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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Broadbent, Stephen George |
Greenhithe Auckland |
12 Aug 2004 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Goodwin, Joseph Michael |
Lincoln Lincoln 7608 New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruck, David Geoffrey |
Ellerslie Auckland |
12 Aug 2004 - 17 Feb 2005 |
Individual | Malloy, Merton Francis |
Newmarket Auckland |
12 Aug 2004 - 17 Feb 2005 |
Individual | Harford, Alfred David |
Epsom Auckland |
12 Aug 2004 - 17 Feb 2005 |
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
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