Mgi Auckland Assurance Limited was registered on 09 Mar 2000 and issued a number of 9429037352103. This registered LTD company has been managed by 7 directors: Nicholas George Francis - an active director whose contract began on 09 Mar 2000,
Jill Louise Howard - an active director whose contract began on 01 Apr 2008,
Darshini Singh - an active director whose contract began on 07 Sep 2022,
Rachel Leigh Easton - an inactive director whose contract began on 01 Jun 2016 and was terminated on 31 Mar 2022,
Douglas John Wilson - an inactive director whose contract began on 09 Mar 2000 and was terminated on 01 Apr 2012.
According to our database (updated on 13 Mar 2024), the company uses 5 addresess: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
Level 5,32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5,32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5,32-34 Mahuhu Cresent, Auckland Central, Auckland, 1010 (postal address) among others.
Until 10 Oct 2023, Mgi Auckland Assurance Limited had been using 14A York Street, Parnell, Auckland as their registered address.
BizDb found previous names used by the company: from 23 May 2008 to 05 Oct 2022 they were named Mgi Auckland Limited, from 09 Mar 2000 to 23 May 2008 they were named Mgi Wilson Eliott Limited.
A total of 100000 shares are allotted to 4 groups (5 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Kapuka Capital Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 35 per cent shares (exactly 35000 shares) and includes
Sts 06 Limited - located at Auckland.
The third share allotment (35000 shares, 35%) belongs to 2 entities, namely:
Roberton, Michael Andrew, located at Remuera, Auckland (an individual),
Francis, Nicholas George, located at Remuera, Auckland (an individual). Mgi Auckland Assurance Limited is classified as "Accountant" (business classification M693210).
Other active addresses
Address #4: Level 5,32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 28 Feb 2024
Principal place of activity
Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 14a York Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 12 Oct 2022 to 10 Oct 2023
Address #2: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 29 Sep 2016 to 12 Oct 2022
Address #3: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 31 Oct 2008 to 29 Sep 2016
Address #4: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket
Registered address used from 07 Mar 2002 to 31 Oct 2008
Address #5: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket
Registered address used from 12 Apr 2000 to 07 Mar 2002
Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket
Physical address used from 09 Mar 2000 to 31 Oct 2008
Address #7: C/- Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket
Physical address used from 09 Mar 2000 to 09 Mar 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Kapuka Capital Limited Shareholder NZBN: 9429047903074 |
Auckland Central Auckland 1010 New Zealand |
20 Sep 2023 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Sts 06 Limited Shareholder NZBN: 9429034298237 |
Auckland 1010 New Zealand |
29 Oct 2009 - |
Shares Allocation #3 Number of Shares: 35000 | |||
Individual | Roberton, Michael Andrew |
Remuera Auckland 1050 New Zealand |
29 Oct 2009 - |
Individual | Francis, Nicholas George |
Remuera Auckland 1050 New Zealand |
09 Mar 2000 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Darshini Singh Trustees Limited Shareholder NZBN: 9429048788427 |
Totara Heights Auckland 2105 New Zealand |
04 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howard, Jill Louise |
Albany Auckland |
09 Mar 2000 - 07 Oct 2005 |
Individual | Easton, Bryan Martin |
Silverdale Silverdale 0932 New Zealand |
10 Jun 2016 - 04 Apr 2022 |
Individual | Wilson, Douglas John |
Epsom Auckland |
09 Mar 2000 - 29 Jun 2012 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
09 Mar 2000 - 07 Oct 2005 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
23 Oct 2008 - 23 Oct 2008 | |
Individual | Easton, Rachel Leigh |
Grey Lynn Auckland 1021 New Zealand |
10 Jun 2016 - 04 Apr 2022 |
Individual | Howard, Jill Louise |
Albany Auckland |
09 Mar 2000 - 07 Oct 2005 |
Individual | Howard, Jill Louise |
Castor Bay Auckland 0620 New Zealand |
09 Mar 2000 - 07 Oct 2005 |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
23 Oct 2008 - 23 Oct 2008 | |
Individual | Roberton, Michael Andrew |
Parnell Auckland |
09 Mar 2000 - 27 Nov 2006 |
Individual | Smart, Darren Keith |
Grey Lynn Auckland 1021 New Zealand |
10 Jun 2016 - 04 Apr 2022 |
Individual | Smart, Darren Keith |
Grey Lynn Auckland 1021 New Zealand |
10 Jun 2016 - 04 Apr 2022 |
Individual | Easton, Bryan Martin |
Silverdale Silverdale 0932 New Zealand |
10 Jun 2016 - 04 Apr 2022 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
29 Oct 2009 - 05 May 2011 | |
Individual | Van Leuven, Stephanie Jane |
Epsom Auckland |
23 Oct 2008 - 23 Oct 2008 |
Individual | Walker, Gregory Thomas |
Epsom Auckland |
23 Oct 2008 - 23 Oct 2008 |
Individual | Alexander, John Stanley |
Mt Eden Auckland |
29 Oct 2009 - 05 May 2011 |
Individual | Howard, Jill Louise |
Albany Auckland |
09 Mar 2000 - 07 Oct 2005 |
Entity | Jackson Russell Trustee Services Limited Shareholder NZBN: 9429036501915 Company Number: 1209566 |
09 Mar 2000 - 07 Oct 2005 | |
Individual | Whale, Robert Barry |
Epsom Auckland |
09 Mar 2000 - 29 Jun 2012 |
Individual | Howard, Bryce Eric |
Paremoremo Auckland 0632 New Zealand |
09 Mar 2000 - 20 Sep 2019 |
Individual | Howard, Jill Louise |
Paremoremo Auckland 0632 New Zealand |
09 Mar 2000 - 07 Oct 2005 |
Individual | Howard, Jill Louise |
Albany Auckland |
09 Mar 2000 - 07 Oct 2005 |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
27 Nov 2006 - 27 Nov 2006 | |
Individual | Howard, Bryce Eric |
Paremoremo Auckland 0632 New Zealand |
09 Mar 2000 - 20 Sep 2019 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
29 Oct 2009 - 05 May 2011 | |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
27 Nov 2006 - 27 Nov 2006 | |
Individual | Howard, Jill Louise |
Castor Bay Auckland 0620 New Zealand |
09 Mar 2000 - 07 Oct 2005 |
Nicholas George Francis - Director
Appointment date: 09 Mar 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jan 2011
Jill Louise Howard - Director
Appointment date: 01 Apr 2008
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Jan 2020
Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand
Address used since 29 Oct 2009
Darshini Singh - Director
Appointment date: 07 Sep 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Sep 2022
Rachel Leigh Easton - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2016
Douglas John Wilson - Director (Inactive)
Appointment date: 09 Mar 2000
Termination date: 01 Apr 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 09 Mar 2000
John Stanley Alexander - Director (Inactive)
Appointment date: 25 Aug 2009
Termination date: 15 Apr 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Oct 2009
Peter Webster Wilson - Director (Inactive)
Appointment date: 09 Mar 2000
Termination date: 04 Mar 2004
Address: Epsom, Auckland,
Address used since 09 Mar 2000
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Mgi Trustees Ssft Limited
Level 2, Fidelity House
Nz Us Tax Specialists Limited
6 Clayton Street
Oneteam Chartered Accountants Limited
39 Maungawhau Road
Patrick Deane & Co Limited
3 Arawa St
R Pelkman Limited
Level 2, 31 - 33 Great South Road
Walker & Co Chartered Accountants Limited
Level 3, 12 Kent Street