Mcc Nominees 2014 Limited (issued an NZ business number of 9429041093603) was started on 27 Feb 2014. 2 addresses are currently in use by the company: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). 2 Clark Street, Dunedin Central, Dunedin had been their physical address, up to 22 Sep 2016. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 20 shares (20% of shares), namely:
Gow, Denise Karen (a director) located at Rd 1, Brighton postcode 9091. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Hayde, Callum Malcolm Charles (a director) - located at Halfway Bush, Dunedin. Next there is the third group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Copland, Heath Colin, located at Arrowtown, Arrowtown (a director). "Non-financial asset investment" (ANZSIC L664050) is the classification the ABS issued to Mcc Nominees 2014 Limited. Businesscheck's information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 22 Sep 2016 |
Name and Address | Role | Period |
---|---|---|
Barry Vernon O'donnell
Rd 1, Port Chalmers, 9081
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - current |
Denise Karen Gow
Rd 1, Brighton, 9091
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - current |
Charles Julian Craw
Roslyn, Dunedin, 9010
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - current |
Callum Malcolm Charles Hayde
Halfway Bush, Dunedin, 9010
Address used since 21 Jan 2022 |
Director | 21 Jan 2022 - current |
Heath Colin Copland
Arrowtown, Arrowtown, 9302
Address used since 21 Jan 2022 |
Director | 21 Jan 2022 - current |
Daniel Robert Piebenga
Mosgiel, Mosgiel, 9024
Address used since 27 Nov 2014 |
Director | 27 Feb 2014 - 31 Mar 2021 |
David Keith Russell
Corstorphine, Dunedin, 9012
Address used since 04 May 2018
Andersons Bay, Dunedin, 9013
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 31 Dec 2020 |
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 30 Oct 2017 |
Gavin John Craw
Maori Hill, Dunedin, 9010
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 30 Oct 2017 |
Previous address | Type | Period |
---|---|---|
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 27 Feb 2014 - 22 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gow, Denise Karen Director |
Rd 1 Brighton 9091 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayde, Callum Malcolm Charles Director |
Halfway Bush Dunedin 9010 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Copland, Heath Colin Director |
Arrowtown Arrowtown 9302 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Craw, Charles Julian Individual |
Roslyn Dunedin 9010 |
21 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
O'donnell, Barry Vernon Director |
Rd 1 Port Chalmers 9081 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell, David Keith Individual |
Andersons Bay Dunedin 9013 |
27 Feb 2014 - 21 Feb 2018 |
Piebenga, Daniel Robert Individual |
Mosgiel Mosgiel 9024 |
27 Feb 2014 - 16 Apr 2021 |
David Keith Russell Director |
Andersons Bay Dunedin 9013 |
27 Feb 2014 - 21 Feb 2018 |
Frankton Flats Investments Limited 2 Clark Street |
|
Bristol Street Investments Limited 2 Clark Street |
|
Mountain Ash Investments Limited 2 Clark Street |
|
Arm Eighty Seven Limited 2 Clark Street |
|
Revolution Software Limited 2 Clark Street |
|
Mp Holdings 12 Limited 2 Clark Street |
Northern Octagon Limited 139 Moray Place |
Infinity Group Capital Limited Level 3 |
Polwarth Holdings Limited 258 Stuart Street |
Wheeler Dealers Limited 248 Cumberland Street |
Wr Trustees 06 Limited 1 Burns House, 10 George Street |
Otematata Fuel Supplies Limited 21 Sturdee Street |