Mcc Albany Limited (issued a New Zealand Business Number of 9429000014656) was started on 13 Jun 2012. 3 addresses are in use by the company: 3 Armstrong Road, Rosedale, Auckland, 0632 (type: office, registered). 3 Armstrong Road, Rosedale, Auckland had been their registered address, until 08 Oct 2021. 17700000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 17700000 shares (100 per cent of shares), namely:
Hexagon Holdings Limited (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010. "Printing" (ANZSIC C161140) is the classification the Australian Bureau of Statistics issued Mcc Albany Limited. Our database was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Armstrong Road, Rosedale, Auckland, 0632 | Office | unknown |
| Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 08 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
| Matthew Keith Skiles | Director | 30 Sep 2021 - current |
|
Daren Thomas Hudson
Mile End South, South Australia, 5031
Address used since 01 Jan 1970
Prospect, South Australia, 5082
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
| Benjamin Krajcir | Director | 06 Jun 2024 - current |
| Tanu Mahajan Bhati | Director | 28 Mar 2022 - 04 Sep 2024 |
| Sharon Eileen Birkett | Director | 30 Sep 2021 - 28 Mar 2022 |
|
Gregory Andrew Howell
Rd 1, Waimauku, 0881
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - 30 Sep 2021 |
|
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 28 May 2020 |
Director | 28 May 2020 - 30 Sep 2021 |
|
Dale William Bamford
Mount Eden, Auckland, 1024
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - 28 May 2020 |
|
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 13 Jun 2012 |
Director | 13 Jun 2012 - 20 Feb 2019 |
|
Kevin Robert Tennant
Whitby, Porirua, 5024
Address used since 10 Dec 2012 |
Director | 10 Dec 2012 - 30 Jun 2014 |
|
Thomas Wilton Sturgess
Stepneyville, Nelson, 7010
Address used since 10 Dec 2012 |
Director | 10 Dec 2012 - 30 Jun 2014 |
|
Gregory Andrew Howell
Rd1, Waimauku, 0881
Address used since 22 Feb 2013 |
Director | 22 Feb 2013 - 30 Jun 2014 |
| 3 Armstrong Road , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 3 Armstrong Road, Rosedale, Auckland, 0632 | Registered & physical | 02 Jul 2020 - 08 Oct 2021 |
| 1-37 Mt Wellington Highway, Panmure, Auckland, 1060 | Registered & physical | 13 Jun 2012 - 02 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hexagon Holdings Limited Shareholder NZBN: 9429041281536 Entity (NZ Limited Company) |
15 Customs Street West, Auckland Central Auckland 1010 |
04 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howell, Gregory Andrew Individual |
Rd1 Waimauku 0881 |
25 Feb 2013 - 04 Jul 2014 |
|
Tiri Group Limited Shareholder NZBN: 9429033390703 Company Number: 1943565 Entity |
13 Jun 2012 - 04 Jul 2014 | |
|
Tiri Group Limited Shareholder NZBN: 9429033390703 Company Number: 1943565 Entity |
13 Jun 2012 - 04 Jul 2014 |
| Effective Date | 29 Sep 2021 |
| Name | Multi-color Corporation |
| Type | Corporation |
| Ultimate Holding Company Number | 5306661 |
| Country of origin | US |
![]() |
Yamato Cleaning Limited Flat 1, 482 Ellerslie-panmure Highway |
![]() |
Worldskills New Zealand 20 Mount Wellington Highway |
![]() |
Auckland Horticultural Council Incorporated Unit 2 |
![]() |
Istar Cleaning Services Limited 462 Ellerslie-panmure Highway |
![]() |
Oceania Health Trading Limited 4a Mountain Road |
![]() |
Aldeco Limited 17 Monaco Place |
|
Snap Printing Limited 38a Lunn Avenue |
|
Field Sign Co Limited 197a Marua Road |
|
Hms Park Trustee Limited 4 The Boulevard |
|
Paper Limited 7 Colchester Avenue |
|
Macro Import Limited 10 Camwell Close |
|
3a Production Limited 29 Moa Street |