Mgi Trustees 2009 Limited (New Zealand Business Number 9429032340709) was incorporated on 17 Mar 2009. 4 addresses are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: service, registered). Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland had been their registered address, up to 08 Aug 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Patel, Hansa (a director) located at Glendene, Auckland postcode 0602. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Howard, Jill Louise (an individual) - located at Campbells Bay, Auckland. The Businesscheck data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered & physical & service | 06 Oct 2022 |
| Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Service & registered | 08 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Jill Louise Howard
Campbells Bay, Auckland, 0620
Address used since 04 Dec 2024
Castor Bay, Auckland, 0620
Address used since 21 Jan 2020
Paremoremo, Auckland, 0632
Address used since 05 Oct 2016 |
Director | 17 Mar 2009 - current |
|
Hansa Patel
Glendene, Auckland, 0602
Address used since 07 Apr 2022 |
Director | 07 Apr 2022 - current |
|
Paul Douglas Eckford
Whenuapai, Auckland, 0618
Address used since 17 Apr 2024 |
Director | 17 Apr 2024 - current |
|
Nicholas George Francis
Remuera, Auckland, 1050
Address used since 26 Jan 2011 |
Director | 17 Mar 2009 - 14 May 2024 |
|
Rachel Leigh Easton
Grey Lynn, Auckland, 1021
Address used since 05 Oct 2016 |
Director | 02 Apr 2012 - 31 Mar 2022 |
|
Douglas John Wilson
Epsom, Auckland, 1051
Address used since 17 Mar 2009 |
Director | 17 Mar 2009 - 05 Feb 2014 |
|
John Stanley Alexander
Mt Eden, Auckland,
Address used since 25 Aug 2009 |
Director | 25 Aug 2009 - 15 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered & service | 13 Jul 2023 - 08 Aug 2023 |
| Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 13 Oct 2016 - 06 Oct 2022 |
| Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical & registered | 17 Mar 2009 - 13 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patel, Hansa Director |
Glendene Auckland 0602 |
19 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howard, Jill Louise Individual |
Campbells Bay Auckland 0620 |
17 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Francis, Nicholas George Individual |
Remuera Auckland 1050 |
17 Mar 2009 - 19 Jun 2024 |
|
Francis, Nicholas George Individual |
Remuera Auckland 1050 |
17 Mar 2009 - 19 Jun 2024 |
|
Easton, Rachel Leigh Individual |
Grey Lynn Auckland 1021 |
05 Apr 2012 - 13 Apr 2022 |
|
Wilson, Douglas John Individual |
Epsom Auckland |
17 Mar 2009 - 05 Apr 2012 |
|
Alexander, John Stanley Individual |
Mt Eden Auckland |
26 Aug 2009 - 05 May 2011 |
![]() |
Incisive Limited Level , Fidelity House |
![]() |
S.e Robinson Limited Level 2, Fidelity House |
![]() |
Erobinson Limited Level 2, Fidelity House |
![]() |
Parker Corp. Global Aspirations Limited Level 2, Fidelity House |
![]() |
Bhimjiyanis Limited Level 2, Fidelity House |
![]() |
Paradice Ice Skating (2013) Limited Level 2, Fidelity House |