Shortcuts

Mg Consultants Limited

Type: NZ Limited Company (Ltd)
9429030887862
NZBN
3650031
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Unit 4005, 10 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Jun 2022
Unit 4005, 10 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Jul 2022

Mg Consultants Limited was started on 18 Nov 2011 and issued an NZ business identifier of 9429030887862. The registered LTD company has been supervised by 2 directors: Chaowen Wu - an active director whose contract began on 18 Nov 2011,
Qian Wei - an inactive director whose contract began on 18 Nov 2011 and was terminated on 01 Aug 2013.
According to our data (last updated on 05 Apr 2024), this company filed 1 address: Unit 4005, 10 Commerce Street, Auckland Central, Auckland, 1010 (type: postal, office).
Up until 10 Jun 2022, Mg Consultants Limited had been using 28 Briody Terrace, Stonefields, Auckland as their registered address.
BizDb identified past names for this company: from 09 Nov 2011 to 01 Jun 2022 they were named Ocean King Enterprise Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wu, Chaowen (a director) located at Stonefields, Auckland postcode 1072. Mg Consultants Limited is classified as "Business management service nec" (business classification M696210).

Addresses

Principal place of activity

Floor 2, 2163 Great North Road, Avondale, Auckland, 0600 New Zealand


Previous addresses

Address #1: 28 Briody Terrace, Stonefields, Auckland, 1072 New Zealand

Registered & physical address used from 16 Nov 2018 to 10 Jun 2022

Address #2: 17 Taylors Road, Morningside, Auckland, 1025 New Zealand

Physical & registered address used from 11 Sep 2018 to 16 Nov 2018

Address #3: 28 Briody Terrace, Stonefields, Auckland, 1072 New Zealand

Physical & registered address used from 28 Jun 2018 to 11 Sep 2018

Address #4: 17 Taylors Road, Morningside, Auckland, 1025 New Zealand

Registered & physical address used from 20 Nov 2017 to 28 Jun 2018

Address #5: Level 2, 2163 Great North Road, Avondale, Auckland, 0600 New Zealand

Registered address used from 31 Jul 2017 to 20 Nov 2017

Address #6: 2a Sloper Avenue, Frankton, Hamilton, 3204 New Zealand

Physical address used from 20 Apr 2017 to 20 Nov 2017

Address #7: 17 Taylors Road, Morningside, Auckland, 1025 New Zealand

Physical address used from 11 Nov 2014 to 20 Apr 2017

Address #8: 17 Taylors Road, Morningside, Auckland, 1025 New Zealand

Registered address used from 16 Sep 2013 to 31 Jul 2017

Address #9: 42 Te Kanawa Crescent, Henderson, Auckland, 0610 New Zealand

Physical address used from 30 Aug 2013 to 11 Nov 2014

Address #10: 42 Te Kanawa Crescent, Henderson, Auckland, 0610 New Zealand

Registered address used from 27 Aug 2013 to 16 Sep 2013

Address #11: 17 Taylors Road, Mount Albert, Auckland, 1025 New Zealand

Physical address used from 26 Aug 2013 to 30 Aug 2013

Address #12: 17 Taylors Road, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 26 Aug 2013 to 27 Aug 2013

Address #13: Te Kanawa Crescent, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 18 Nov 2011 to 26 Aug 2013

Contact info
64 21 1281378
08 Nov 2018 Phone
wu_chaowen@hotmail.com
Email
MGC-L@hotmail.com
30 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Wu, Chaowen Stonefields
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wei, Qian Te Kanawa Cres
Henderson, Auckland
0610
New Zealand
Director Qian Wei Te Kanawa Cres
Henderson, Auckland
0610
New Zealand
Individual Deng, Huimin Te Kanawa Cres
Henderson, Auckland
0610
New Zealand
Directors

Chaowen Wu - Director

Appointment date: 18 Nov 2011

Address: Morningside, Auckland, 1025 New Zealand

Address used since 06 Nov 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 08 Nov 2018


Qian Wei - Director (Inactive)

Appointment date: 18 Nov 2011

Termination date: 01 Aug 2013

Address: Te Kanawa Cres, Henderson, Auckland, 0610 New Zealand

Address used since 18 Nov 2011

Nearby companies

Lm Control Limited
31 Taylors Road

Tyson Properties Limited
13 Taylors Road

Stratton Kapow Limited
10 Taylors Road

Td Civil Engineering Limited
17 Taylors Road

Auckland Seido Karate Club Incorporated
25 Taylors Road

Kina Construct Limited
76 Taylors Road

Similar companies

Egmont Holdings 1963 Limited
50 Sainsbury Road

Fbl Limited
21 Taylors Road

Indgo Management Solutions Limited
21 Mountain View Road

Matai Group Limited
17 Taylors Road

Mindspring Limited
55 Western Springs Rd

True North Stocklink Limited
50 Sainsbury Road