Magan Motors Limited, a registered company, was started on 19 Apr 2004. 9429031810593 is the NZ business identifier it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company was categorised. The company has been managed by 3 directors: Allan Walter Jackson - an active director whose contract started on 19 Apr 2004,
Nigel Allan Jackson - an active director whose contract started on 20 Mar 2025,
Kaye Ethne Jackson - an inactive director whose contract started on 19 Apr 2004 and was terminated on 20 Mar 2025.
Last updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: 114 Palmer Rd, Christchurch (category: physical, registered).
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 75 shares (75%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10%). Finally the 3rd share allocation (10 shares 10%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Jackson, Nigel |
Christchurch New Zealand |
19 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Jackson, Kaye Ethne |
Christchurch |
19 Apr 2004 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Jackson, Allan Walter |
Christchurch |
19 Apr 2004 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Jackson, Barry Keith |
Christchurch New Zealand |
19 Apr 2004 - |
Allan Walter Jackson - Director
Appointment date: 19 Apr 2004
Address: Christchurch, Christchurch, 8641 New Zealand
Address used since 10 Mar 2016
Nigel Allan Jackson - Director
Appointment date: 20 Mar 2025
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 20 Mar 2025
Kaye Ethne Jackson - Director (Inactive)
Appointment date: 19 Apr 2004
Termination date: 20 Mar 2025
Address: Christchurch, Christchurch, 8641 New Zealand
Address used since 10 Mar 2016
Parker Tiling Limited
113 Palmers Road
Temple For Christchurch Trust
9a Lindis Lane
Whakareia Trust
10 Thurso Place
North East Community Development Scheme
152 Palmers Road
Custom Joinery & Appliances Nz Limited
83 Palmers Road
Marks Pipe Fitting And Welding Limited
68 Bower Avenue
Buzznz Limited
390 Prestons Road
Chamkell Holdings Limited
116 Marshland Road
Harris Ventures Limited
47 Dunlops Road
Hivelocity Holdings Limited
508 Mairehau Road
Nissinparts Limited
45 Quinns Road
Race Rally Nz Limited
25 Quinns Road