Shortcuts

Magni Gyro Nz Limited

Type: NZ Limited Company (Ltd)
9429035282495
NZBN
1534700
Company Number
Registered
Company Status
Current address
C/- Brown Webb Richardson Limited
111 Avenue Road East
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Oct 2012
111 Avenue Road East
Hastings 4122
New Zealand
Registered & physical & service address used since 17 Oct 2012

Magni Gyro Nz Limited, a registered company, was incorporated on 14 Jul 2004. 9429035282495 is the business number it was issued. The company has been managed by 3 directors: Peter Gordon Avery - an active director whose contract began on 27 Jan 2011,
John Francis Springford - an inactive director whose contract began on 04 Oct 2006 and was terminated on 31 Jan 2011,
Jason Beer - an inactive director whose contract began on 14 Jul 2004 and was terminated on 05 Oct 2006.
Updated on 10 May 2024, BizDb's data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (types include: registered, physical).
Magni Gyro Nz Limited had been using Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings as their registered address up until 17 Oct 2012.
Former names used by the company, as we managed to find at BizDb, included: from 11 Dec 2007 to 15 Jun 2021 they were named Jackson Bay Rotors Limited, from 04 Jul 2007 to 11 Dec 2007 they were named Jacksons Bay Rotors Limited and from 14 Jul 2004 to 04 Jul 2007 they were named Mileage Plus New Zealand Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Taylor, Malcolm Ian (an individual) located at Rd 9, Hastings postcode 4179,
Springford, John Francis (an individual) located at Havelock North postcode 4130,
Avery, Peter Gordon (an individual) located at R D 1, Taupo postcode 3351.

Addresses

Previous addresses

Address #1: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings New Zealand

Registered & physical address used from 11 Oct 2006 to 17 Oct 2012

Address #2: 405 Hastings Street South, Hastings

Physical & registered address used from 14 Jul 2004 to 11 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Taylor, Malcolm Ian Rd 9
Hastings
4179
New Zealand
Individual Springford, John Francis Havelock North
4130
New Zealand
Individual Avery, Peter Gordon R D 1
Taupo
3351
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beer, Jason Hastings
Directors

Peter Gordon Avery - Director

Appointment date: 27 Jan 2011

Address: R D 1, Taupo, 3351 New Zealand

Address used since 22 Sep 2022

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 07 Oct 2013


John Francis Springford - Director (Inactive)

Appointment date: 04 Oct 2006

Termination date: 31 Jan 2011

Address: Havelock North, 4130 New Zealand

Address used since 04 Oct 2006


Jason Beer - Director (Inactive)

Appointment date: 14 Jul 2004

Termination date: 05 Oct 2006

Address: Hastings,

Address used since 14 Jul 2004

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East