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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Jill Louise Howard |
Castor Bay Auckland 0620 New Zealand |
10 Sep 1996 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Nicholas George Francis |
Remuera Auckland 1050 New Zealand |
10 Sep 1996 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Rachel Leigh Easton |
Grey Lynn Auckland 1021 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Webster Wilson |
Epsom Auckland |
10 Sep 1996 - 05 Apr 2012 |
Individual | Douglas John Wilson |
Epsom Auckland |
10 Sep 1996 - 05 Apr 2012 |
Individual | John Stanley Alexander |
Mt Eden Auckland |
26 Aug 2009 - 05 May 2011 |
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
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