Mechen Investments Limited (issued an NZBN of 9429030946729) was launched on 29 Sep 2011. 2 addresses are currently in use by the company: 66 High Street, Leeston, Leeston, 7632 (type: registered, service). Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch had been their service address, up to 12 Jun 2023. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 900 shares (90% of shares), namely:
Mechen, Mike Thomas (a director) located at Leeston, Leeston postcode 7632. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 100 shares); it includes
Talbot, Kate Annabelle Jane (a director) - located at Leeston, Leeston. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued to Mechen Investments Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical | 09 Aug 2017 |
66 High Street, Leeston, Leeston, 7632 | Registered & service | 12 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Kate Annabelle Jane Talbot
Leeston, Leeston, 7632
Address used since 01 Aug 2017
Leeston, Leeston, 7632
Address used since 29 Sep 2011 |
Director | 29 Sep 2011 - current |
Mike Thomas Mechen
Leeston, Leeston, 7632
Address used since 01 Aug 2017
Leeston, Leeston, 7632
Address used since 29 Sep 2011 |
Director | 29 Sep 2011 - current |
Previous address | Type | Period |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Service & registered | 09 Aug 2017 - 12 Jun 2023 |
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 04 Aug 2014 - 09 Aug 2017 |
334 Madras Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 29 Sep 2011 - 04 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mechen, Mike Thomas Director |
Leeston Leeston 7632 |
29 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Talbot, Kate Annabelle Jane Director |
Leeston Leeston 7632 |
29 Sep 2011 - current |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |
Troy's Turtle Limited Unit 3, 254 St Asaph Street |
My Properties Limited Unit 3, 254 St Asaph Street |
Our Rentals Limited Unit 3, 254 St Asaph Street |
Elay Rentals Limited Unit 3, 254 St Asaph Street |
Rue Noyer Trustees Limited Unit 3, 254 St Asaph Street |
L & S Monaco Holdings Limited Unit 3, 254 St Asaph Street |