Mcc Auckland Limited (issued an NZ business number of 9429032145199) was registered on 13 Feb 1981. 2 addresses are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: physical, service). 19 Smales Road, East Tamaki, Auckland had been their registered address, until 08 Oct 2021. Mcc Auckland Limited used other names, namely: Adhesif Print Limited from 13 Feb 1981 to 26 Jun 2012. 858043 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 858043 shares (100 per cent of shares), namely:
Hexagon Holdings Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010. The Businesscheck data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Physical & service & registered | 08 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
| Matthew Keith Skiles | Director | 30 Sep 2021 - current |
|
Daren Thomas Hudson
Prospect, South Australia, 5082
Address used since 30 Sep 2021
Mile End South, South Australia, 5031
Address used since 01 Jan 1970 |
Director | 30 Sep 2021 - current |
| Benjamin Krajcir | Director | 06 Jun 2024 - current |
| Tanu Mahajan Bhati | Director | 28 Mar 2022 - 04 Sep 2024 |
| Sharon Eileen Birkett | Director | 30 Sep 2021 - 28 Mar 2022 |
|
Gregory Andrew Howell
Rd 1, Waimauku, 0881
Address used since 11 May 2016 |
Director | 11 May 2016 - 30 Sep 2021 |
|
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 28 May 2020 |
Director | 28 May 2020 - 30 Sep 2021 |
|
Dale William Bamford
Mount Eden, Auckland, 1024
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - 28 May 2020 |
|
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 11 May 2016 |
Director | 11 May 2016 - 20 Feb 2019 |
|
Robert John Knox
Remuera, Auckland, 1050
Address used since 24 Apr 2007 |
Director | 04 May 2006 - 11 May 2016 |
|
Steven Samuel Cowie
St Heliers, Auckland, 1071
Address used since 26 Aug 2015 |
Director | 04 May 2006 - 11 May 2016 |
|
Keri Jeanette Dempster
Takapuna, Auckland, 0622
Address used since 18 Dec 2015 |
Director | 18 Dec 2015 - 11 May 2016 |
|
Berin David Jones
Chatswood, Auckland, 0626
Address used since 18 Dec 2015 |
Director | 18 Dec 2015 - 11 May 2016 |
|
Robert James Warren
Mission Bay, Auckland, 1071
Address used since 18 Oct 1983 |
Director | 18 Oct 1983 - 30 Nov 2015 |
|
Mark David Jamieson
Campbells Bay, Auckland,
Address used since 18 Oct 1983 |
Director | 18 Oct 1983 - 15 Mar 2006 |
| Previous address | Type | Period |
|---|---|---|
| 19 Smales Road, East Tamaki, Auckland, 2013 | Registered & physical | 02 Jul 2020 - 08 Oct 2021 |
| 1-37 Mt Wellington Highway, Panmure, Auckland, 1060 | Registered & physical | 10 Oct 2017 - 02 Jul 2020 |
| 19 Smales Road, East Tamaki, Auckland | Physical & registered | 10 Jun 1997 - 10 Oct 2017 |
| 47 Sir William Avenue, East Tamaki, Auckland | Physical & registered | 10 Jun 1997 - 10 Jun 1997 |
| 5th Fl, Achilles Hse, 47 Customs St, Auckland | Registered | 26 Aug 1987 - 10 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hexagon Holdings Limited Shareholder NZBN: 9429041281536 Entity (NZ Limited Company) |
15 Customs Street West, Auckland Central Auckland 1010 |
11 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 Entity |
08 Mar 2006 - 18 Dec 2012 | |
|
Craig, Alan Irwin Individual |
Kohimarama |
13 Feb 1981 - 08 Aug 2005 |
|
Westray, John Alan Individual |
Howick |
13 Feb 1981 - 18 Dec 2012 |
|
Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 Entity |
08 Mar 2006 - 18 Dec 2012 | |
|
Warren, Robert James Individual |
Mission Bay Auckland |
13 Feb 1981 - 27 Nov 2015 |
|
Mcleod, Rebecca Louise Individual |
Orakei Auckland 1071 |
27 Nov 2015 - 11 May 2016 |
|
Jamwar Limited Shareholder NZBN: 9429037613945 Company Number: 954309 Entity |
13 Feb 1981 - 08 Aug 2005 | |
|
Jamwar Limited Shareholder NZBN: 9429037613945 Company Number: 954309 Entity |
13 Feb 1981 - 08 Aug 2005 | |
|
Bendigo Holdings Limited Shareholder NZBN: 9429034267172 Company Number: 1778531 Entity |
05 May 2006 - 11 May 2016 | |
|
Jamieson, Christine Dawn Individual |
Campbells Bay Auckland |
08 Mar 2006 - 08 Mar 2006 |
|
Westray, Janet May Individual |
Howick Auckland |
08 Mar 2006 - 18 Dec 2012 |
|
Warren, Sandra Gaye Individual |
Mission Bay Auckland |
08 Mar 2006 - 11 May 2016 |
|
Jamieson, Mark David Individual |
Campbells Bay |
13 Feb 1981 - 08 Mar 2006 |
|
Warren, James Fraser Individual |
St Heliers Auckland 1071 |
27 Nov 2015 - 11 May 2016 |
|
Bendigo Holdings Limited Shareholder NZBN: 9429034267172 Company Number: 1778531 Entity |
05 May 2006 - 11 May 2016 |
| Effective Date | 29 Sep 2021 |
| Name | Multi-color Corporation |
| Type | Corporation |
| Ultimate Holding Company Number | 5306661 |
| Country of origin | US |
| Address |
1-37 Mt Wellington Highway Panmure Auckland 1060 |
![]() |
Yamato Cleaning Limited Flat 1, 482 Ellerslie-panmure Highway |
![]() |
Worldskills New Zealand 20 Mount Wellington Highway |
![]() |
Auckland Horticultural Council Incorporated Unit 2 |
![]() |
Istar Cleaning Services Limited 462 Ellerslie-panmure Highway |
![]() |
Oceania Health Trading Limited 4a Mountain Road |
![]() |
Aldeco Limited 17 Monaco Place |