Macop.co.nz Limited (issued a New Zealand Business Number of 9429031099608) was started on 12 May 2011. 4 addresses are in use by the company: 60 St Marys Road, Saint Marys Bay, Auckland, 1011 (type: registered, service). 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 Saint Marys Bay, 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 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
62 Kelmarna Avenue, Ponsonby, Auckland, 1011 | Registered & physical & service | 30 Apr 2021 |
60 St Marys Road, Saint Marys Bay, Auckland, 1011 | Registered & service | 11 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Jessica Alana Brewer
Saint Marys Bay, Auckland, 1011
Address used since 03 Apr 2024
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 |
Saint Marys Bay 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 |