M.c.g. Marketing Limited (issued an NZ business number of 9429038560521) was registered on 21 Sep 1995. 2 addresses are in use by the company: 2 Kingsley Street, Westmere, Auckland, 1022 (type: registered, physical). 74 Clonbern Road, Remuera, Auckland had been their registered address, up to 28 Mar 2022. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Ellis, Marc Christopher Gwynne (an individual) located at Westmere, Auckland postcode 1022. When considering the second group, a total of 2 shareholders hold 99% of all shares (exactly 99 shares); it includes
Ellis, Marc Christopher Gwynne (an individual) - located at Westmere, Auckland,
Underwood, Stephen (an individual) - located at Kelburn, Wellington 6012. Our data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Kingsley Street, Westmere, Auckland, 1022 | Registered & physical & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Hugh Trelawney Ellis
Westmere, Auckland, 1022
Address used since 18 Mar 2022
Remuera, Auckland, 1050
Address used since 22 Jun 2005 |
Director | 21 Sep 1995 - current |
Marc Christopher Gwynne Ellis
Westmere, Auckland, 1022
Address used since 02 Mar 2021
Mt Eden, Auckland, 1024
Address used since 01 May 2017
Grey Lynn, Auckland, 1021
Address used since 08 Jun 2018 |
Director | 21 Sep 1995 - current |
Paul Edgar Neal
Titahi Bay, Porirua,
Address used since 21 Sep 1995 |
Director | 21 Sep 1995 - 21 Jun 2001 |
Previous address | Type | Period |
---|---|---|
74 Clonbern Road, Remuera, Auckland, 1050 | Registered & physical | 10 Nov 2010 - 28 Mar 2022 |
P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 | Physical & registered | 15 Apr 2009 - 10 Nov 2010 |
Martin Jarvie Underwood & Hall, 3rd Floor, 85 The Terrace, Wellington | Registered | 21 Sep 1995 - 15 Apr 2009 |
Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington | Physical | 21 Sep 1995 - 15 Apr 2009 |
Martin Jarvie Underwood & Hall, 3rd Floor, 85 The Terrace, Wellington | Physical | 21 Sep 1995 - 21 Sep 1995 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Marc Christopher Gwynne Individual |
Westmere Auckland 1022 |
21 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Marc Christopher Gwynne Individual |
Westmere Auckland 1022 |
21 Sep 1995 - current |
Underwood, Stephen Individual |
Kelburn Wellington 6012 |
21 Sep 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Christopher Hugh Trelawney Individual |
Remuera Auckland |
21 Sep 1995 - 04 Apr 2007 |
Ellis, Augustina Individual |
Westmere Auckland 1022 |
19 Jun 2009 - 31 Jul 2018 |
Mon, Alejandro Individual |
Westmere Auckland 1022 |
19 Jun 2009 - 31 Jul 2018 |
Top Electronics Limited Flat 1, 74a Clonbern Road |
|
S & Sa Limited 3/74a, Clonbern Road |
|
Premium Life Limited 4 Rothesay Street |
|
Gartrell Stone Limited 62 Clonbern Road |
|
Black Swan Group Limited 71 Clonbern Road |
|
Kaukapakapa Holdings Limited 90a Clonbern Road |