Shortcuts

Mgh Leeming Limited

Type: NZ Limited Company (Ltd)
9429035025832
NZBN
1588151
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
7 Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 08 Sep 2022

Mgh Leeming Limited, a registered company, was registered on 14 Dec 2004. 9429035025832 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been run by 9 directors: Liane Leeming - an active director whose contract started on 30 Aug 2022,
Robert Brian Leeming - an active director whose contract started on 30 Aug 2022,
David Geoffrey Ruck - an inactive director whose contract started on 14 Dec 2004 and was terminated on 30 Aug 2022,
David Guy Moorman - an inactive director whose contract started on 01 Oct 2007 and was terminated on 30 Aug 2022,
Patrick Richard Casey - an inactive director whose contract started on 01 Apr 2015 and was terminated on 30 Aug 2022.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 7 Riddell Road, Glendowie, Auckland, 1071 (category: registered, physical).
Mgh Leeming Limited had been using Level 1, 5 Broadway, Newmarket, Auckland as their registered address up to 08 Sep 2022.
All shares (4 shares exactly) are under control of a single group consisting of 2 entities, namely:
Leeming, Robert Brian (an individual) located at Glendowie, Auckland postcode 1071,
Leeming, Liane (an individual) located at Glendowie, Auckland postcode 1071.

Addresses

Previous addresses

Address: Level 1, 5 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Mar 2015 to 08 Sep 2022

Address: C/-malloy Goodwin Harford, Level 1, 5 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Mar 2005 to 13 Mar 2015

Address: C/ Malloy Goodwin Harford, Level 5, Connell Wagner House, Cnr Kent & Crowhurst Streets, Newmarket

Physical & registered address used from 14 Dec 2004 to 07 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Individual Leeming, Robert Brian Glendowie
Auckland
1071
New Zealand
Individual Leeming, Liane Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Malloy, Merton Francis Newmarket
Auckland
Individual Ruck, David Geoffrey Remuera
Auckland
Entity Broadway Five Holdings Limited
Shareholder NZBN: 9429035128274
Company Number: 1567151
Level 1, 5 Broadway
Newmarket, Auckland
1023
New Zealand
Entity Broadway Five Holdings Limited
Shareholder NZBN: 9429035128274
Company Number: 1567151
Level 1, 5 Broadway
Newmarket, Auckland
1023
New Zealand
Individual Harford, Alfred David Epsom
Auckland
Individual Goodwin, Joseph Michael Browns Bay
Auckland

Ultimate Holding Company

01 Mar 2016
Effective Date
Broadway Five Holdings Limited
Name
Ltd
Type
1567151
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 5 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Liane Leeming - Director

Appointment date: 30 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Aug 2022


Robert Brian Leeming - Director

Appointment date: 30 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Aug 2022


David Geoffrey Ruck - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 30 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 03 Mar 2017


David Guy Moorman - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Aug 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Oct 2007


Patrick Richard Casey - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 30 Aug 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 Mar 2017


Marise Francis Allan - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 30 Aug 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 05 Apr 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Mar 2019


Alfred David Harford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 04 Apr 2019

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 12 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Dec 2004


Merton Francis Malloy - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 01 Apr 2011

Address: Newmarket, Auckland,

Address used since 14 Dec 2004


Joseph Michael Goodwin - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 27 Jun 2006

Address: Browns Bay, Auckland,

Address used since 14 Dec 2004

Nearby companies

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

Similar companies

Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street

Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road

Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road

Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road

Papango Investment Trustee Limited
Level 6, 135 Broadway

Seajay Trustees Limited
Level 1, 109 Carlton Gore Road