Margav Limited, a registered company, was registered on 20 Oct 2006. 9429033795904 is the number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. This company has been supervised by 2 directors: Susan Margaret Dickens - an active director whose contract began on 20 Oct 2006,
Bradley Gavin Hulcombe - an active director whose contract began on 20 Oct 2006.
Updated on 21 Nov 2021, the BizDb database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Margav Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address until 03 Jan 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
61b Moana Road, Okitu, Gisborne, 4010 New Zealand
Previous addresses
Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Jun 2014 to 03 Jan 2019
Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Jun 2012 to 24 Jun 2014
Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch New Zealand
Physical & registered address used from 03 Aug 2007 to 27 Jun 2012
Address: 1 Harry Ell Drive, Cashmere, Christchurch 8022
Physical & registered address used from 20 Oct 2006 to 03 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Susan Margaret Dickens |
Ohope Ohope 3121 New Zealand |
20 Oct 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bradley Gavin Hulcombe |
Ohope Ohope 3121 New Zealand |
26 Oct 2006 - |
Susan Margaret Dickens - Director
Appointment date: 20 Oct 2006
Address: Ohope, Ohope, 3121 New Zealand
Address used since 09 Jun 2021
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 16 Jun 2014
Bradley Gavin Hulcombe - Director
Appointment date: 20 Oct 2006
Address: Ohope, Ohope, 3121 New Zealand
Address used since 09 Jun 2021
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 16 Jun 2014
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Brookland Properties Limited
Unit 6b, Midway Business Park
Condell Avenue Limited
Unit 1b, 303 Blenheim Road
Greenspace Eco Limited
46 Acheron Drive
Huntley Properties Limited
2a Birmingham Drive
New Ground Living (hobsonville Point) Limited
15 Show Place
Shirley Investments Limited
Unit 1b, 303 Blenheim Road