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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Director | Harford, Sherryn Elizabeth |
Birkdale Auckland 0626 New Zealand |
23 Dec 2021 - |
Director | Harford, Kirsten Grace |
Birkdale Auckland 0626 New Zealand |
23 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
Level 1, 5 Broadway Newmarket, Auckland 1023 New Zealand |
08 Oct 2008 - 23 Dec 2021 |
Individual | Ruck, David Geoffrey |
Remuera Auckland |
09 Oct 2006 - 09 Oct 2006 |
Individual | Malloy, Merton Francis |
Newmarket Auckland |
26 Sep 2003 - 09 Oct 2006 |
Entity | Broadway Five Holdings Limited Shareholder NZBN: 9429035128274 Company Number: 1567151 |
Level 1, 5 Broadway Newmarket, Auckland 1023 New Zealand |
08 Oct 2008 - 23 Dec 2021 |
Individual | Harford, Alfred David |
Epsom Auckland |
26 Sep 2003 - 09 Oct 2006 |
Individual | Goodwin, Joseph Michael |
Browns Bay Auckland |
26 Sep 2003 - 18 Feb 2005 |
Ultimate Holding Company
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
Mgh Scott Limited
Level 1
Mgh Lines Limited
Level 1
Mgh Harrogate & Auckland Limited
Level 1
Mgh Alley Limited
Level 1
Mgh Knowles Limited
Level 1
Mgh Blackett Limited
Level 1
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