M C G Enterprises Limited (issued a business number of 9429042459637) was incorporated on 14 Jul 2016. 4 addresses are currently in use by the company: 30 Derenzy Place, Avonhead, Christchurch, 8042 (type: registered, service). 149 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 27 Jun 2018. 300 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 150 shares (50 per cent of shares), namely:
Mcglinchy, Michelle Helen (a director) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 150 shares); it includes
Mcglinchy, Craig Ronald James (a director) - located at Avonhead, Christchurch. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued M C G Enterprises Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
14 Harrowdale Drive, Avonhead, Christchurch, 8042 | Physical & registered & service | 27 Jun 2018 |
30 Derenzy Place, Avonhead, Christchurch, 8042 | Registered & service | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Craig Ronald James Mcglinchy
Avonhead, Christchurch, 8042
Address used since 23 Jul 2023
Avonhead, Christchurch, 8042
Address used since 19 Jun 2018
Ilam, Christchurch, 8041
Address used since 14 Jul 2016 |
Director | 14 Jul 2016 - current |
Michelle Helen Mcglinchy
Prebbleton, Prebbleton, 7604
Address used since 23 Jul 2023
Avonhead, Christchurch, 8042
Address used since 19 Jun 2018
Ilam, Christchurch, 8041
Address used since 14 Jul 2016 |
Director | 14 Jul 2016 - current |
14 Harrowdale Drive , Avonhead , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 28 Jul 2017 - 27 Jun 2018 |
149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Jul 2016 - 28 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mcglinchy, Michelle Helen Director |
Prebbleton Prebbleton 7604 |
14 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcglinchy, Craig Ronald James Director |
Avonhead Christchurch 8042 |
14 Jul 2016 - current |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |
D. R. F. NZ Limited Level 1 |
B J & J E Higgison Limited 149 Victoria Street |
Grace Rentals Estate Limited Level 1 |
Rado Papanui Limited Level 2 |
Rado Wigram Limited Level 2 |
Rado Ilam Limited Level 2 |