Mgh Mcmullovich Limited was registered on 25 Jan 2011 and issued an NZBN of 9429031240376. This registered LTD company has been managed by 6 directors: David Guy Moorman - an active director whose contract started on 25 Jan 2011,
David Geoffrey Ruck - an active director whose contract started on 25 Jan 2011,
Patrick Richard Casey - an active director whose contract started on 01 Apr 2015,
Marise Francis Allan - an active director whose contract started on 05 Apr 2018,
Alfred David Harford - an inactive director whose contract started on 25 Jan 2011 and was terminated on 01 Apr 2019.
As stated in BizDb's information (updated on 04 Apr 2024), this company uses 1 address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 11 Jul 2014, Mgh Mcmullovich Limited had been using Level 1, 5 Broadway, Newmarket, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 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
Physical & registered address used from 25 Jan 2011 to 11 Jul 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 16 Jul 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 |
25 Jan 2011 - |
Ultimate Holding Company
David Guy Moorman - Director
Appointment date: 25 Jan 2011
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Jan 2011
David Geoffrey Ruck - Director
Appointment date: 25 Jan 2011
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2019
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2011
Patrick Richard Casey - Director
Appointment date: 01 Apr 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 17 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jul 2015
Marise Francis Allan - Director
Appointment date: 05 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Apr 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Apr 2018
Alfred David Harford - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 01 Apr 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 10 Jul 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jan 2011
Merton Francis Malloy - Director (Inactive)
Appointment date: 25 Jan 2011
Termination date: 01 Apr 2011
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 25 Jan 2011
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