Mcas Services Limited (issued an NZBN of 9429032318630) was started on 07 Apr 2009. 2 addresses are currently in use by the company: 1 Silk Close, Witherlea, Blenheim, 7201 (type: physical, service). 139 High Street, Blenheim, Blenheim had been their physical address, up until 25 Nov 2019. Mcas Services Limited used more aliases, namely: Mcas Manuka Services Limited from 31 May 2016 to 07 Jun 2017, Mcas Pest & Weed Control and Carpet Cleaning Limited (07 Apr 2010 to 31 May 2016) and Mcas Weed & Pest Control and Carpet Cleaning Limited (07 Apr 2009 - 07 Apr 2010). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Mcaslan, Ann Van Muyden (an individual) located at Twizel postcode 7999. As far as the second group is concerned, a total of 1 shareholder holds 99 per cent of all shares (99 shares); it includes
Mcaslan, Andrew Stewart (an individual) - located at Twizel. "Pest control service nec" (ANZSIC N731210) is the category the Australian Bureau of Statistics issued Mcas Services Limited. The Businesscheck information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Silk Close, Witherlea, Blenheim, 7201 | Physical & service & registered | 25 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Stewart Mcaslan
Twizel, 7999
Address used since 14 Nov 2019
Rd 1, Picton, 7281
Address used since 06 Feb 2014 |
Director | 07 Apr 2009 - current |
Previous address | Type | Period |
---|---|---|
139 High Street, Blenheim, Blenheim, 7201 | Physical & registered | 06 Dec 2016 - 25 Nov 2019 |
22a Howick Road, Redwoodtown, Blenheim, 7201 | Physical & registered | 26 Nov 2014 - 06 Dec 2016 |
22a Howick Road, Redwoodtown, Blenheim, 7201 | Physical & registered | 14 Feb 2014 - 26 Nov 2014 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 01 Dec 2011 - 14 Feb 2014 |
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim | Physical & registered | 07 Apr 2009 - 01 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mcaslan, Ann Van Muyden Individual |
Twizel 7999 |
07 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcaslan, Andrew Stewart Individual |
Twizel 7999 |
07 Apr 2009 - current |
Wain & Naysmith Trustees No 11 Limited 125 High Street |
|
Wain & Naysmith Trustees No 10 Limited 125 High Street |
|
Wain & Naysmith Trustees No9 Limited 125 High Street |
|
Wain & Naysmith Trustees No 8 Limited 125 High Street |
|
Wain & Naysmith Trustees No 7 Limited 125 High Street |
|
Crichton Loach Lawyers Limited 125 High Street |
Weed Solutions Limited 2 Alfred Street |
W G Amsler Limited 243a Scott Street |
Ka Mate Traps Limited 190 Collingwood Street |
Vector Free Marlborough Limited Suite 1, 126 Trafalgar Street |
Spiderban Nelson Limited 494 Waimea Road |
Spiderban Marlborough Limited 494 Waimea Road |