Msg Investments Limited was started on 23 May 1988 and issued a number of 9429039459084. This registered LTD company has been run by 3 directors: Virginia Gardner - an active director whose contract began on 25 Aug 2020,
Michael Stuart Gardner - an inactive director whose contract began on 16 Aug 1990 and was terminated on 23 Feb 2020,
Simon David Tree - an inactive director whose contract began on 28 Aug 2003 and was terminated on 28 Nov 2003.
As stated in the BizDb database (updated on 06 Apr 2024), the company uses 2 addresses: C/- Blackwells Lawyers, Level 3, 187 Broadway, Newmarket, Auckland, 1023 (registered address),
C/- Blackwells Lawyers, Level 3, 187 Broadway, Newmarket, Auckland, 1023 (service address),
C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 (physical address).
Until 11 Dec 2023, Msg Investments Limited had been using C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland as their registered address.
BizDb identified previous aliases for the company: from 28 Feb 2014 to 28 Feb 2014 they were called Datamars New Zealand Limited, from 15 Sep 1998 to 28 Feb 2014 they were called Zee Tags Limited and from 09 Jun 1992 to 15 Sep 1998 they were called New Zee International Limited.
A total of 60000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 6000 shares are held by 1 entity, namely:
Gardner, Virginia Margaret (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 90% shares (exactly 54000 shares) and includes
Tagam Limited - located at Level 3, 187 Broadway, Newmarket, Auckland.
Previous addresses
Address #1: C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 New Zealand
Registered & service address used from 22 Dec 2021 to 11 Dec 2023
Address #2: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jan 2021 to 22 Dec 2021
Address #3: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jul 2016 to 11 Jan 2021
Address #4: C/- Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Mar 2014 to 18 Jul 2016
Address #5: 19 Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 24 Aug 2012 to 26 Mar 2014
Address #6: 19 Douglas Alexander Parade, Albany, Auckland New Zealand
Physical address used from 10 Oct 2005 to 24 Aug 2012
Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 22 Sep 2003 to 10 Oct 2005
Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered address used from 22 Sep 2003 to 24 Aug 2012
Address #9: Gosling Chapman & Co., 63 Albert Street, Auckland
Registered address used from 06 Sep 2001 to 22 Sep 2003
Address #10: Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 01 Aug 1997 to 22 Sep 2003
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Gardner, Virginia Margaret |
Remuera Auckland 1050 New Zealand |
23 May 1988 - |
Shares Allocation #2 Number of Shares: 54000 | |||
Entity (NZ Limited Company) | Tagam Limited Shareholder NZBN: 9429035483342 |
Level 3, 187 Broadway, Newmarket Auckland 1023 New Zealand |
25 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardner, Michael Stuart |
Remuera Auckland |
23 May 1988 - 26 Aug 2020 |
Individual | Gow, John |
Remuera Auckland |
23 May 1988 - 25 Aug 2004 |
Individual | Gardner, Michael Stuart |
Remuera Auckland |
23 May 1988 - 26 Aug 2020 |
Individual | Chapman, Rowan John |
Remuera Auckland |
23 May 1988 - 25 Aug 2004 |
Virginia Gardner - Director
Appointment date: 25 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2020
Michael Stuart Gardner - Director (Inactive)
Appointment date: 16 Aug 1990
Termination date: 23 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 1990
Simon David Tree - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 28 Nov 2003
Address: Remuera, Auckland,
Address used since 28 Aug 2003
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor