General information

Mgi Trustees 2007 Limited

Type: NZ Limited Company (Ltd)
9429033484860
New Zealand Business Number
1928537
Company Number
Registered
Company Status

Mgi Trustees 2007 Limited (issued an NZ business number of 9429033484860) was started on 13 Apr 2007. 4 addresses are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 06 Oct 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Howard, Jill Louise (an individual) located at Castor Bay, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Francis, Nicholas George (an individual) - located at Remuera, Auckland. The Businesscheck database was last updated on 10 May 2024.

Current address Type Used since
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 Registered & physical & service 06 Oct 2022
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & service 11 Jul 2023
Directors
Name and Address Role Period
Jill Louise Howard
Castor Bay, Auckland, 0620
Address used since 21 Jan 2020
Paremoremo, North Shore City, 0632
Address used since 01 Jul 2010
Director 13 Apr 2007 - current
Nicholas George Francis
Remuera, Auckland, 1050
Address used since 26 Jan 2011
Director 13 Apr 2007 - current
Hansa Patel
Glendene, Auckland, 0602
Address used since 07 Apr 2022
Director 07 Apr 2022 - current
Paul Douglas Eckford
Whenuapai, Auckland, 0618
Address used since 17 Apr 2024
Director 17 Apr 2024 - current
Rachel Leigh Easton
Grey Lynn, Auckland, 1021
Address used since 05 Feb 2015
Director 02 Apr 2012 - 31 Mar 2022
Douglas John Wilson
Epsom, Auckland, 1051
Address used since 13 Apr 2007
Director 13 Apr 2007 - 05 Feb 2014
John Stanley Alexander
Mount Eden, Auckland, 1024
Address used since 01 Jul 2010
Director 25 Aug 2009 - 15 Apr 2011
Addresses
Previous address Type Period
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 11 Jul 2016 - 06 Oct 2022
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered & physical 22 Jul 2008 - 11 Jul 2016
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket Registered & physical 13 Apr 2007 - 22 Jul 2008
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Howard, Jill Louise
Individual
Castor Bay
Auckland
0620
13 Apr 2007 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Francis, Nicholas George
Individual
Remuera
Auckland
1050
13 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Douglas John
Individual
Epsom
Auckland
1051
13 Apr 2007 - 05 Apr 2012
Easton, Rachel Leigh
Individual
Grey Lynn
Auckland
1021
05 Apr 2012 - 13 Apr 2022
Alexander, John Stanley
Individual
Mount Eden
Auckland
1024
26 Aug 2009 - 05 May 2011
Location
Companies nearby
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House