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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Eyles, Mark |
Poraiti Napier 4112 New Zealand |
21 Apr 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Eyles, Grant |
Rd 3 Napier 4183 New Zealand |
21 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eyles, Nicholas |
Taradale Napier |
21 Apr 2004 - 21 Apr 2004 |
Individual | Eyles, Jennifer |
Taradale Napier |
21 Apr 2004 - 21 Apr 2004 |
Individual | Eyles, Jennifer |
Taradale Napier |
21 Apr 2004 - 21 Apr 2004 |
Individual | Edwards, G |
Napier |
21 Apr 2004 - 21 Apr 2004 |
Individual | Eyles, Nicholas |
Taradale Napier |
21 Apr 2004 - 21 Apr 2004 |
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
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