Mgh Bulcraig Limited, a registered company, was incorporated on 25 Jun 2007. 9429033283074 is the NZ business number it was issued. This company has been supervised by 6 directors: David Geoffrey Ruck - an active director whose contract began on 25 Jun 2007,
David Guy Moorman - an active director whose contract began on 01 Oct 2007,
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 25 Jun 2007 and was terminated on 01 Apr 2019.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 (category: physical, registered).
Mgh Bulcraig Limited had been using Level 1, 5 Broadway, Newmarket as their physical address until 11 Jul 2014.
A single entity owns all company shares (exactly 3 shares) - Broadway Five Holdings Limited - located at 1023, Level 1, 5 Broadway, Newmarket, Auckland.
Previous address
Address: Level 1, 5 Broadway, Newmarket New Zealand
Physical & registered address used from 25 Jun 2007 to 11 Jul 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Entity (NZ Limited Company) | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 |
Level 1, 5 Broadway Newmarket, Auckland 1023 New Zealand |
01 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malloy, Merton Francis |
Newmarket |
25 Jun 2007 - 27 Jun 2010 |
Individual | Ruck, David Geoffrey |
Remuera |
25 Jun 2007 - 25 Jun 2007 |
Individual | Harford, Alfred David |
Epsom |
25 Jun 2007 - 27 Jun 2010 |
Ultimate Holding Company
David Geoffrey Ruck - Director
Appointment date: 25 Jun 2007
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 15 Jul 2022
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 04 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2019
David Guy Moorman - Director
Appointment date: 01 Oct 2007
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Oct 2007
Patrick Richard Casey - Director
Appointment date: 01 Apr 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jul 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Jul 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 03 Apr 2019
Alfred David Harford - Director (Inactive)
Appointment date: 25 Jun 2007
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 28 Jul 2015
Merton Francis Malloy - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 01 Apr 2011
Address: Newmarket,
Address used since 25 Jun 2007
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