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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Couwenberg, Jodie Marie |
Ponsonby Auckland 1021 New Zealand |
26 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Couwenberg, Robert Theodorus |
Newmarket Auckland 1023 New Zealand |
02 Nov 1999 - 30 Oct 2013 |
Individual | Moffatt, Tony |
Grey Lynn Auckland 1021 New Zealand |
30 Oct 2013 - 03 Apr 2018 |
Individual | Chambers, Donald |
Mairangi Bay Auckland New Zealand |
26 Oct 2004 - 30 Oct 2013 |
Individual | Chambers, Jacqui |
Mairangi Bay Auckland New Zealand |
26 Oct 2004 - 30 Oct 2013 |
Individual | Dell, Bruce |
Remuera Auckland New Zealand |
26 Oct 2004 - 13 Nov 2012 |
Individual | Couwenberg, Robert |
Saint Marys Bay Auckland 1011 New Zealand |
26 Oct 2004 - 03 Apr 2018 |
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
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
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