Shortcuts

Mgi Wilson Eliott Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429038243424
NZBN
825392
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical address used since 05 Feb 2016

Mgi Wilson Eliott Trustee Company Limited, a registered company, was started on 10 Sep 1996. 9429038243424 is the business number it was issued. The company has been run by 9 directors: Nicholas George Francis - an active director whose contract started on 10 Sep 1996,
Jill Louise Howard - an active director whose contract started on 17 Dec 2001,
Rachel Leigh Easton - an active director whose contract started on 02 Apr 2012,
Peter Webster Wilson - an inactive director whose contract started on 10 Sep 1996 and was terminated on 05 Mar 2019,
Douglas John Wilson - an inactive director whose contract started on 10 Sep 1996 and was terminated on 05 Feb 2014.
Last updated on 28 Oct 2021, our database contains detailed information about 1 address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Mgi Wilson Eliott Trustee Company Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address up to 05 Feb 2016.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34%). Finally there is the third share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 17 Feb 2009 to 05 Feb 2016

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 14 Feb 2003 to 17 Feb 2009

Address: 11-13 Falcon St, Parnell, Auckland

Registered address used from 11 Apr 2000 to 14 Feb 2003

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 17 Feb 2009

Address: 11-13 Falcon St, Parnell, Auckland

Registered address used from 02 Feb 1999 to 11 Apr 2000

Address: Mgi Wilson Eliott, 11-13 Falcon St, Parnell, Auckland 1

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address: Mgi Wilson Eliott, 11-13 Falcon St, Parnell, Auckland 1

Physical address used from 10 Sep 1996 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Jill Louise Howard Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Nicholas George Francis Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Rachel Leigh Easton Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter Webster Wilson Epsom
Auckland
Individual Douglas John Wilson Epsom
Auckland
Individual John Stanley Alexander Mt Eden
Auckland
Directors

Nicholas George Francis - Director

Appointment date: 10 Sep 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2011


Jill Louise Howard - Director

Appointment date: 17 Dec 2001

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jan 2020

Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand

Address used since 15 Feb 2010


Rachel Leigh Easton - Director

Appointment date: 02 Apr 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Feb 2015


Peter Webster Wilson - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 05 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 2016


Douglas John Wilson - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 05 Feb 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Sep 1996


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 15 Feb 2010


Kim Lawrence - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 05 Nov 2002

Address: Northcote Point, Auckland,

Address used since 17 Dec 2001


Graeme Meldrum Eliott - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 01 Apr 2000

Address: St Heliers, Auckland,

Address used since 10 Sep 1996


John Derek Steer - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 01 Apr 2000

Address: Remuera, Auckland,

Address used since 10 Sep 1996

Nearby companies

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