Magnagen Nz Limited, a registered company, was launched on 24 Dec 2012. 9429030403659 is the New Zealand Business Number it was issued. This company has been run by 2 directors: John Walter Steward - an active director whose contract began on 24 Dec 2012,
Kenneth James Alchin - an active director whose contract began on 24 Dec 2012.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 99421, Newmarket, Auckland, 1149 (category: postal, office).
Magnagen Nz Limited had been using 13 Kaimahi Road, Wairau Valley, Auckland as their registered address up to 29 Sep 2017.
A total of 1000 shares are allotted to 9 shareholders (9 groups). The first group includes 5 shares (0.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (1%). Lastly the third share allocation (5 shares 0.5%) made up of 1 entity.
Principal place of activity
1 Allender Drive, Torbay, Auckland, 0630 New Zealand
Previous address
Address #1: 13 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 24 Dec 2012 to 29 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Raddan, Mark | 15 Dec 2022 - | |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Somerville, Gregg Robert |
Mount Eden Auckland 1024 New Zealand |
15 Dec 2022 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Church, Raymond Marc | 15 Dec 2022 - | |
Shares Allocation #4 Number of Shares: 344 | |||
Director | Steward, John Walter |
Torbay Auckland 0630 New Zealand |
24 Dec 2012 - |
Shares Allocation #5 Number of Shares: 75 | |||
Individual | Blumhardt, David Martin |
Windsor Park Auckland 0630 New Zealand |
22 Apr 2022 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Paunovic, Eddie Anthony |
Herne Bay Auckland 1011 New Zealand |
08 Dec 2017 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Miller, Andrew William |
Red Hill, Papakura, New Zealand 2110 New Zealand |
08 Dec 2017 - |
Shares Allocation #8 Number of Shares: 450 | |||
Director | Alchin, Kenneth James |
Birkenhead Auckland 0626 New Zealand |
24 Dec 2012 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Danford, Joel Keegan |
Birkenhead Auckland 0626 New Zealand |
08 Dec 2017 - |
John Walter Steward - Director
Appointment date: 24 Dec 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Sep 2017
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 24 Dec 2012
Kenneth James Alchin - Director
Appointment date: 24 Dec 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Sep 2017
Address: Auckland, 0626 New Zealand
High Performance Teams Limited
7a Stredwick Drive
Crystal Clear Productions Limited
7 Allender Drive
Barnett Building Services Limited
27 Flavia Close
Wf Construction Limited
20a Stredwick Drive
Gvi Distribution Limited
13 Stredwick Drive
Troake Family Trustee Limited
13 Allender Drive