Mersenne Optical Consulting Limited (issued an NZBN of 9429031351904) was incorporated on 13 Oct 2010. 5 addresess are in use by the company: 41 Rimu Road, Raumati South, 5032 (type: postal, office). 3 Te Miti Street, Paekakariki, Paekakariki had been their physical address, up until 08 Jan 2020. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 999 shares (99.9% of shares), namely:
Stephens, Michael George Cantrick (an individual) located at Lansdowne, Masterton postcode 5810,
Rakich, Andrew (an individual) located at Raumati Beach, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Rakich, Andrew (an individual) - located at Raumati Beach, Paraparaumu. "General engineering" (ANZSIC C249910) is the category the ABS issued to Mersenne Optical Consulting Limited. The Businesscheck information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
41 Rimu Road, Raumati Beach, Paraparaumu, 5032 | Physical & registered & service | 08 Jan 2020 |
41 Rimu Road, Raumati South, 5032 | Postal & office & delivery | 04 May 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Rakich
Raumati Beach, 5032
Address used since 03 May 2021
Raumati Beach, Raumati, 5032
Address used since 25 Apr 2020
Paekakariki, Paekakariki, 5034
Address used since 01 May 2019
Paekakariki, Paekakariki, 5034
Address used since 06 Feb 2019 |
Director | 06 Feb 2019 - current |
Robyn Lynne Rakich
Thames, Thames, 3500
Address used since 05 Jul 2018
Mangawhai Heads, 0505
Address used since 05 Jun 2015 |
Director | 26 Nov 2013 - 05 May 2019 |
Vinko Miroslav Rakich
New Lynn, 0600
Address used since 26 Nov 2013 |
Director | 13 Oct 2010 - 01 Dec 2013 |
41 Rimu Road , Raumati South , 5032 |
Previous address | Type | Period |
---|---|---|
3 Te Miti Street, Paekakariki, Paekakariki, 5034 | Physical | 11 Dec 2019 - 08 Jan 2020 |
3 Te Miti Street, Paekakariki, Paekakariki, 5034 | Registered | 12 Aug 2019 - 08 Jan 2020 |
11 Wellington Road, Paekakariki, 5034 | Registered | 14 Feb 2019 - 12 Aug 2019 |
11 Wellington Road, Paekakariki, 5034 | Physical | 14 Feb 2019 - 11 Dec 2019 |
754 Tararu Road, Thames, Thames, 3500 | Registered & physical | 16 Jul 2018 - 14 Feb 2019 |
21 B Norfolk Drive, Mangawhai Heads, 0505 | Registered & physical | 12 Jun 2015 - 16 Jul 2018 |
40 D Tomo Street, New Lynn, 0600 | Physical & registered | 05 Dec 2013 - 12 Jun 2015 |
152 Waikoukou Valley Road, Rd 2, Waimauku, 0882 | Physical & registered | 13 Oct 2010 - 05 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stephens, Michael George Cantrick Individual |
Lansdowne Masterton 5810 |
09 May 2022 - current |
Rakich, Andrew Individual |
Raumati Beach Paraparaumu 5032 |
06 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rakich, Andrew Individual |
Raumati Beach Paraparaumu 5032 |
06 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Rakich And Michael George Cantrick Stephens As Trustees Of The Rakich Family Trust Other |
09 May 2022 - 09 May 2022 | |
Rakich, Andrew Individual |
13 Oct 2010 - 18 Aug 2014 | |
Rakich, Robyn Lynne Individual |
Mangawhai Heads 0505 |
27 Nov 2013 - 06 Feb 2019 |
Vinko Miroslav Rakich Director |
Rd 2 Waimauku 0882 |
13 Oct 2010 - 27 Nov 2013 |
Rakich, Thawee Individual |
Paekakariki Paekakariki 5034 |
05 May 2019 - 04 Aug 2019 |
Rakich, Vinko Miroslav Individual |
Rd 2 Waimauku 0882 |
13 Oct 2010 - 27 Nov 2013 |
Fogden Builders Limited 9b Norfolk Drive |
|
Threadbox Limited 24b Norfolk Drive |
|
Revolution Controls Limited 45 Norfolk Drive |
|
Nbc Trustees 2010 Limited 45 Norfolk Drive |
|
Access School Care Limited 45 Norfolk Drive |
|
C J A Construction Limited 45 Norfolk Drive |
Mlk Contracting Limited 7 Cheviot Street |
Ike Engineering Limited 500 Tara Road |
Marvik Engineering Limited 133 Red Hill Road |
Wellsford Engineering (2014) Limited 36 Tapu Bush Road |
Hillside Honey Limited 17b Hook Road |
Northland Engineering Services Limited 286 Kerr Road |