Mgc Holdings Limited (issued an NZ business identifier of 9429037454906) was started on 02 Nov 1999. 5 addresess are in use by the company: 2 Hukunui Crescent, Ponsonby, Auckland, 1021 (type: registered, service). 10 Melrose Street, Newmarket, Auckland had been their physical address, up until 09 Apr 2018. Mgc Holdings Limited used other names, namely: Essential Capital Management Limited from 20 Nov 2013 to 16 May 2018, European Homewares Limited (25 Feb 2009 to 20 Nov 2013) and Essential At Home Limited (25 Jul 2007 - 25 Feb 2009). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Couwenberg, Jodie Marie (an individual) located at Ponsonby, Auckland postcode 1021. "Investment operation - own account" (business classification K624060) is the classification the ABS issued Mgc Holdings Limited. Our information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
4b Harbour Street, Saint Marys Bay, Auckland, 1011 | Physical & registered & service | 09 Apr 2018 |
Po Box 46181, Herne Bay, Auckland, 1147 | Postal | 02 Mar 2023 |
2 Hukunui Crescent, Ponsonby, Auckland, 1021 | Registered & service | 10 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Jodie Couwenberg
Ponsonby, Auckland, 1021
Address used since 01 Nov 2022
Saint Marys Bay, Auckland, 1011
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - current |
Robert Theodorus Couwenberg
Saint Marys Bay, Auckland, 1011
Address used since 28 Mar 2018
Newmarket, Auckland, 1023
Address used since 04 Oct 2011 |
Director | 02 Nov 1999 - 22 Dec 2015 |
Previous address | Type | Period |
---|---|---|
10 Melrose Street, Newmarket, Auckland, 1023 | Physical & registered | 12 Oct 2011 - 09 Apr 2018 |
188 Quay Street, Auckland, 1010 | Registered & physical | 20 Oct 2010 - 12 Oct 2011 |
377 New North Road, Kingsland, Auckland 1021 | Physical | 13 May 2010 - 20 Oct 2010 |
377 New North Road, Kingsland, Auckland 1021 | Registered | 06 May 2010 - 20 Oct 2010 |
6 Boston Road, Mt Eden, Auckland | Registered | 18 Jul 2007 - 06 May 2010 |
6 Boston Road, Mt Eden, Auckland | Physical | 18 Jul 2007 - 13 May 2010 |
Level 4, 60 Parnell Road, Parnell | Registered | 12 Apr 2000 - 18 Jul 2007 |
Level 4, 60 Parnell Road, Parnell | Physical | 02 Nov 1999 - 18 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
Couwenberg, Jodie Marie Individual |
Ponsonby Auckland 1021 |
26 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Couwenberg, Robert Theodorus Individual |
Newmarket Auckland 1023 |
02 Nov 1999 - 30 Oct 2013 |
Moffatt, Tony Individual |
Grey Lynn Auckland 1021 |
30 Oct 2013 - 03 Apr 2018 |
Chambers, Donald Individual |
Mairangi Bay Auckland |
26 Oct 2004 - 30 Oct 2013 |
Chambers, Jacqui Individual |
Mairangi Bay Auckland |
26 Oct 2004 - 30 Oct 2013 |
Dell, Bruce Individual |
Remuera Auckland |
26 Oct 2004 - 13 Nov 2012 |
Couwenberg, Robert Individual |
Saint Marys Bay Auckland 1011 |
26 Oct 2004 - 03 Apr 2018 |
Innovative Products International Limited Flat 1, 1 London Street |
|
Bugle Limited 8 Waitemata Street |
|
Salmon Properties Limited 1a Dunedin Street |
|
Fntacy Trustee Limited 11 London Street |
|
Fntacy Enterprises Limited 11 London Street |
|
Mwm (pfc) Limited 7 Dunedin Street |
Joymax Pty Limited 18 Viaduct Harbour Avenue |
Anvil New Zealand Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
Canz Capital Limited Suite 313, 121 Customs Street West |
Trade Partners Distribution Limited Level 6, 36 Kitchener Street |
Lyfsa B Kinloch Limited 4 Collingwood Street |
Walker Capital Limited Flat 2, 50 Wellington Street |