Shortcuts

Mgh Ravenstone Limited

Type: NZ Limited Company (Ltd)
9429035744511
NZBN
1409380
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
24 Ravenstone Place
Chatswood
Auckland 0626
New Zealand
Physical & registered & service address used since 31 Jan 2022

Mgh Ravenstone Limited was launched on 26 Sep 2003 and issued a number of 9429035744511. This registered LTD company has been supervised by 9 directors: Sherryn Elizabeth Harford - an active director whose contract began on 09 Dec 2021,
Kirsten Grace Harford - an active director whose contract began on 23 Dec 2021,
David Geoffrey Ruck - an inactive director whose contract began on 08 Dec 2003 and was terminated on 23 Dec 2021,
David Guy Moorman - an inactive director whose contract began on 01 Oct 2007 and was terminated on 23 Dec 2021,
Patrick Richard Casey - an inactive director whose contract began on 01 Apr 2015 and was terminated on 23 Dec 2021.
According to BizDb's database (updated on 17 Apr 2024), this company registered 1 address: 24 Ravenstone Place, Chatswood, Auckland, 0626 (category: physical, registered).
Up to 31 Jan 2022, Mgh Ravenstone Limited had been using 32 Tiri Tiri Road, Birkdale, Auckland as their registered address.
A total of 3 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 3 shares are held by 2 entities, namely:
Harford, Sherryn Elizabeth (a director) located at Birkdale, Auckland postcode 0626,
Harford, Kirsten Grace (a director) located at Birkdale, Auckland postcode 0626. Mgh Ravenstone Limited was classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: 32 Tiri Tiri Road, Birkdale, Auckland, 0626 New Zealand

Registered & physical address used from 11 Jan 2022 to 31 Jan 2022

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

Registered & physical address used from 20 Oct 2014 to 11 Jan 2022

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

Registered & physical address used from 07 Mar 2005 to 20 Oct 2014

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

Registered & physical address used from 26 Sep 2003 to 07 Mar 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Director Harford, Sherryn Elizabeth Birkdale
Auckland
0626
New Zealand
Director Harford, Kirsten Grace Birkdale
Auckland
0626
New Zealand

Previous Shareholders

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

21 Jul 1991
Effective Date
Broadway Five Holdings Limited
Name
Ltd
Type
1567151
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sherryn Elizabeth Harford - Director

Appointment date: 09 Dec 2021

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 09 Dec 2021


Kirsten Grace Harford - Director

Appointment date: 23 Dec 2021

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 23 Dec 2021


David Geoffrey Ruck - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 23 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2006

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 10 Oct 2017


David Guy Moorman - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 23 Dec 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Oct 2007


Patrick Richard Casey - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 23 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 12 Oct 2016


Marise Francis Allan - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 23 Dec 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 09 Oct 2018


Alfred David Harford - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 01 Apr 2019

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 09 Oct 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Oct 2015


Merton Francis Malloy - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 01 Apr 2011

Address: Newmarket, Auckland,

Address used since 18 Feb 2005


Joseph Michael Goodwin - Director (Inactive)

Appointment date: 26 Sep 2003

Termination date: 27 Jun 2006

Address: Browns Bay, Auckland,

Address used since 26 Sep 2003

Similar companies

Mgh Alley Limited
Level 1

Mgh Blackett Limited
Level 1

Mgh Knowles Limited
Level 1

Mgh Parton Limited
C/-malloy Goodwin Harford

Mgh Scott Limited
Level 1

Mgh Williams Limited
C/-malloy Goodwin Harford