Shortcuts

Mgard Limited

Type: NZ Limited Company (Ltd)
9429033518831
NZBN
1923535
Company Number
Registered
Company Status
Current address
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 Aug 2016

Mgard Limited, a registered company, was launched on 29 Mar 2007. 9429033518831 is the NZ business number it was issued. The company has been managed by 3 directors: David Leighton Diggs - an active director whose contract started on 29 Mar 2007,
Sebastian Graeme Stapleton - an inactive director whose contract started on 29 Mar 2007 and was terminated on 30 Oct 2017,
Brenton John Joseph Manfred Hunt - an inactive director whose contract started on 21 Mar 2013 and was terminated on 01 May 2014.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Mgard Limited had been using Level 3, 62 Worcester Boulevard, Christchurch as their registered address up until 19 Aug 2016.
Old names used by the company, as we established at BizDb, included: from 02 May 2014 to 15 Mar 2016 they were called 7456-2 Limited, from 05 Apr 2007 to 02 May 2014 they were called Mastagard Coleridge Recycling Limited and from 29 Mar 2007 to 05 Apr 2007 they were called Mastagard Coleridge Recylcing Limited.
A total of 2000000 shares are allocated to 4 shareholders (2 groups). The first group includes 1700000 shares (85%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 300000 shares (15%).

Addresses

Previous addresses

Address: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Aug 2015 to 19 Aug 2016

Address: 21 Francella St, Bromley, Christchurch New Zealand

Registered & physical address used from 04 Jul 2008 to 19 Aug 2015

Address: 17f Heathcote Road, Woolston, Christchurch

Registered & physical address used from 29 Mar 2007 to 04 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: August

Annual return last filed: 28 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1700000
Entity (NZ Limited Company) Crester Holdings Limited
Shareholder NZBN: 9429039778680
Christchurch
Shares Allocation #2 Number of Shares: 300000
Individual Kearney, Ian Ramsey Sumner
Christchurch
8081
New Zealand
Individual Hunt, Brenton John Joseph Manfred Christchurch Central
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Adelaide Trustee Limited
Shareholder NZBN: 9429033491998
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitaker, Patricia Rangiora

New Zealand
Directors

David Leighton Diggs - Director

Appointment date: 29 Mar 2007

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 14 Apr 2010


Sebastian Graeme Stapleton - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 30 Oct 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Apr 2010


Brenton John Joseph Manfred Hunt - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 01 May 2014

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 21 Mar 2013

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street