Emagic Limited, a registered company, was registered on 31 May 2012. 9429030646261 is the NZ business number it was issued. "Internet advertising service" (business classification M694040) is how the company has been categorised. The company has been run by 2 directors: Cameron Whitaker - an active director whose contract began on 31 May 2012,
Nathan Whitaker - an inactive director whose contract began on 01 May 2013 and was terminated on 30 Aug 2019.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 46 Grantley Street, New Brighton, Christchurch, 8083 (types include: postal, office).
Emagic Limited had been using 109 Gonville Avenue, Gonville, Whanganui as their physical address up to 31 Mar 2020.
Old names for the company, as we found at BizDb, included: from 28 May 2012 to 30 Nov 2012 they were called Seo Magic Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
46 Grantley Street, New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 109 Gonville Avenue, Gonville, Whanganui, 4501 New Zealand
Physical & registered address used from 03 Jul 2019 to 31 Mar 2020
Address #2: 13 Porritt Street, Saint Johns Hill, Whanganui, 4500 New Zealand
Physical & registered address used from 03 Jul 2018 to 03 Jul 2019
Address #3: 43 Longview Drive, Papamoa, Papamoa, 3118 New Zealand
Physical & registered address used from 29 Jul 2016 to 03 Jul 2018
Address #4: 1-48a Tawa Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 16 Dec 2014 to 29 Jul 2016
Address #5: 5a Rangipawa Road, One Tree Hill, Auckland, 1061 New Zealand
Physical & registered address used from 13 Jun 2013 to 16 Dec 2014
Address #6: 20a Queenstown Road, Hillsborough, Auckland, 1061 New Zealand
Registered & physical address used from 31 May 2012 to 13 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Whitaker, Laura Maree |
New Brighton Christchurch 8083 New Zealand |
31 Mar 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Whitaker, Cameron |
New Brighton Christchurch 8083 New Zealand |
31 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitaker, Nathan |
Gulf Harbour Whangaparaoa 0930 New Zealand |
05 Jun 2013 - 30 Aug 2019 |
Cameron Whitaker - Director
Appointment date: 31 May 2012
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 31 Mar 2020
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 25 Jun 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Jul 2016
Address: Gonville, Whanganui, 4501 New Zealand
Address used since 25 Jun 2019
Nathan Whitaker - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 30 Aug 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Dec 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 25 Jun 2018
Earth Sea Sky Travel Limited
47 Longview Drive
Summergin Limited
20 Corinth Grove
In Phase Electrical Limited
22 Corinth Grove
Fringer Holdings Limited
176 Dickson Road
Stephen Webb Builders Limited
164a Dickson Road
Oho Tapui Limited
160a Dickson Road
Digital Flirt Limited
155 Maunganui Road
Early Bird App Limited
73 Marine Parade
Kiko Digital Marketing Limited
Unit J, 30 Gravatt Road
Myoptions Limited
15 Glenfield Place
Relief Teaching Nz Limited
Flat 10, 199 Papamoa Beach Road
Zedbee Limited
Unit 3, 12 Cypress Street