Shortcuts

Magnesium Limited

Type: NZ Limited Company (Ltd)
9429035372943
NZBN
1517290
Company Number
Registered
Company Status
Current address
25 Gretel Place
Hillcrest
Auckland 0627
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jul 2012
25 Gretel Place
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 16 Jul 2012

Magnesium Limited, a registered company, was started on 20 May 2004. 9429035372943 is the NZ business identifier it was issued. This company has been managed by 6 directors: Calvin Morgan Lloyd Hayward - an active director whose contract started on 21 Jun 2023,
Fraser Capel Powrie - an inactive director whose contract started on 29 May 2023 and was terminated on 22 Jun 2023,
Patricia Anne Hayward - an inactive director whose contract started on 25 Jul 2019 and was terminated on 29 May 2023,
Lloyd James Hayward - an inactive director whose contract started on 14 Jun 2016 and was terminated on 25 Jul 2019,
Carolyn Jane Hina - an inactive director whose contract started on 31 Aug 2004 and was terminated on 14 Jun 2016.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Gretel Place, Hillcrest, Auckland, 0627 (category: registered, physical).
Magnesium Limited had been using 161 Birkenhead Avenue, Birkenhead, Auckland as their registered address up until 16 Jul 2012.
One entity owns all company shares (exactly 100 shares) - Hayward, Calvin Morgan Lloyd - located at 0627, Hillcrest, Auckland.

Addresses

Previous addresses

Address #1: 161 Birkenhead Avenue, Birkenhead, Auckland New Zealand

Registered & physical address used from 26 Jun 2007 to 16 Jul 2012

Address #2: C/-fraser Powrie Solicitors, 5 Fenton Street, Eden Terrace, Auckland

Registered & physical address used from 04 Jul 2006 to 26 Jun 2007

Address #3: 5 Fenton Street, Eden Terrace, Auckland

Physical & registered address used from 20 May 2004 to 04 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hayward, Calvin Morgan Lloyd Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayward, Lloyd James Hillcrest
Auckland
0627
New Zealand
Individual Hina, Carolyn Jane Glenfield
Auckland
0629
New Zealand
Individual Powrie, Fraser Capel Grafton
Auckland
1023
New Zealand
Individual Hayward, Patricia Anne Hillcrest
Auckland
0627
New Zealand
Individual Powrie, Fraser Capel Epsom
Auckland
Directors

Calvin Morgan Lloyd Hayward - Director

Appointment date: 21 Jun 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 21 Jun 2023


Fraser Capel Powrie - Director (Inactive)

Appointment date: 29 May 2023

Termination date: 22 Jun 2023

Address: Grafton, Auckland, 1023 New Zealand

Address used since 29 May 2023


Patricia Anne Hayward - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 29 May 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 25 Jul 2019


Lloyd James Hayward - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 25 Jul 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 14 Jun 2016


Carolyn Jane Hina - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 14 Jun 2016

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 02 Jul 2012


Fraser Capel Powrie - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 31 Aug 2004

Address: Epsom, Auckland,

Address used since 20 May 2004

Nearby companies

Oxygen Limited
25 Gretel Place

G & D Cook Family Trustee Limited
9 Speedy Crescent

Digitalbydesign Limited
5a Speedy Crescent

Yyl Property Limited
5c Speedy Crescent

Mechatronicsnz Limited
19 Ensign Place

Fine Finishers Limited
7 Speedy Crescent