Shortcuts

Magenta Properties Limited

Type: NZ Limited Company (Ltd)
9429035290568
NZBN
1533366
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 02 Apr 2024

Magenta Properties Limited, a registered company, was incorporated on 12 Jul 2004. 9429035290568 is the NZ business number it was issued. The company has been managed by 2 directors: David Warren Savage - an active director whose contract started on 12 Jul 2004,
Christine Margaret Savage - an active director whose contract started on 12 Jul 2004.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Magenta Properties Limited had been using Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland as their physical address up until 02 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 08 Oct 2019 to 02 Mar 2020

Address #2: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 28 Nov 2018 to 08 Oct 2019

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 15 Nov 2016 to 28 Nov 2018

Address #4: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Nov 2015 to 15 Nov 2016

Address #5: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Sep 2008 to 24 Nov 2015

Address #6: Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland

Physical & registered address used from 12 Jul 2004 to 29 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Savage, Christine Margaret Cockle Bay
Howick, Auckland
Shares Allocation #2 Number of Shares: 500
Individual Savage, David Warren Cockle Bay
Howick, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Warren Savage Family Trust
Other Null - The Warren Savage Family Trust
Directors

David Warren Savage - Director

Appointment date: 12 Jul 2004

Address: Cockle Bay, Howick, Auckland, 2014 New Zealand

Address used since 30 Jun 2016


Christine Margaret Savage - Director

Appointment date: 12 Jul 2004

Address: Cockle Bay, Howick, Auckland, 2014 New Zealand

Address used since 30 Jun 2016

Nearby companies

Stone Strong Australia Pty Limited
139 Great South Road

Modern Law Trustee Services Limited
139 Great South Road

C.i.p (nz) Limited
139 Great South Road

The Duck Pond Limited
139 Great South Road

Ofek Technologies Limited
139 Great South Road

Yu & Zhou Investments Limited
139 Great South Road