Mgh Studio Limited was incorporated on 10 Feb 2014 and issued a business number of 9429041087565. This registered LTD company has been managed by 2 directors: Madeleine Harman - an active director whose contract began on 10 Feb 2014,
Jessica Kate Grubisa - an inactive director whose contract began on 10 Feb 2014 and was terminated on 21 Feb 2020.
As stated in our information (updated on 10 Mar 2024), the company registered 1 address: 13 Farrar Street, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up until 11 Nov 2022, Mgh Studio Limited had been using 1 Macmurray Road, Remuera, Auckland as their registered address.
BizDb found other names used by the company: from 07 Feb 2014 to 07 Apr 2022 they were named Harman Grubisa Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Harman, Madeleine (a director) located at Grey Lynn, Auckland postcode 1021. Mgh Studio Limited is classified as "Fashion design service" (ANZSIC M692440).
Principal place of activity
1 Macmurray Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: 1 Macmurray Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 12 Nov 2019 to 11 Nov 2022
Address: 20 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 20 May 2015 to 12 Nov 2019
Address: 177a Stable Lane, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 10 Feb 2014 to 20 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Harman, Madeleine |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grubisa, Jessica Kate |
Te Atatu Peninsula Auckland 0610 New Zealand |
10 Feb 2014 - 15 May 2020 |
Madeleine Harman - Director
Appointment date: 10 Feb 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Nov 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 May 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Nov 2017
Jessica Kate Grubisa - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 21 Feb 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Feb 2014
Foa Holdings Limited
14 Jervois Road
Asj Enterprises Limited
26 Jervois Road
N&a Hospo World Limited
32 Jervois Road
Schooner Bay Farm Co Limited
1st Floor, 34 Jervois Road
Circle Volt Limited
34 Jervois Road
Arohanui Community Trust
35 Jervois Road
Fiefie Limited
17 Picton Street
Jason Lingard Limited
2 Smith Street
Mahsa Limited
58 College Hill
Monique Burgess Limited
Flat 2, 9 Clifton Road
Penny Sage Limited
Flat 9, 59 Sentinel Road
Talosia Design Limited
5 Mira Street