Shortcuts

Magnets New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032157345
NZBN
109947
Company Number
Registered
Company Status
Current address
62 Tarndale Grove
Albany New Zealand
Physical & service & registered address used since 29 Jun 2007
Stewart & Co Ltd, Tower 2
Ground Floor, 646 Great South Road
Ellerslie, Auckland 1051
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 May 2014

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: Sylvia Winifred Lane - an active director whose contract began on 10 Aug 1990,
Aaron Mark Lane - an active director whose contract began on 18 Sep 2000,
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 19 Apr 2024, BizDb's data contains detailed information about 1 address: an address for records at Stewart & Co Ltd, Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 (category: other, records).
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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29998
Individual Wade, Linda Leigh Hobsonville
Auckland
0616
New Zealand
Individual Lane, Sylvia Winifred Unsworth Heights
Auckland
Director Lane, Aaron Mark Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Lane, Sylvia Winifred Unsworth Heights
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Anthony John Birkenhead
Individual Wade, Linda Leigh Unsworth Heights
Auckland
Directors

Sylvia Winifred Lane - Director

Appointment date: 10 Aug 1990

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


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


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

Nearby companies

No-1 Property Limited
6 Tarndale Grove

Number 1 Childcare Limited
6 Tarndale Grove

No-1 Homecare Limited
6 Tarndale Grove

Ukiyo Studios Limited
6 Tarndale Grove

The Christianlife Trust
6 Tarndale Grove

Amen Korean Methodist Church
6 Tarndale Grove