General information

Mcc Nominees 2014 Limited

Type: NZ Limited Company (Ltd)
9429041093603
New Zealand Business Number
4960459
Company Number
Registered
Company Status
L664050 - Non-financial Asset Investment
Industry classification codes with description

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
Directors
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
Addresses
Previous address Type Period
2 Clark Street, Dunedin Central, Dunedin, 9016 Physical & registered 27 Feb 2014 - 22 Sep 2016
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Gow, Denise Karen
Director
Rd 1
Brighton
9091
27 Feb 2014 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Hayde, Callum Malcolm Charles
Director
Halfway Bush
Dunedin
9010
23 Feb 2022 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Copland, Heath Colin
Director
Arrowtown
Arrowtown
9302
23 Feb 2022 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Craw, Charles Julian
Individual
Roslyn
Dunedin
9010
21 Feb 2018 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
O'donnell, Barry Vernon
Director
Rd 1
Port Chalmers
9081
27 Feb 2014 - current

Historic shareholders

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
Location
Similar companies
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