Mc2Ca Limited (issued an NZ business identifier of 9429030533837) was started on 31 Aug 2012. 2 addresses are currently in use by the company: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, service). Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany had been their registered address, up until 29 Nov 2013. Mc2Ca Limited used more aliases, namely: Monteck Carter Limited from 28 Aug 2012 to 11 Dec 2012. 75000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 12500 shares (16.67 per cent of shares), namely:
Tobeck, Michael Daniel (a director) located at Cockle Bay, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (12500 shares); it includes
Tobeck, Karen Linda (an individual) - located at Hastings. Moving on to the 3rd group of shareholders, share allocation (25000 shares, 33.33%) belongs to 1 entity, namely:
Montgomery, Bruce Douglas, located at Rd 4, Pukekohe (a director). "Accountant" (ANZSIC M693210) is the classification the ABS issued Mc2Ca Limited. Businesscheck's data was last updated on 06 Jun 2025.
Current address | Type | Used since |
---|---|---|
Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical & service & registered | 29 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
Bruce Douglas Montgomery
Rd 4, Pukekohe, 2679
Address used since 09 Nov 2018
Pukekohe, Auckland, 2679
Address used since 01 Jan 2015 |
Director | 31 Aug 2012 - current |
Glynis Pamela Carter
Maraetai, Auckland, 2018
Address used since 25 Mar 2021
Totara Park, Auckland, 2016
Address used since 01 Dec 2012 |
Director | 01 Dec 2012 - current |
Michael Daniel Tobeck
Cockle Bay, Auckland, 2014
Address used since 13 Nov 2024
Stonefields, Auckland, 1072
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
Karen Linda Tobeck
Rd 2, Hastings, 4172
Address used since 02 Dec 2022
Havelock North, Havelock North, 4130
Address used since 02 Oct 2019
The Gardens, Auckland, 2105
Address used since 01 Dec 2012
Rd 11, Hastings, 4178
Address used since 09 Nov 2018 |
Director | 01 Dec 2012 - 14 Nov 2024 |
Previous address | Type | Period |
---|---|---|
Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany, 0000 | Registered & physical | 31 Aug 2012 - 29 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Tobeck, Michael Daniel Director |
Cockle Bay Auckland 2014 |
01 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tobeck, Karen Linda Individual |
Hastings 4172 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Montgomery, Bruce Douglas Director |
Rd 4 Pukekohe 2679 |
31 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Glynis Pamela Individual |
Maraetai Auckland 2018 |
11 Dec 2012 - current |
![]() |
R & R Quality Products Limited Level 1, 320 Ti Rakau Drive |
![]() |
Flowerpak 2005 Limited Level 1, 320 Ti Rakau Drive |
![]() |
Fresh To Go Limited Level 2, 116 Harris Road |
![]() |
Spraggon Marketing Limited Level 1, 320 Ti Rakau Drive |
![]() |
NZ Good Food Co. Limited Level 2, Bdo House, 116 Harris Road, |
![]() |
Elite Garage Doors Limited Level 1, 320 Ti Rakau Drive |
Hhp Limited 3 Huntington Drive |
Nine Consulting Limited Unit 25, 15 Accent Drive |
My Tax Back NZ Limited Ford Building |
Accounting Plus Limited 82 Wayne Francis Drive |
Mcelwee Holdings Limited 20 Leewood Place |
Gurji & Associates Limited 5a Kinmont Rise |