Mccann Mining Limited (issued an NZ business identifier of 9429046170835) was started on 06 Jun 2017. 5 addresess are currently in use by the company: 11 Honey Lane, Rd 1, Upper Moutere, 7173 (type: postal, office). 40B Aranui Road, Mapua, Mapua had been their registered address, up to 10 Sep 2020. Mccann Mining Limited used other aliases, namely: Soul Creative Surfaces Limited from 20 Jun 2017 to 13 Jun 2022, Soul Natural Surfaces Limited (02 Jun 2017 to 20 Jun 2017). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Dove, Matthew Paul (an individual) located at Rd 1, Upper Moutere postcode 7173. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Pryde, Anna Louise (a director) - located at Rd 1, Upper Moutere. "Building supplies wholesaling" (ANZSIC F333910) is the category the ABS issued to Mccann Mining Limited. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Honey Lane, Tasman, Upper Moutere, 7173 | Physical & registered & service | 10 Sep 2020 |
11 Honey Lane, Rd 1, Upper Moutere, 7173 | Postal & office & delivery | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew Paul Dove
Tasman, Upper Moutere, 7173
Address used since 02 Sep 2020
Mapua, Mapua, 7005
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - current |
Anna Louise Pryde
Tasman, Upper Moutere, 7173
Address used since 02 Sep 2020
Mapua, Mapua, 7005
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
Graeme Robert Hepburn
Torbay, Auckland, 0630
Address used since 06 Jun 2017 |
Director | 06 Jun 2017 - 01 Aug 2018 |
11 Honey Lane , Rd 1 , Upper Moutere , 7173 |
Previous address | Type | Period |
---|---|---|
40b Aranui Road, Mapua, Mapua, 7005 | Registered & physical | 17 Aug 2018 - 10 Sep 2020 |
Flat 2, 25 Deep Creek Road, Torbay, Auckland, 0630 | Physical & registered | 06 Jun 2017 - 17 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Dove, Matthew Paul Individual |
Rd 1 Upper Moutere 7173 |
20 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pryde, Anna Louise Director |
Rd 1 Upper Moutere 7173 |
17 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hepburn, Graeme Robert Individual |
Torbay Auckland 0630 |
06 Jun 2017 - 09 Aug 2018 |
Fraser, Malcolm Leonard Individual |
Mount Maunganui Mount Maunganui 3116 |
20 Jun 2017 - 09 Aug 2018 |
Devcich, Brent Peter Individual |
Mount Maunganui Mount Maunganui 3116 |
20 Jun 2017 - 09 Aug 2018 |
Tek Solutions Limited 17a Deep Creek Road |
|
Wonky Ventures Limited 17a Deep Creek Road |
|
Hexa Holdings Limited 17a Deep Creek Road |
|
Global Business Contacts Limited 31a Deep Creek Road |
|
Battery Life Limited 19b Mizpah Road |
|
Urban Design Homes Limited 20a Deep Creek Road |
Sellwood Products Limited 257 Glamorgan Drive |
NZ Hardware Limited Unit K1/75 Corinthian Drive |
Simpson Strong-tie (new Zealand) Limited 52 Arrenway Drive |
Ultimate Building Supplies Limited 11c Douglas Alexander Parade |
Petros Holdings Limited 61 Hillside Road |
Consistent Kiwi Company Limited 86 Kennedy Road |