Shortcuts

Mgh Jonnick Limited

Type: NZ Limited Company (Ltd)
9429035230441
NZBN
1545631
Company Number
Registered
Company Status
Current address
Suite 10, 34 Triton Drive
Rosedale
Auckland 0632
New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used since 03 Oct 2022
Suite 10, 34 Triton Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 11 Oct 2022

Mgh Jonnick Limited, a registered company, was launched on 12 Aug 2004. 9429035230441 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Stephen George Broadbent - an active director whose contract started on 12 Aug 2004,
Joseph Michael Goodwin - an active director whose contract started on 25 Oct 2006,
Merton Francis Malloy - an inactive director whose contract started on 12 Aug 2004 and was terminated on 26 Oct 2006,
David Geoffrey Ruck - an inactive director whose contract started on 12 Aug 2004 and was terminated on 26 Oct 2006,
Alfred David Harford - an inactive director whose contract started on 12 Aug 2004 and was terminated on 26 Oct 2006.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 10, 34 Triton Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Mgh Jonnick Limited had been using 37 Aberley Road, Schnapper Rock, Auckland as their registered address until 11 Oct 2022.
A total of 5 shares are allocated to 2 shareholders (2 groups). The first group consists of 2 shares (40 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3 shares (60 per cent).

Addresses

Principal place of activity

Suite 10, 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 37 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand

Registered & physical address used from 15 Sep 2021 to 11 Oct 2022

Address #2: 10 Remu Place, Greenhithe, Auckland, 0632 New Zealand

Physical & registered address used from 25 Sep 2020 to 15 Sep 2021

Address #3: 12 Henry Partington Place, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 24 Nov 2014 to 25 Sep 2020

Address #4: C/-blackwells, Level 5, 235 Broadway, Newmarket, Auckland 1023 New Zealand

Registered & physical address used from 18 Nov 2008 to 24 Nov 2014

Address #5: C/o Goodwin Legal, 369 Parnell Road, Parnell, Auckland

Physical & registered address used from 14 Sep 2007 to 18 Nov 2008

Address #6: C/-malloy Goodwin Harford, Level 1, 5 Broadway, Newmarket, Auckland

Registered & physical address used from 07 Mar 2005 to 14 Sep 2007

Address #7: C/-malloy Goodwin Harford, Level 5 Connell Wagner House, Cnr Kent & Crowhurst Streets, Newmarket

Physical & registered address used from 12 Aug 2004 to 07 Mar 2005

Contact info
64 9 3796590
05 Oct 2018 Phone
mike@goodwinlegal.co.nz
03 Oct 2022 contact
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: September

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Broadbent, Stephen George Greenhithe
Auckland
Shares Allocation #2 Number of Shares: 3
Individual Goodwin, Joseph Michael Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ruck, David Geoffrey Ellerslie
Auckland
Individual Malloy, Merton Francis Newmarket
Auckland
Individual Harford, Alfred David Epsom
Auckland
Directors

Stephen George Broadbent - Director

Appointment date: 12 Aug 2004

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Sep 2015


Joseph Michael Goodwin - Director

Appointment date: 25 Oct 2006

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Oct 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 17 Sep 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 25 Nov 2011


Merton Francis Malloy - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 26 Oct 2006

Address: Newmarket, Auckland,

Address used since 17 Feb 2005


David Geoffrey Ruck - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 26 Oct 2006

Address: Remuera, Auckland,

Address used since 27 Jun 2006


Alfred David Harford - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 26 Oct 2006

Address: Epsom, Auckland,

Address used since 12 Aug 2004


Joseph Michael Goodwin - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 27 Jun 2006

Address: Browns Bay, Auckland,

Address used since 12 Aug 2004

Nearby companies

Kulkarni Holdings Limited
13 Henry Partington Place

Htd Services Limited
19 Henry Partington Place

Naturally Bespoke Cakes Limited
25 George Deane Place

Oncall Consultants Limited
25 George Deane Place

S2 Software Limited
16 Thomas Hamer Place

Badja Investments Limited
1 Fernbank Lane