Mmg Holdings Limited was registered on 27 Mar 2003 and issued a business number of 9429036069859. This registered LTD company has been managed by 3 directors: Glenda Ann Marshall - an active director whose contract began on 27 Mar 2003,
Murray Bruce Marshall - an active director whose contract began on 27 Mar 2003,
Matthew Nielsen - an inactive director whose contract began on 27 Mar 2003 and was terminated on 03 Nov 2003.
As stated in the BizDb information (updated on 20 Mar 2024), the company uses 5 addresess: 28 Westminister Glen,, Rd 5,, Warkworth,, 0985 (registered address),
28 Westminister Glen,, Rd 5,, Warkworth,, 0985 (service address),
95 Mcwhas Road, Rd 2, Dunsandel, 7682 (other address),
95 Mcwhas Road, Rd 2, Dunsandel, 7682 (records address) among others.
Up to 08 Dec 2021, Mmg Holdings Limited had been using 2 Thames Drive, Faringdon, Rolleston as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Marshall, Murray Bruce (an individual) located at Rd 5, Warkworth postcode 0985.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Marshall, Glenda Ann - located at Rd 5, Warkworth.
Other active addresses
Address #4: 95 Mcwhas Road, Rd 2, Dunsandel, 7682 New Zealand
Other (Address for Records) & records address (Address for Records) used from 29 Apr 2022
Address #5: 28 Westminister Glen,, Rd 5,, Warkworth,, 0985 New Zealand
Registered & service address used from 19 May 2023
Previous addresses
Address #1: 2 Thames Drive, Faringdon, Rolleston, 7615 New Zealand
Physical & registered address used from 11 Apr 2018 to 08 Dec 2021
Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 20 Apr 2011 to 11 Apr 2018
Address #3: Unit F, Block 2, 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 11 Aug 2010 to 20 Apr 2011
Address #4: C/o Accountablilitynet Ltd, Unit 6, 39 Apollo Drive, Rosedale, Auckland North Shore New Zealand
Registered address used from 18 Dec 2007 to 11 Aug 2010
Address #5: C/o Accountabilitynet Ltd, Unit 6, 39 Apollo Drive, Rosedale, Auckland North Shore New Zealand
Physical address used from 18 Dec 2007 to 11 Aug 2010
Address #6: 35 Murphys Road, Manukau, Auckland 2016
Physical address used from 17 May 2006 to 18 Dec 2007
Address #7: 35 Murphys Road, Wairere, Auckland
Physical address used from 09 May 2006 to 17 May 2006
Address #8: Nair & Associates, 280 Great South Road, Greenlane, Auckland
Registered address used from 03 Aug 2005 to 18 Dec 2007
Address #9: Nair & Associates Limited, 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 27 Mar 2003 to 03 Aug 2005
Address #10: 35 Murphys Road, Rd 1, Papatoetoe, Auckland
Physical address used from 27 Mar 2003 to 09 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Marshall, Murray Bruce |
Rd 5 Warkworth 0985 New Zealand |
27 Mar 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Marshall, Glenda Ann |
Rd 5 Warkworth 0985 New Zealand |
27 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nielsen, Matthew |
Rd 1 Papatoetoe, Auckland |
27 Apr 2004 - 27 Apr 2004 |
Glenda Ann Marshall - Director
Appointment date: 27 Mar 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 12 Apr 2016
Murray Bruce Marshall - Director
Appointment date: 27 Mar 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 12 Apr 2016
Matthew Nielsen - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 03 Nov 2003
Address: Rd 1, Papatoetoe, Auckland,
Address used since 27 Mar 2003
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road