Mgard Limited, a registered company, was launched on 29 Mar 2007. 9429033518831 is the NZ business number it was issued. The company has been managed by 3 directors: David Leighton Diggs - an active director whose contract started on 29 Mar 2007,
Sebastian Graeme Stapleton - an inactive director whose contract started on 29 Mar 2007 and was terminated on 30 Oct 2017,
Brenton John Joseph Manfred Hunt - an inactive director whose contract started on 21 Mar 2013 and was terminated on 01 May 2014.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Mgard Limited had been using Level 3, 62 Worcester Boulevard, Christchurch as their registered address up until 19 Aug 2016.
Old names used by the company, as we established at BizDb, included: from 02 May 2014 to 15 Mar 2016 they were called 7456-2 Limited, from 05 Apr 2007 to 02 May 2014 they were called Mastagard Coleridge Recycling Limited and from 29 Mar 2007 to 05 Apr 2007 they were called Mastagard Coleridge Recylcing Limited.
A total of 2000000 shares are allocated to 4 shareholders (2 groups). The first group includes 1700000 shares (85%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 300000 shares (15%).
Previous addresses
Address: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Aug 2015 to 19 Aug 2016
Address: 21 Francella St, Bromley, Christchurch New Zealand
Registered & physical address used from 04 Jul 2008 to 19 Aug 2015
Address: 17f Heathcote Road, Woolston, Christchurch
Registered & physical address used from 29 Mar 2007 to 04 Jul 2008
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: August
Annual return last filed: 28 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700000 | |||
Entity (NZ Limited Company) | Crester Holdings Limited Shareholder NZBN: 9429039778680 |
Christchurch |
29 Mar 2007 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Individual | Kearney, Ian Ramsey |
Sumner Christchurch 8081 New Zealand |
21 Nov 2017 - |
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
21 Nov 2017 - |
Entity (NZ Limited Company) | Adelaide Trustee Limited Shareholder NZBN: 9429033491998 |
Christchurch Central Christchurch 8011 New Zealand |
29 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitaker, Patricia |
Rangiora New Zealand |
29 Mar 2007 - 18 Dec 2013 |
David Leighton Diggs - Director
Appointment date: 29 Mar 2007
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Apr 2010
Sebastian Graeme Stapleton - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 30 Oct 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Apr 2010
Brenton John Joseph Manfred Hunt - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 01 May 2014
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 21 Mar 2013
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street