General information

Mcc Albany Limited

Type: NZ Limited Company (Ltd)
9429000014656
New Zealand Business Number
3883323
Company Number
Registered
Company Status
C161140 - Printing
Industry classification codes with description

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
Contact info
64 9 4141700
Phone (Phone)
www.rapidlabels.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
17700000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
02 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17700000
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 29 Sep 2021
Name Multi-color Corporation
Type Corporation
Ultimate Holding Company Number 5306661
Country of origin US
Location
Companies nearby
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
Similar companies
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