Margav Limited (issued a New Zealand Business Number of 9429033795904) was registered on 20 Oct 2006. 1 address is currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 03 Jan 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Susan Dickens (an individual) located at Ohope, Ohope postcode 3121. In the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Bradley Hulcombe (an individual) - located at Ohope, Ohope. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is the classification the ABS issued to Margav Limited. Businesscheck's data was last updated on 21 Nov 2021.
Current address | Type | Used since |
---|---|---|
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 03 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Margaret Dickens
Ohope, Ohope, 3121
Address used since 09 Jun 2021
Okitu, Gisborne, 4010
Address used since 16 Jun 2014 |
Director | 20 Oct 2006 - current |
Bradley Gavin Hulcombe
Ohope, Ohope, 3121
Address used since 09 Jun 2021
Okitu, Gisborne, 4010
Address used since 16 Jun 2014 |
Director | 20 Oct 2006 - current |
61b Moana Road , Okitu , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 24 Jun 2014 - 03 Jan 2019 |
21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 27 Jun 2012 - 24 Jun 2014 |
Level 9, Bnz Building, 137 Armagh Street, Christchurch | Physical & registered | 03 Aug 2007 - 27 Jun 2012 |
1 Harry Ell Drive, Cashmere, Christchurch 8022 | Physical & registered | 20 Oct 2006 - 03 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Susan Margaret Dickens Individual |
Ohope Ohope 3121 |
20 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradley Gavin Hulcombe Individual |
Ohope Ohope 3121 |
26 Oct 2006 - current |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Rover Mg Consulting Limited Unit 3 21 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
Total Property Solutions Limited 1/11 Leslie Hills Drive |
Fibbensberg Investments Limited 12 Leslie Hills Drive |
Bickley Homes Limited 68 Straven Road |
Smart Cooking Limited Unit 1, 88 Hayton Road |
Darvel Property Limited 31 Darvel Street |
Croftwood Holdings Limited 24 Hamilton Avenue |