Mbg Limited, a registered company, was launched on 25 May 2009. 9429032267334 is the business number it was issued. "Merchant banking operation" (ANZSIC K622905) is how the company is classified. The company has been run by 3 directors: David Miller - an active director whose contract started on 25 May 2009,
Craig Alexander Urquhart - an active director whose contract started on 20 Mar 2012,
Craig Urquhart - an inactive director whose contract started on 25 May 2009 and was terminated on 01 May 2010.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Mbg Limited had been using 70 Shortland Street, Auckland Central, Auckland as their registered address up to 01 May 2020.
Other names used by the company, as we established at BizDb, included: from 25 May 2009 to 20 May 2010 they were named Finco Mortgages Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 95 shares (95%).
Principal place of activity
90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 70 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 May 2019 to 01 May 2020
Address #2: 70 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 May 2018 to 01 May 2020
Address #3: C/- 2/31 Caulton Street, St Johns, Auckland, 1072 New Zealand
Physical address used from 20 Jan 2014 to 03 May 2018
Address #4: C/- 2/31 Caulton Street, St Johns, Auckland, 1072 New Zealand
Registered address used from 20 Jan 2014 to 01 May 2019
Address #5: 2/31, Caulton Street, Auckland, 1072 New Zealand
Registered address used from 14 Jan 2014 to 20 Jan 2014
Address #6: C/-level 6, 14 Harthem Place, Porirua New Zealand
Registered address used from 21 Jan 2010 to 14 Jan 2014
Address #7: C/-level 6, 14 Harthem Place, Porirua New Zealand
Physical address used from 21 Jan 2010 to 20 Jan 2014
Address #8: 114 St Georges Bay Road, Parnell, Auckland
Registered & physical address used from 25 May 2009 to 21 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Urquhart, Craig |
Pukekohe Auckland 2010 New Zealand |
25 May 2009 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Miller, David |
Himatangi Beach 4891 New Zealand |
25 May 2009 - |
Individual | Urquhart, Craig |
Pukekohe Auckland 2010 New Zealand |
25 May 2009 - |
David Miller - Director
Appointment date: 25 May 2009
Address: Himatangi Beach, 4891 New Zealand
Address used since 28 May 2021
Address: St Johns, Auckland, 1072 New Zealand
Address used since 06 Jan 2014
Craig Alexander Urquhart - Director
Appointment date: 20 Mar 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Mar 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 May 2021
Address: St Johns, Auckland, 1072 New Zealand
Address used since 06 Jan 2014
Craig Urquhart - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 01 May 2010
Address: Porirua, Wellington, New Zealand
Address used since 30 Sep 2009
Hao Yun Lai Milton Limited
4 Colonel Barton Glade
Day Day Global Trading Limited
4 Colonel Barton Glade
Eugene Accounting Services Limited
4 Colonel Barton Glade
Nz Purity Limited
4 Colonel Barton Glade
Horgan Holdings Limited
7 Colonel Barton Glade
Fleet Pro Limited
5 Colonel Barton Glade
Clavell Capital Limited
C/-kdb Chartered Accountants Ltd, Level
Kiwi Trading Limited
5 Ara Street
Libertas Corporate Advisory Limited
3a/120 Customs St West
Mckadam Beta Limited
Level 1, 123 Carlton Gore Road
New Zealand Development Trust Limited
Level 2, 24 Augustus Terrace
Tfc Capital (new Zealand) Limited
Unit 2i, 15 Hopetoun Street