Shortcuts

Rover Mg Consulting Limited

Type: NZ Limited Company (Ltd)
9429037250447
NZBN
1037570
Company Number
Removed
Company Status
Current address
Unit 3 21 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Service & physical address used since 11 Mar 2015
14 Slattery Lane
Leeston
Leeston 7632
New Zealand
Registered address used since 13 Oct 2016

Rover Mg Consulting Limited was started on 15 Jun 2000 and issued a number of 9429037250447. The removed LTD company has been run by 4 directors: Helen Gaynor Button - an active director whose contract started on 20 Dec 2000,
Michael John Button - an active director whose contract started on 30 Aug 2011,
Rosemary Claire Taylor - an inactive director whose contract started on 20 Dec 2000 and was terminated on 30 Aug 2007,
Tanya Suzanne Drummond - an inactive director whose contract started on 15 Jun 2000 and was terminated on 20 Dec 2000.
According to our database (last updated on 20 Mar 2024), this company filed 1 address: 14 Slattery Lane, Leeston, Leeston, 7632 (type: registered, physical).
Until 13 Oct 2016, Rover Mg Consulting Limited had been using 3 Ferniehurst Street, Somerfield, Christchurch as their registered address.
BizDb identified former names for this company: from 30 Aug 2011 to 26 Nov 2012 they were named M. J. Button Limited, from 15 Jun 2000 to 30 Aug 2011 they were named Stanza Group Limited.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). In the first group, 240 shares are held by 1 entity, namely:
Button, Helen Gaynor (an individual) located at Leeston, Leeston postcode 7632.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 960 shares) and includes
Button, Michael John - located at Leeston, Leeston.

Addresses

Previous addresses

Address #1: 3 Ferniehurst Street, Somerfield, Christchurch, 8024 New Zealand

Registered address used from 06 Oct 2009 to 13 Oct 2016

Address #2: 3 Ferniehurst Street, Somerfield, Christchurch 8024 New Zealand

Physical address used from 23 Sep 2008 to 11 Mar 2015

Address #3: C/- Soutar & Associates, Level 9, B N Z Building, 137 Armagh St, Christchurch

Registered address used from 22 Oct 2001 to 06 Oct 2009

Address #4: C/- Soutar & Associates, Level 10, B N Z Building, 137 Armagh St, Christchurch

Physical address used from 22 Oct 2001 to 23 Sep 2008

Address #5: 40 Takutai Road, Bucklands Beach, Auckland

Physical & registered address used from 02 Aug 2000 to 22 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 10 Oct 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Button, Helen Gaynor Leeston
Leeston
7632
New Zealand
Shares Allocation #2 Number of Shares: 960
Director Button, Michael John Leeston
Leeston
7632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gntd Holding Company Limited
Shareholder NZBN: 9429038073984
Company Number: 859772
Individual Taylor, Rosemary Claire Christchurch 8005
Entity Gntd Holding Company Limited
Shareholder NZBN: 9429038073984
Company Number: 859772
Directors

Helen Gaynor Button - Director

Appointment date: 20 Dec 2000

Address: Leeston, Leeston, 7632 New Zealand

Address used since 05 Oct 2016


Michael John Button - Director

Appointment date: 30 Aug 2011

Address: Leeston, Leeston, 7632 New Zealand

Address used since 05 Oct 2016


Rosemary Claire Taylor - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 30 Aug 2007

Address: Christchurch 8005,

Address used since 20 Dec 2000


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 20 Dec 2000

Address: Rolleston Park, Christchurch,

Address used since 15 Jun 2000