A M C Engineering Limited (issued an NZ business number of 9429035538622) was incorporated on 12 Feb 2004. 2 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 26 Oct 2023. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Mcminn-Collard, Lilias Margaret (an individual) located at Hastings 4120. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Mcminn-Collard, Allan Joseph (an individual) - located at Hastings, Hastings. The third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Mcminn-Collard, Kirsty Anne, located at Hastings, Hastings (an individual). The Businesscheck information was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Physical | 24 Oct 2019 |
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 26 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Joseph Mcminn-collard
Hastings, Hastings, 4122
Address used since 10 May 2012 |
Director | 12 Feb 2004 - current |
|
Nicholas Geoffrey Mcminn-collard
Hastings, 4120
Address used since 19 May 2016 |
Director | 30 Jan 2007 - current |
|
Kirsty Anne Mcminn-collard
Hastings, Hastings, 4122
Address used since 10 May 2012 |
Director | 12 Feb 2004 - 31 Oct 2016 |
|
Lilias Margaret Mcminn-collard
Hastings, 4120
Address used since 19 May 2016 |
Director | 30 Jan 2007 - 31 Oct 2016 |
| Previous address | Type | Period |
|---|---|---|
| Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 24 Oct 2019 - 26 Oct 2023 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Registered | 10 Oct 2019 - 24 Oct 2019 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Registered | 27 May 2016 - 10 Oct 2019 |
| Business Hq, 308 Queen Street East, Hastings, 4122 | Physical | 27 May 2016 - 24 Oct 2019 |
| 405n King Street, Hastings, 4122 | Physical & registered | 02 May 2013 - 27 May 2016 |
| Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 | Physical & registered | 20 May 2010 - 02 May 2013 |
| Markhams Hawkes Bay, 405n King Street, Hastings | Physical & registered | 04 Jun 2009 - 20 May 2010 |
| Markhams Mri Hawkes Bay, 405n King Street, Hastings | Registered & physical | 29 May 2006 - 04 Jun 2009 |
| Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Registered & physical | 30 May 2005 - 29 May 2006 |
| Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings | Registered & physical | 12 Feb 2004 - 30 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcminn-collard, Lilias Margaret Individual |
Hastings 4120 |
13 Feb 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcminn-collard, Allan Joseph Individual |
Hastings Hastings 4122 |
12 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcminn-collard, Kirsty Anne Individual |
Hastings Hastings 4122 |
12 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcminn-collard, Nicholas Geoffrey Individual |
Hastings 4120 |
13 Feb 2007 - current |
![]() |
Antara Group Limited Business Hq |
![]() |
Centric Group Limited Business Hq |
![]() |
Hbs Capital Limited Unit 3, Business Hq |
![]() |
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
![]() |
Anacott Farms Limited Partnership Moore Stephens Markhams |
![]() |
Logan Stone Limited Tenancy 5 |