Shortcuts

Mg Print Limited

Type: NZ Limited Company (Ltd)
9429036201846
NZBN
1263545
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Oct 2022
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 11 Jul 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Aug 2023

Mg Print Limited, a registered company, was registered on 19 Dec 2002. 9429036201846 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Michael Sanjay Modgill - an active director whose contract began on 19 Dec 2002,
Gregory John Burgess - an inactive director whose contract began on 19 Dec 2002 and was terminated on 18 Jun 2003.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Mg Print Limited had been using Level 2, 81 Carlton Gore Road, Newmarket, Auckland as their physical address until 11 Oct 2022.
A single entity controls all company shares (exactly 25 shares) - Modgill, Justine - located at 1010, Westmere, Auckland.

Addresses

Previous addresses

Address #1: Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Sep 2015 to 11 Oct 2022

Address #2: Building N, 61- 69 Patiki Rd, Auckland, 1026 New Zealand

Registered & physical address used from 13 May 2014 to 17 Sep 2015

Address #3: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 13 Sep 2005 to 13 May 2014

Address #4: Stewart & Co Ltd, Level 2, 323 Great South Rd, Greenlane

Physical & registered address used from 19 Dec 2002 to 13 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25
Individual Modgill, Justine Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Modgill, Michael Sanjay Westmere
Auckland
1022
New Zealand
Individual Burgess, Gregory John Glen Innes
Individual Modgill, Michael Sanjay Westmere
Auckland
1022
New Zealand
Individual Modgill, Michael Sanjay Westmere
Auckland
1022
New Zealand
Directors

Michael Sanjay Modgill - Director

Appointment date: 19 Dec 2002

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Sep 2015


Gregory John Burgess - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 18 Jun 2003

Address: Glen Innes,

Address used since 19 Dec 2002

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway