Mgh Wainhouse Limited was launched on 22 Jun 2012 and issued an NZ business identifier of 9429030618237. The registered LTD company has been run by 5 directors: David Guy Moorman - an active director whose contract began on 22 Jun 2012,
David Geoffrey Ruck - an active director whose contract began on 22 Jun 2012,
Patrick Richard Casey - an active director whose contract began on 01 Apr 2015,
Marise Francis Allan - an active director whose contract began on 05 Apr 2018,
Alfred David Harford - an inactive director whose contract began on 22 Jun 2012 and was terminated on 01 Apr 2019.
According to BizDb's data (last updated on 19 Mar 2024), the company filed 1 address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Up until 18 Jun 2014, Mgh Wainhouse Limited had been using Level 1 5 Broadway, Newmarket, Auckland as their registered address.
BizDb identified old names for the company: from 20 Jun 2012 to 25 Jun 2013 they were named Mgh Shelf Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Broadway Five Holdings Limited (an entity) located at Level 1, 5 Broadway, Newmarket, Auckland postcode 1023.
Previous address
Address: Level 1 5 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Jun 2012 to 18 Jun 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 |
Level 1, 5 Broadway Newmarket, Auckland 1023 New Zealand |
22 Jun 2012 - |
Ultimate Holding Company
David Guy Moorman - Director
Appointment date: 22 Jun 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 22 Jun 2012
David Geoffrey Ruck - Director
Appointment date: 22 Jun 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 08 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 14 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Apr 2019
Patrick Richard Casey - Director
Appointment date: 01 Apr 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Jun 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Jun 2017
Marise Francis Allan - Director
Appointment date: 05 Apr 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Apr 2019
Alfred David Harford - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Apr 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 07 Jun 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jun 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway