Mgi Trustees 2007 Limited, a registered company, was launched on 13 Apr 2007. 9429033484860 is the NZBN it was issued. This company has been supervised by 6 directors: Jill Louise Howard - an active director whose contract began on 13 Apr 2007,
Nicholas George Francis - an active director whose contract began on 13 Apr 2007,
Hansa Patel - an active director whose contract began on 07 Apr 2022,
Rachel Leigh Easton - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Mar 2022,
Douglas John Wilson - an inactive director whose contract began on 13 Apr 2007 and was terminated on 05 Feb 2014.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Mgi Trustees 2007 Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address until 06 Oct 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Jul 2016 to 06 Oct 2022
Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 22 Jul 2008 to 11 Jul 2016
Address #3: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket
Registered & physical address used from 13 Apr 2007 to 22 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Howard, Jill Louise |
Castor Bay Auckland 0620 New Zealand |
13 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Francis, Nicholas George |
Remuera Auckland 1050 New Zealand |
13 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Douglas John |
Epsom Auckland 1051 New Zealand |
13 Apr 2007 - 05 Apr 2012 |
Individual | Easton, Rachel Leigh |
Grey Lynn Auckland 1021 New Zealand |
05 Apr 2012 - 13 Apr 2022 |
Individual | Alexander, John Stanley |
Mount Eden Auckland 1024 New Zealand |
26 Aug 2009 - 05 May 2011 |
Jill Louise Howard - Director
Appointment date: 13 Apr 2007
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Jan 2020
Address: Paremoremo, North Shore City, 0632 New Zealand
Address used since 01 Jul 2010
Nicholas George Francis - Director
Appointment date: 13 Apr 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2011
Hansa Patel - Director
Appointment date: 07 Apr 2022
Address: Glendene, Auckland, 0602 New Zealand
Address used since 07 Apr 2022
Rachel Leigh Easton - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 31 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Feb 2015
Douglas John Wilson - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 05 Feb 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 13 Apr 2007
John Stanley Alexander - Director (Inactive)
Appointment date: 25 Aug 2009
Termination date: 15 Apr 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2010
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House