Shortcuts

Margav Limited

Type: NZ Limited Company (Ltd)
9429033795904
NZBN
1877913
Company Number
Registered
Company Status
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical address used since 03 Jan 2019

Margav Limited, a registered company, was registered on 20 Oct 2006. 9429033795904 is the number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. This company has been supervised by 2 directors: Susan Margaret Dickens - an active director whose contract began on 20 Oct 2006,
Bradley Gavin Hulcombe - an active director whose contract began on 20 Oct 2006.
Updated on 21 Nov 2021, the BizDb database contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Margav Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address until 03 Jan 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

61b Moana Road, Okitu, Gisborne, 4010 New Zealand


Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Jun 2014 to 03 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Jun 2012 to 24 Jun 2014

Address: Level 9, Bnz Building, 137 Armagh Street, Christchurch New Zealand

Physical & registered address used from 03 Aug 2007 to 27 Jun 2012

Address: 1 Harry Ell Drive, Cashmere, Christchurch 8022

Physical & registered address used from 20 Oct 2006 to 03 Aug 2007

Contact info
64 021 0593404
Phone
suesproperty1@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Susan Margaret Dickens Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Bradley Gavin Hulcombe Ohope
Ohope
3121
New Zealand
Directors

Susan Margaret Dickens - Director

Appointment date: 20 Oct 2006

Address: Ohope, Ohope, 3121 New Zealand

Address used since 09 Jun 2021

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 16 Jun 2014


Bradley Gavin Hulcombe - Director

Appointment date: 20 Oct 2006

Address: Ohope, Ohope, 3121 New Zealand

Address used since 09 Jun 2021

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 16 Jun 2014

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

Brookland Properties Limited
Unit 6b, Midway Business Park

Condell Avenue Limited
Unit 1b, 303 Blenheim Road

Greenspace Eco Limited
46 Acheron Drive

Huntley Properties Limited
2a Birmingham Drive

New Ground Living (hobsonville Point) Limited
15 Show Place

Shirley Investments Limited
Unit 1b, 303 Blenheim Road