General information

Mcc Nominees 2015 Limited

Type: NZ Limited Company (Ltd)
9429041862193
New Zealand Business Number
5753297
Company Number
Registered
Company Status
K624040 - Investment - Financial Assets
Industry classification codes with description

Mcc Nominees 2015 Limited (New Zealand Business Number 9429041862193) was started on 20 Jul 2015. 2 addresses are currently in use by the company: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). 2 Clark Street, Dunedin Central, Dunedin had been their physical address, until 03 Aug 2016. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33 per cent of shares), namely:
Copland, Heath Colin (a director) located at Arrowtown, Arrowtown postcode 9302. When considering the second group, a total of 1 shareholder holds 34 per cent of all shares (34 shares); it includes
Craw, Charles Julian (a director) - located at Roslyn, Dunedin. Next there is the 3rd group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Gow, Denise Karen, located at Rd 1, Brighton (a director). "Investment - financial assets" (business classification K624040) is the category the ABS issued Mcc Nominees 2015 Limited. Our data was last updated on 03 Jun 2025.

Current address Type Used since
2 Clark Street, Dunedin Central, Dunedin, 9016 Physical & registered & service 03 Aug 2016
Directors
Name and Address Role Period
Denise Karen Gow
Rd 1, Brighton, 9091
Address used since 20 Jul 2015
Director 20 Jul 2015 - 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 22 Jul 2024
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 - 31 Dec 2024
Barry Vernon O'donnell
Rd 1, Port Chalmers, 9081
Address used since 20 Jul 2015
Director 20 Jul 2015 - 03 Apr 2024
Daniel Robert Piebenga
Mosgiel, Mosgiel, 9024
Address used since 20 Jul 2015
Director 20 Jul 2015 - 31 Mar 2021
David Keith Russell
Andersons Bay, Dunedin, 9013
Address used since 20 Jul 2015
Corstorphine, Dunedin, 9012
Address used since 04 May 2018
Director 20 Jul 2015 - 31 Dec 2020
Addresses
Previous address Type Period
2 Clark Street, Dunedin Central, Dunedin, 9016 Physical & registered 20 Jul 2015 - 03 Aug 2016
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
22 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Copland, Heath Colin
Director
Arrowtown
Arrowtown
9302
23 Feb 2022 - current
Shares Allocation #2 Number of Shares: 34
Shareholder Name Address Period
Craw, Charles Julian
Director
Roslyn
Dunedin
9010
21 Feb 2018 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Gow, Denise Karen
Director
Rd 1
Brighton
9091
20 Jul 2015 - current

Historic shareholders

Shareholder Name Address Period
Hayde, Callum Malcolm Charles
Individual
Halfway Bush
Dunedin
9010
23 Feb 2022 - 15 Jan 2025
O'donnell, Barry Vernon
Individual
Rd 1
Port Chalmers
9081
20 Jul 2015 - 01 Aug 2024
Piebenga, Daniel Robert
Individual
Mosgiel
Mosgiel
9024
20 Jul 2015 - 16 Apr 2021
Russell, David Keith
Individual
Andersons Bay
Dunedin
9013
20 Jul 2015 - 21 Feb 2018
David Keith Russell
Director
Andersons Bay
Dunedin
9013
20 Jul 2015 - 21 Feb 2018
Location
Similar companies
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Freedom Hair Limited
Level 1
Barracuda Investments Limited
Anderson Lloyd Lawlink
Ph Shelf 24 Limited
139 Moray Place
Ph Shelf 25 Limited
139 Moray Place