
Address used since 01 Jan 2015
Director 31 Aug 2012 - current
Glynis Pamela Carter
Maraetai, Auckland, 2018
Address used since 25 Mar 2021
Totara Park, Auckland, 2016
Address used since 01 Dec 2012
Director 01 Dec 2012 - current
Karen Linda Tobeck
Rd 2, Hastings, 4172
Address used since 02 Dec 2022
Havelock North, Havelock North, 4130
Address used since 02 Oct 2019
The Gardens, Auckland, 2105
Address used since 01 Dec 2012
Rd 11, Hastings, 4178
Address used since 09 Nov 2018
Director 01 Dec 2012 - current
Michael Daniel Tobeck
Stonefields, Auckland, 1072
Address used since 01 Mar 2023
Director 01 Mar 2023 - current
Addresses
Previous address Type Period
Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany, 0000 Registered & physical 31 Aug 2012 - 29 Nov 2013
Financial Data
Financial info
75000
Total number of Shares
November
Annual return filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18750
Shareholder Name Address Period
Tobeck, Michael Daniel
Director
Stonefields
Auckland
1072
01 Mar 2023 - current
Shares Allocation #2 Number of Shares: 18750
Shareholder Name Address Period
Tobeck, Karen Linda
Individual
Hastings
4172
11 Dec 2012 - current
Shares Allocation #3 Number of Shares: 18750
Shareholder Name Address Period
Carter, Glynis Pamela
Individual
Maraetai
Auckland
2018
11 Dec 2012 - current
Shares Allocation #4 Number of Shares: 18750
Shareholder Name Address Period
Montgomery, Bruce Douglas
Director
Rd 4
Pukekohe
2679
31 Aug 2012 - current
Location
Companies nearby
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
NZ Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Similar companies
Hhp Limited
3 Huntington Drive
Nine Consulting Limited
Unit 25, 15 Accent Drive
My Tax Back NZ Limited
Ford Building
Accounting Plus Limited
82 Wayne Francis Drive
Mcelwee Holdings Limited
20 Leewood Place
Gurji & Associates Limited
5a Kinmont Rise