Shortcuts

Mgc Holdings Limited

Type: NZ Limited Company (Ltd)
9429037454906
NZBN
984601
Company Number
Registered
Company Status
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
4b Harbour Street
Saint Marys Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 09 Apr 2018
Po Box 46181
Herne Bay
Auckland 1147
New Zealand
Postal address used since 02 Mar 2023
2 Hukunui Crescent
Ponsonby
Auckland 1021
New Zealand
Registered & service address used since 10 Mar 2023


Mgc Holdings Limited was registered on 02 Nov 1999 and issued an NZBN of 9429037454906. The registered LTD company has been managed by 2 directors: Jodie Couwenberg - an active director whose contract started on 22 Dec 2015,
Robert Theodorus Couwenberg - an inactive director whose contract started on 02 Nov 1999 and was terminated on 22 Dec 2015.
According to BizDb's information (last updated on 10 Mar 2024), the company uses 1 address: 2 Hukunui Crescent, Ponsonby, Auckland, 1021 (type: registered, service).
Until 09 Apr 2018, Mgc Holdings Limited had been using 10 Melrose Street, Newmarket, Auckland as their physical address.
BizDb found former names for the company: from 20 Nov 2013 to 16 May 2018 they were called Essential Capital Management Limited, from 25 Feb 2009 to 20 Nov 2013 they were called European Homewares Limited and from 25 Jul 2007 to 25 Feb 2009 they were called Essential At Home Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Couwenberg, Jodie Marie (an individual) located at Ponsonby, Auckland postcode 1021. Mgc Holdings Limited is categorised as "Investment operation - own account" (business classification K624060).

Addresses

Previous addresses

Address #1: 10 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 12 Oct 2011 to 09 Apr 2018

Address #2: 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Oct 2010 to 12 Oct 2011

Address #3: 377 New North Road, Kingsland, Auckland 1021 New Zealand

Physical address used from 13 May 2010 to 20 Oct 2010

Address #4: 377 New North Road, Kingsland, Auckland 1021 New Zealand

Registered address used from 06 May 2010 to 20 Oct 2010

Address #5: 6 Boston Road, Mt Eden, Auckland

Registered address used from 18 Jul 2007 to 06 May 2010

Address #6: 6 Boston Road, Mt Eden, Auckland

Physical address used from 18 Jul 2007 to 13 May 2010

Address #7: Level 4, 60 Parnell Road, Parnell

Registered address used from 12 Apr 2000 to 18 Jul 2007

Address #8: Level 4, 60 Parnell Road, Parnell

Physical address used from 02 Nov 1999 to 18 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Couwenberg, Jodie Marie Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Couwenberg, Robert Theodorus Newmarket
Auckland
1023
New Zealand
Individual Moffatt, Tony Grey Lynn
Auckland
1021
New Zealand
Individual Chambers, Donald Mairangi Bay
Auckland

New Zealand
Individual Chambers, Jacqui Mairangi Bay
Auckland

New Zealand
Individual Dell, Bruce Remuera
Auckland

New Zealand
Individual Couwenberg, Robert Saint Marys Bay
Auckland
1011
New Zealand
Directors

Jodie Couwenberg - Director

Appointment date: 22 Dec 2015

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 01 Nov 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Dec 2015


Robert Theodorus Couwenberg - Director (Inactive)

Appointment date: 02 Nov 1999

Termination date: 22 Dec 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 04 Oct 2011

Nearby companies

Innovative Products International Limited
Flat 1, 1 London Street

Bugle Limited
8 Waitemata Street

Salmon Properties Limited
1a Dunedin Street

Fntacy Trustee Limited
11 London Street

Fntacy Enterprises Limited
11 London Street

Mwm (pfc) Limited
7 Dunedin Street

Similar companies

Adara Investment Limited
1, 101 Pakenham Street West

Anvil New Zealand Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Bolton Trustees Limited
20 Beaumont Street

Joymax Pty Limited
18 Viaduct Harbour Avenue

Kwa Custodians Limited
10 Seymour Street

Treacy Trustee Limited
35 Arthur Street