Magiq Software Limited was launched on 15 Mar 2013 and issued an NZ business identifier of 9429030305250. This registered LTD company has been managed by 7 directors: Gordon M. - an active director whose contract started on 30 Sep 2021,
Tony Tiftis - an active director whose contract started on 30 Sep 2021,
Robert B. - an active director whose contract started on 30 Sep 2021,
William Patrick Bruce Benson - an inactive director whose contract started on 15 Mar 2013 and was terminated on 30 Sep 2021,
Simon James Benson - an inactive director whose contract started on 15 Mar 2013 and was terminated on 30 Sep 2021.
As stated in BizDb's data (updated on 08 Mar 2024), the company uses 1 address: 58 Tennyson Street, Napier South, Napier, 4110 (types include: postal, office).
Up to 21 Jan 2014, Magiq Software Limited had been using 119 Queen Street, Hastings, Hastings as their registered address.
BizDb found other names used by the company: from 18 Jul 2014 to 01 Jul 2015 they were named Ncs Chameleon Limited, from 15 Mar 2013 to 18 Jul 2014 they were named Ncs Software Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
046335-82 - Springbrook Software, Llc (an other) located at Portland, Oregon postcode 97205. Magiq Software Limited has been classified as "Software development service nec" (ANZSIC M700050).
Previous addresses
Address #1: 119 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 07 Jan 2014 to 21 Jan 2014
Address #2: 119 Queen Street, Hastings, Hastings, 4122 New Zealand
Physical address used from 15 Mar 2013 to 21 Jan 2014
Address #3: 119 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 15 Mar 2013 to 07 Jan 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | 046335-82 - Springbrook Software, Llc |
Portland, Oregon 97205 United States |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 |
Hastings 4122 New Zealand |
15 Mar 2013 - 30 Sep 2021 |
Individual | Lillywhite, Colin |
Bluff Hill Napier 4110 New Zealand |
25 May 2015 - 28 Nov 2019 |
Entity | Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 |
Hastings 4122 New Zealand |
15 Mar 2013 - 30 Sep 2021 |
Entity | Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 |
Hastings 4122 New Zealand |
15 Mar 2013 - 30 Sep 2021 |
Ultimate Holding Company
Gordon M. - Director
Appointment date: 30 Sep 2021
Tony Tiftis - Director
Appointment date: 30 Sep 2021
ASIC Name: Springbrook Aus Bidco Pty Ltd
Address: Bardwell Park, Nsw, 2207 Australia
Address used since 30 Sep 2021
Address: Melbourne, Vic, 3000 Australia
Robert B. - Director
Appointment date: 30 Sep 2021
William Patrick Bruce Benson - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 30 Sep 2021
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 25 Aug 2021
Address: Rd 9, Hastings, 4175 New Zealand
Address used since 15 Mar 2013
Simon James Benson - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 30 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2013
John Bernard Benson - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 30 Sep 2021
Address: Hastings, 4180 New Zealand
Address used since 25 Aug 2021
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 15 Mar 2013
Colin Lillywhite - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 27 Nov 2019
ASIC Name: Magiq Software (aust.) Pty Ltd
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 19 May 2015
Address: Mount Martha, Victoria, 3934 Australia
Address used since 21 Jan 2019
Address: Hawthorne, Victoria, 3122 Australia
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East
Daly Farming Limited
119 Queen Street East
Ao Technologies Limited
802 Hastings Street North
Big Fat Horse Limited
912b Albert Street
Hidecom Limited
20/505 Albert Street
Processit Limited
112 Lyndhurst Road
Roost Flat Limited
111 Avenue Road East
Source It Limited
705 Pakowhai Road