Shortcuts

Mge (2022) Limited

Type: NZ Limited Company (Ltd)
9429039622297
NZBN
340134
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019

Mge (2022) Limited was started on 23 May 1987 and issued an NZ business number of 9429039622297. This registered LTD company has been run by 4 directors: Grant Eyles - an active director whose contract started on 30 Sep 2003,
Mark Eyles - an active director whose contract started on 30 Sep 2003,
Nicholas Eyles - an inactive director whose contract started on 17 Aug 1989 and was terminated on 30 Sep 2003,
Jennifer Eyles - an inactive director whose contract started on 17 Aug 1989 and was terminated on 30 Sep 2003.
As stated in our database (updated on 24 Mar 2024), this company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Up to 29 Aug 2019, Mge (2022) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
BizDb identified former names used by this company: from 23 Feb 2015 to 01 Feb 2022 they were called Hastings Laminate and Stone Limited, from 23 May 1987 to 23 Feb 2015 they were called Hastings Laminate Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Eyles, Mark (an individual) located at Poraiti, Napier postcode 4112.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Eyles, Grant - located at Rd 3, Napier.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 12 Mar 2018 to 29 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 11 Mar 2015 to 12 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 11 Oct 2013 to 12 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 25 Jun 2012 to 11 Oct 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 25 Jun 2012 to 11 Mar 2015

Address: Bdo Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Physical & registered address used from 19 Oct 2009 to 25 Jun 2012

Address: Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier

Physical & registered address used from 27 Nov 2007 to 19 Oct 2009

Address: 86 Station Street, Napier

Registered & physical address used from 18 Jul 2005 to 27 Nov 2007

Address: Edwards & Co, Chartered Accoutants, Old Mow Buidling, First Floor, Cnr Shakespeare Rd & Browning St, Napier

Registered address used from 29 Apr 2003 to 18 Jul 2005

Address: Edwards & Co, Chartered Accountants, Old Mow Building, First Floor, Cnr Shakespeare Rd & Browning St, Napier

Physical address used from 29 Apr 2003 to 18 Jul 2005

Address: Edwards & Co, Chartered Accountants, 76 Tennyson Street, Napier

Registered address used from 02 Oct 1996 to 29 Apr 2003

Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier

Registered address used from 20 May 1996 to 02 Oct 1996

Address: Edwards & Co, Chartered Accountants, Old, Mow Bldg, Cnr Shakespeare Rd & Browning, St, Napier

Physical address used from 20 Feb 1992 to 29 Apr 2003

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 06 8798564
Phone
admin@hastingslaminate.co.nz
Email
www.hastingslaminate.co.nz
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Eyles, Mark Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Eyles, Grant Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eyles, Nicholas Taradale
Napier
Individual Eyles, Jennifer Taradale
Napier
Individual Eyles, Jennifer Taradale
Napier
Individual Edwards, G Napier
Individual Eyles, Nicholas Taradale
Napier
Directors

Grant Eyles - Director

Appointment date: 30 Sep 2003

Address: Rd 3, Napier, 4183 New Zealand

Address used since 29 Apr 2013


Mark Eyles - Director

Appointment date: 30 Sep 2003

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Oct 2022

Address: Rd4, Napier, 4184 New Zealand

Address used since 01 Apr 2015


Nicholas Eyles - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 30 Sep 2003

Address: Taradale, Napier,

Address used since 17 Aug 1989


Jennifer Eyles - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 30 Sep 2003

Address: Taradale, Napier,

Address used since 17 Aug 1989

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South