Shortcuts

Margin Managers Limited

Type: NZ Limited Company (Ltd)
9429033197210
NZBN
1974676
Company Number
Registered
Company Status
Current address
903 Beach Road
Waiake
Auckland 0630
New Zealand
Physical & registered & service address used since 08 Jun 2011

Margin Managers Limited, a registered company, was started on 29 Aug 2007. 9429033197210 is the number it was issued. This company has been managed by 4 directors: Peter Mark Maxwell - an active director whose contract began on 06 Jul 2012,
William Christopher George Spence - an inactive director whose contract began on 29 Aug 2007 and was terminated on 14 Feb 2017,
Greg Peter Rowdon - an inactive director whose contract began on 03 Mar 2008 and was terminated on 23 Feb 2011,
Eileen Louise Spence - an inactive director whose contract began on 29 Aug 2007 and was terminated on 03 Mar 2008.
Last updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 903 Beach Road, Waiake, Auckland, 0630 (types include: physical, registered).
Margin Managers Limited had been using Level 1, 63 Ponsonby Road, Ponsonby, Auckland as their physical address up until 08 Jun 2011.
Other names used by this company, as we identified at BizDb, included: from 29 Aug 2007 to 24 Sep 2012 they were named Moncellier Wine Company Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical address used from 03 Sep 2009 to 08 Jun 2011

Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered address used from 24 Jun 2009 to 08 Jun 2011

Address: 1011 Old North Road, Waimauku, Auckland West

Physical address used from 24 Jun 2009 to 24 Jun 2009

Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland

Physical address used from 24 Jun 2009 to 03 Sep 2009

Address: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu 0814, Auckland West

Registered address used from 29 Aug 2007 to 24 Jun 2009

Address: 310 Taylor Road, Waimauku, Auckland West

Physical address used from 29 Aug 2007 to 24 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Angus Robertson Limited
Shareholder NZBN: 9429037715564
Torbay

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Maxwell, Dawn Christine Waiake
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Maxwell, Peter Mark Waiake
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spence, William Christopher George Waimauku
Waimauku
0882
New Zealand
Individual Rowdon, Greg Peter Coatesville
Auckland
Individual Spence, Eileen Louise Wauimauku
Auckland West
Directors

Peter Mark Maxwell - Director

Appointment date: 06 Jul 2012

Address: Waiake, Auckland, 0630 New Zealand

Address used since 06 Jul 2012


William Christopher George Spence - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 14 Feb 2017

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 23 Jun 2010


Greg Peter Rowdon - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 23 Feb 2011

Address: Rd 3, Albany, 0793 New Zealand

Address used since 23 Jun 2010


Eileen Louise Spence - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 03 Mar 2008

Address: Wauimauku, Auckland West, New Zealand

Address used since 29 Aug 2007

Nearby companies