General information

Mcc Nominees Limited

Type: NZ Limited Company (Ltd)
9429031606196
New Zealand Business Number
2442547
Company Number
Registered
Company Status

Mcc Nominees Limited (New Zealand Business Number 9429031606196) was registered on 30 Mar 2010. 2 addresses are currently in use by the company: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 2 Clark Street, Dunedin had been their physical address, up to 12 Jul 2017. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 20 shares (20% of shares), namely:
Hayde, Callum Malcolm Charles (a director) located at Halfway Bush, Dunedin postcode 9010. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Copland, Heath Colin (a director) - located at Arrowtown, Arrowtown. Moving on to the third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
O'donnell, Barry Vernon, located at Port Chalmers, Dunedin (an individual). Our information was updated on 29 Mar 2024.

Current address Type Used since
2 Clark Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 12 Jul 2017
Directors
Name and Address Role Period
Barry Vernon O'donnell
Port Chalmers, Dunedin,
Address used since 30 Mar 2010
Director 30 Mar 2010 - current
Denise Karen Gow
Brighton, Dunedin,
Address used since 30 Mar 2010
Director 30 Mar 2010 - current
Daniel Piebenga
Mosgiel, Mosgiel, 9024
Address used since 27 Nov 2014
Director 12 Feb 2013 - current
Charles Julian Craw
Roslyn, Dunedin, 9010
Address used since 14 Feb 2018
Director 14 Feb 2018 - current
Heath Colin Copland
Arrowtown, Arrowtown, 9302
Address used since 21 Jan 2022
Director 21 Jan 2022 - current
Callum Malcolm Charles Hayde
Halfway Bush, Dunedin, 9010
Address used since 21 Jan 2022
Director 21 Jan 2022 - current
Daniel Robert Piebenga
Mosgiel, Mosgiel, 9024
Address used since 27 Nov 2014
Director 12 Feb 2013 - 31 Mar 2021
David Keith Russell
Corstorphine, Dunedin, 9012
Address used since 04 May 2018
Andersons Bay, Dunedin,
Address used since 30 Mar 2010
Director 30 Mar 2010 - 31 Dec 2020
Barry Roger Clarke
Maori Hill, Dunedin,
Address used since 30 Mar 2010
Director 30 Mar 2010 - 30 Oct 2017
Gavin John Craw
Maori Hill, Dunedin,
Address used since 30 Mar 2010
Director 30 Mar 2010 - 30 Oct 2017
Addresses
Previous address Type Period
2 Clark Street, Dunedin Physical & registered 30 Mar 2010 - 12 Jul 2017
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
20 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Hayde, Callum Malcolm Charles
Director
Halfway Bush
Dunedin
9010
23 Feb 2022 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Copland, Heath Colin
Director
Arrowtown
Arrowtown
9302
23 Feb 2022 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
O'donnell, Barry Vernon
Individual
Port Chalmers
Dunedin
30 Mar 2010 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Gow, Denise Karen
Individual
Brighton
Dunedin
30 Mar 2010 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Craw, Charles Julian
Director
Roslyn
Dunedin
9010
21 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Piebenga, Daniel
Individual
Mosgiel
Mosgiel
9024
25 Feb 2013 - 16 Apr 2021
Russell, David Keith
Individual
Andersons Bay
Dunedin
30 Mar 2010 - 21 Feb 2018
Craw, Gavin John
Individual
Maori Hill
Dunedin
30 Mar 2010 - 25 Feb 2013
Location