Magnets New Zealand Limited, a registered company, was started on 19 Nov 1980. 9429032157345 is the NZBN it was issued. This company has been run by 4 directors: Aaron Mark Lane - an active director whose contract began on 18 Sep 2000,
Sylvia Winifred Lane - an inactive director whose contract began on 10 Aug 1990 and was terminated on 03 Sep 2024,
Linda Leigh Wade - an inactive director whose contract began on 18 Sep 2000 and was terminated on 19 Dec 2005,
Arthur William Lane - an inactive director whose contract began on 10 Aug 1990 and was terminated on 18 Sep 2000.
Updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 371 Ti Rakau Drive, Burswood, Auckland, 2013 (category: records, other).
Magnets New Zealand Limited had been using 5 Volkner Place, Albany, Auckland as their registered address up to 29 Jun 2007.
Past names used by this company, as we identified at BizDb, included: from 19 Nov 1980 to 16 Oct 2001 they were called Magnetic Devices 1980 Limited.
A total of 30000 shares are allocated to 4 shareholders (2 groups). The first group includes 29998 shares (99.99 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (0.01 per cent).
Previous addresses
Address #1: 5 Volkner Place, Albany, Auckland
Registered address used from 20 Nov 2001 to 29 Jun 2007
Address #2: 49 Paul Matthews Road, Albany
Physical address used from 20 Nov 2001 to 29 Jun 2007
Address #3: 5 Volkner Place, Albany, Auckland
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address #4: 2/22 Ashfield Street, Glenfield
Physical & registered address used from 20 Jun 2000 to 20 Nov 2001
Address #5: Unit 7/25 Ashfield St, Takapuna, Auckland
Registered address used from 20 Dec 1995 to 20 Jun 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 29998 | |||
| Individual | Wade, Linda Leigh |
Hobsonville Auckland 0616 New Zealand |
16 Jul 2018 - |
| Director | Lane, Aaron Mark |
Stanmore Bay Whangaparaoa 0932 New Zealand |
16 Jul 2018 - |
| Individual | Lane, Sylvia Winifred |
Unsworth Heights Auckland |
19 Nov 1980 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Lane, Sylvia Winifred |
Unsworth Heights Auckland |
19 Nov 1980 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murphy, Anthony John |
Birkenhead |
19 Nov 1980 - 16 Jul 2018 |
| Individual | Wade, Linda Leigh |
Unsworth Heights Auckland |
19 Nov 1980 - 04 Jul 2005 |
Aaron Mark Lane - Director
Appointment date: 18 Sep 2000
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 21 Jul 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 28 Jul 2015
Sylvia Winifred Lane - Director (Inactive)
Appointment date: 10 Aug 1990
Termination date: 03 Sep 2024
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 21 Jul 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 28 Jul 2015
Linda Leigh Wade - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 19 Dec 2005
Address: Unsworth Heights, Auckland,
Address used since 04 Jul 2005
Arthur William Lane - Director (Inactive)
Appointment date: 10 Aug 1990
Termination date: 18 Sep 2000
Address: Chatswood, Birkenhead,
Address used since 10 Aug 1990
No-1 Property Limited
6 Tarndale Grove
Number 1 Childcare Limited
6 Tarndale Grove
Homebased Childcare Education Group Limited
6 Tarndale Grove
Ukiyo Studios Limited
6 Tarndale Grove
The Christianlife Trust
6 Tarndale Grove
Amen Korean Methodist Church
6 Tarndale Grove