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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Button, Helen Gaynor |
Leeston Leeston 7632 New Zealand |
13 Oct 2004 - |
Shares Allocation #2 Number of Shares: 960 | |||
Director | Button, Michael John |
Leeston Leeston 7632 New Zealand |
16 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gntd Holding Company Limited Shareholder NZBN: 9429038073984 Company Number: 859772 |
15 Jun 2000 - 27 Jun 2010 | |
Individual | Taylor, Rosemary Claire |
Christchurch 8005 |
13 Oct 2004 - 13 Oct 2004 |
Entity | Gntd Holding Company Limited Shareholder NZBN: 9429038073984 Company Number: 859772 |
15 Jun 2000 - 27 Jun 2010 |
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
Quiqcorp Limited
14 Clausen Avenue
Anglands (no. 2) Trustee Services Limited
2 Chapman Street
Ravensworth Holdings Limited
2 Chapman Street
Force Equipment Limited
High Street
Ellesmere Sub-branch Of The Christchurch Returned Services Association Incorporated
High Street
Ellesmere Toy Library Incorporated
High Street