General information

Mcl Packaging Limited

Type: NZ Limited Company (Ltd)
9429037531270
New Zealand Business Number
969865
Company Number
Registered
Company Status
N732030 - Crating Or Packing Service - For Transport
Industry classification codes with description

Mcl Packaging Limited (issued an NZ business identifier of 9429037531270) was registered on 19 Jul 1999. 3 addresses are in use by the company: 42 Richard Pearse Drive, Mangere, Auckland, 2022 (type: office, registered). Unit 1, 181 Great South Road, Takanini, Auckland had been their physical address, up until 11 Sep 2018. Mcl Packaging Limited used more names, namely: Mitchell Contractors Limited from 19 Jul 1999 to 30 May 2003. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Mitchell, Margaret (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720. "Crating or packing service - for transport" (business classification N732030) is the category the Australian Bureau of Statistics issued to Mcl Packaging Limited. Our information was updated on 07 Apr 2024.

Current address Type Used since
42 Richard Pearse Drive, Mangere, Auckland, 2022 Office unknown
30 Whatawhata Avenue, Ngaruawahia, Ngaruawahia, 3720 Registered & physical & service 11 Sep 2018
Contact info
No website
Website
Directors
Name and Address Role Period
Margaret Mitchell
Whatawhata Avenue, Ngaruawahia, 3720
Address used since 09 May 2019
Takanini, Auckland, 2112
Address used since 31 May 2017
Director 19 May 2005 - current
Andrew Paul Mitchell
Takanini, Auckland, 2122
Address used since 31 May 2017
Director 19 Jul 1999 - 22 Aug 2017
Graeme Mark Rivers
Onehunga, Auckland,
Address used since 30 May 2003
Director 30 May 2003 - 14 Jul 2004
Addresses
Principal place of activity
42 Richard Pearse Drive , Mangere , Auckland , 2022
Previous address Type Period
Unit 1, 181 Great South Road, Takanini, Auckland, 2122 Physical & registered 09 Jun 2017 - 11 Sep 2018
42 Richard Pearse Drive, Airport Oaks, Mangere, Auckland Registered & physical 10 Jun 2009 - 09 Jun 2017
103 Montgomerie Road, Airport Oaks, Mangere, Auckland Registered & physical 09 May 2008 - 10 Jun 2009
10a Rennie Drive, Airport Oaks, Mangere, Auckland Registered & physical 26 May 2005 - 09 May 2008
17b George Tce, Onehunga, Auckland Registered & physical 09 Jun 2003 - 26 May 2005
4 Ferndale Rd, Mt Wellington Rd, Auckland Physical 24 Jul 2000 - 24 Jul 2000
4 Ferndale Rd, Mt Wellington, Auckland Registered 24 Jul 2000 - 09 Jun 2003
Unit 5, 24 Harding Ave, Mt Wellington, Auckland Physical 24 Jul 2000 - 09 Jun 2003
1 Potiki Place, Glen Innes 1006 Registered 12 Apr 2000 - 24 Jul 2000
1 Potiki Place, Glen Innes 1006 Registered 22 Feb 2000 - 12 Apr 2000
1 Potiki Place, Glen Innes 1006 Physical 22 Feb 2000 - 24 Jul 2000
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
06 May 2021
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mitchell, Margaret
Individual
Ngaruawahia
Ngaruawahia
3720
19 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Mitchell, Andrew Paul
Individual
Mangere
Manukau
2022
19 Jul 1999 - 08 Jun 2018
Rivers, Graeme Mark
Individual
Onehunga
Auckland
19 Jul 1999 - 14 Jul 2004
Location
Companies nearby
Now365 Logistics Limited
32 Hill Street
Asialink (nz) Limited
32 Hill Street
Innovaction Limited
17a George Terrace
Cabinetry Solutions Limited
Suite 3, 28 Hill Street
Captex Usa Limited
41 Church Street
Captex Limited
41 Church Street
Similar companies
Mcl (2017) Limited
Level 1, 7 Owens Road
Woolpack NZ Pty Limited
159 Hurstmere Road
Fiorini NZ Limited
Suite 2, 44 Silverdale Street
New Zealand Unpackers Limited
26 Awaroa Stream Drive
WĀtea Distribution Limited
7a Hartford Avenue
Yieldia Limited
418 Old Coach Road