General information

M.c.g. Marketing Limited

Type: NZ Limited Company (Ltd)
9429038560521
New Zealand Business Number
658873
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
27 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ellis, Marc Christopher Gwynne
Individual
Westmere
Auckland
1022
21 Sep 1995 - current
Shares Allocation #2 Number of Shares: 99
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

Historic shareholders

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
Location
Companies nearby
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