Shortcuts

Mg 2 Limited

Type: NZ Limited Company (Ltd)
9429033551401
NZBN
1918248
Company Number
Registered
Company Status
096314361
GST Number
N731330
Industry classification code
Lawn Mowing Service
Industry classification description
C259260
Industry classification code
Sports Goods Mfg Nec
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 28 Aug 2019

Mg 2 Limited was started on 08 Mar 2007 and issued an NZ business identifier of 9429033551401. This registered LTD company has been supervised by 3 directors: Marty Graham - an active director whose contract began on 08 Mar 2007,
Megan Graham - an active director whose contract began on 08 Mar 2007,
Tracey Heath - an inactive director whose contract began on 08 Mar 2007 and was terminated on 24 May 2010.
According to our data (updated on 18 Mar 2024), the company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Up to 28 Aug 2019, Mg 2 Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 99 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Graham, Megan (an individual) located at Taradale, Napier postcode 4112.
The second group consists of 1 shareholder, holds 50.51 per cent shares (exactly 50 shares) and includes
Graham, Marty - located at Taradale, Napier. Mg 2 Limited is classified as "Lawn mowing service" (ANZSIC N731330).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 06 Mar 2018 to 28 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 23 Aug 2013 to 06 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 31 Aug 2010 to 23 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 31 Aug 2010 to 06 Mar 2018

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 01 Aug 2007 to 31 Aug 2010

Address: Coffey Davidson, 303 Karamu Road North, Hastings

Physical & registered address used from 08 Mar 2007 to 01 Aug 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Graham, Megan Taradale
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Graham, Marty Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heath, Tracey Napier
Directors

Marty Graham - Director

Appointment date: 08 Mar 2007

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Aug 2008


Megan Graham - Director

Appointment date: 08 Mar 2007

Address: Taradale, Napier, 4112 New Zealand

Address used since 18 Aug 2008


Tracey Heath - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 24 May 2010

Address: Napier,

Address used since 08 Mar 2007

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

D K M Limited
210 Queen Street East

Fhs Contracting Limited
1109 Oliphant Road

J & E Saini Limited
206 Lyndon Road West

Santa's Trees Limited
122 Queen Street East

The Lawn Company Limited
806 Karamu Road

Yard Crew Limited
208-210 Avenue Road East