Macop.co.nz Limited (issued a New Zealand Business Number of 9429031099608) was started on 12 May 2011. 2 addresses are in use by the company: 62 Kelmarna Avenue, Ponsonby, Auckland, 1011 (type: registered, physical). 35 Harbour View Road, Point Chevalier, Auckland had been their physical address, until 30 Apr 2021. Macop.co.nz Limited used more aliases, namely: La Boulange Takapuna Limited from 11 May 2011 to 23 Nov 2015. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Brewer, Jessica Alana (a director) located at Ponsonby, Auckland postcode 1011. "Graphic design service - for advertising" (ANZSIC M692450) is the category the Australian Bureau of Statistics issued to Macop.co.nz Limited. Our information was last updated on 29 Jan 2024.
Current address | Type | Used since |
---|---|---|
62 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Registered & physical & service | 30 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Jessica Alana Brewer
Ponsonby, Auckland, 1011
Address used since 11 Apr 2021
Point Chevalier, Auckland, 1022
Address used since 23 Apr 2014 |
Director | 12 May 2011 - current |
Matthieu Gerard Louis Gosset
Point Chevalier, Auckland, 1022
Address used since 23 Apr 2014 |
Director | 12 May 2011 - 01 Apr 2019 |
62 Kelmarna Avenue , Ponsonby , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
35 Harbour View Road, Point Chevalier, Auckland, 1022 | Physical & registered | 02 May 2014 - 30 Apr 2021 |
10d Sefton Avenue, Grey Lynn, Auckland, 1021 | Registered | 16 Dec 2013 - 02 May 2014 |
214 Jervois Road, Herne Bay, Auckland, 1011 | Registered | 12 May 2011 - 16 Dec 2013 |
214 Jervois Road, Herne Bay, Auckland, 1011 | Physical | 12 May 2011 - 02 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Brewer, Jessica Alana Director |
Ponsonby Auckland 1011 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Gosset, Matthieu Gerard Louis Individual |
Point Chevalier Auckland 1022 |
12 May 2011 - 26 Apr 2019 |
Bensbury Trustee Limited 46 Harbour View Road |
|
Rock Cartel Limited 46 Harbour View Road |
|
Moyle Marine Surveyors Limited 46 Harbour View Rd |
|
C.p.m. Homes Limited 38 Harbour View Road |
|
Wood Murphy Associates Limited 38 Harbour View Road |
|
Radics Developments Limited 47 Harbour View Road |
Propeller Motion Limited 55 Herdman Street |
Ketsana Limited 27 West End Rd |
Loudmouse Design Limited 14 Burnside Avenue |
Hardhat Design Limited 7/4 Rossgrove Tce |
Cottonwood Studio Limited 10 Farrar Street |
Vixi Limited 20 Copsey Place |