Mgi Trustees 2007 Limited (issued an NZ business number of 9429033484860) was started on 13 Apr 2007. 4 addresses are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service). Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 06 Oct 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 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 database was last updated on 06 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 | Registered & service | 11 Jul 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, North Shore City, 0632
Address used since 01 Jul 2010 |
Director | 13 Apr 2007 - 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 | 13 Apr 2007 - 14 May 2024 |
|
Rachel Leigh Easton
Grey Lynn, Auckland, 1021
Address used since 05 Feb 2015 |
Director | 02 Apr 2012 - 31 Mar 2022 |
|
Douglas John Wilson
Epsom, Auckland, 1051
Address used since 13 Apr 2007 |
Director | 13 Apr 2007 - 05 Feb 2014 |
|
John Stanley Alexander
Mount Eden, Auckland, 1024
Address used since 01 Jul 2010 |
Director | 25 Aug 2009 - 15 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 11 Jul 2016 - 06 Oct 2022 |
| Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 22 Jul 2008 - 11 Jul 2016 |
| Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket | Registered & physical | 13 Apr 2007 - 22 Jul 2008 |
| 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 |
13 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Douglas John Individual |
Epsom Auckland 1051 |
13 Apr 2007 - 05 Apr 2012 |
|
Easton, Rachel Leigh Individual |
Grey Lynn Auckland 1021 |
05 Apr 2012 - 13 Apr 2022 |
|
Francis, Nicholas George Individual |
Remuera Auckland 1050 |
13 Apr 2007 - 19 Jun 2024 |
|
Francis, Nicholas George Individual |
Remuera Auckland 1050 |
13 Apr 2007 - 19 Jun 2024 |
|
Alexander, John Stanley Individual |
Mount Eden Auckland 1024 |
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 |