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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wu, Chaowen |
Stonefields Auckland 1072 New Zealand |
06 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wei, Qian |
Te Kanawa Cres Henderson, Auckland 0610 New Zealand |
18 Nov 2011 - 06 Sep 2013 |
Director | Qian Wei |
Te Kanawa Cres Henderson, Auckland 0610 New Zealand |
18 Nov 2011 - 06 Sep 2013 |
Individual | Deng, Huimin |
Te Kanawa Cres Henderson, Auckland 0610 New Zealand |
18 Nov 2011 - 06 Sep 2013 |
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
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
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