Shortcuts

Mg & Sj Howard Limited

Type: NZ Limited Company (Ltd)
9429040403632
NZBN
104365
Company Number
Registered
Company Status
Current address
14 Godley Lane
Lucas Heights
North Shore City 0632
Other address (Address For Share Register) used since 17 Apr 2009
14 Godley Lane
Lucas Heights
Auckland 0632
New Zealand
Physical & service & registered address used since 24 Apr 2009
14 Godley Lane
Lucas Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 May 2021

Mg & Sj Howard Limited, a registered company, was launched on 10 Nov 1978. 9429040403632 is the number it was issued. The company has been supervised by 2 directors: Michael Gordon Howard - an active director whose contract began on 25 Mar 1986,
Sheryl Janice Howard - an active director whose contract began on 16 May 2016.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: an address for share register at 14 Godley Lane, Lucas Heights, Auckland, 0632 (other address),
14 Godley Lane, Lucas Heights, Auckland, 0632 (records address),
14 Godley Lane, Lucas Heights, Auckland, 0632 (shareregister address),
14 Godley Lane, Lucas Heights, Auckland, 0632 (physical address) among others.
Mg & Sj Howard Limited had been using 14 Godley Lane, Albany, Auckland as their registered address up until 24 Apr 2009.
Past names for this company, as we managed to find at BizDb, included: from 10 Nov 1978 to 15 Feb 2012 they were called North Atlantic & Pacific Harvesters Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group consists of 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 14 Godley Lane, Albany, Auckland

Registered address used from 15 Jul 2003 to 24 Apr 2009

Address #2: 14 Godley Lane, Albany, Auckland

Physical address used from 01 Jul 1997 to 24 Apr 2009

Address #3: 80 Elizabeth Knox Place, Mt Wellington, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 487 Parnell Rd, Parnell, Auckland

Registered address used from 09 Jul 1996 to 15 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Howard, Sheryl Janice Lucas Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Howard, Michael Gordon Lucas Heights
Auckland
0632
New Zealand
Directors

Michael Gordon Howard - Director

Appointment date: 25 Mar 1986

Address: Albany, Auckland, 0632 New Zealand

Address used since 03 May 2016

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 05 May 2017


Sheryl Janice Howard - Director

Appointment date: 16 May 2016

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 16 May 2016

Nearby companies

White Family Trustee Limited
30 Godley Lane

Broadstream Consulting Limited
30 Godley Lane

The Egg Property Investment Limited
96 Paremoremo Road

Stand Tall Limited
96 Paremoremo Road

Hestia Homes Limited
40 Godley Lane

Interface Homes Limited
40 Godley Lane