Magon Consultancies Limited, a registered company, was started on 12 Feb 2004. 9429035539469 is the business number it was issued. "Accounting service" (business classification M693220) is how the company is classified. The company has been managed by 4 directors: Trang Ngoc Minh Nguyen - an active director whose contract began on 10 Jan 2025,
Lisa Marie Holten - an inactive director whose contract began on 25 Jan 2008 and was terminated on 10 Jan 2025,
Joanna Claire Bosson - an inactive director whose contract began on 16 Oct 2018 and was terminated on 10 Jan 2025,
Cheryl June Magon - an inactive director whose contract began on 12 Feb 2004 and was terminated on 31 Mar 2010.
Last updated on 03 May 2025, our data contains detailed information about 3 addresses this company uses, namely: 200 King Street, Pukekohe, 2120 (physical address),
200 King Street, Pukekohe, 2120 (registered address),
200 King Street, Pukekohe, 2120 (service address),
200 King St, Pukekohe (other address) among others.
Magon Consultancies Limited had been using 13C Hall Street, Pukekohe as their registered address up until 29 Jan 2008.
One entity owns all company shares (exactly 100 shares) - Veracity Acquisitions Limited - located at 2120, Parnell, Auckland.
Previous addresses
Address #1: 13c Hall Street, Pukekohe
Registered & physical address used from 14 Feb 2005 to 29 Jan 2008
Address #2: 13 Coolen Place, Tuakau
Registered & physical address used from 12 Feb 2004 to 14 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Veracity Acquisitions Limited Shareholder NZBN: 9429051711627 |
Parnell Auckland 1052 New Zealand |
10 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Holten, Lisa Marie |
Pukekohe Pukekohe 2120 New Zealand |
13 Jan 2025 - 16 Jan 2025 |
| Individual | Holten, Lisa Marie |
Pukekohe Pukekohe 2120 New Zealand |
12 Feb 2004 - 10 Jan 2025 |
| Individual | Holten, Lisa Marie |
Rd 1 Papakura 2580 New Zealand |
12 Feb 2004 - 10 Jan 2025 |
| Individual | Holten, Lisa Marie |
Pukekohe Pukekohe 2120 New Zealand |
12 Feb 2004 - 10 Jan 2025 |
| Individual | Bosson, Joanna Claire |
Welbourn New Plymouth 4312 New Zealand |
16 Oct 2018 - 10 Jan 2025 |
| Individual | Holten, Steven John |
Rd 1 Pukekohe 2580 New Zealand |
16 Oct 2018 - 15 Jan 2020 |
| Individual | Magon, Cheryl June |
Pukekohe |
12 Feb 2004 - 22 Nov 2005 |
| Other | Inbiz Trust |
Kingseat New Zealand |
17 May 2010 - 16 Oct 2018 |
Trang Ngoc Minh Nguyen - Director
Appointment date: 10 Jan 2025
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 10 Jan 2025
Lisa Marie Holten - Director (Inactive)
Appointment date: 25 Jan 2008
Termination date: 10 Jan 2025
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Feb 2024
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 15 Feb 2010
Joanna Claire Bosson - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 10 Jan 2025
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 07 Feb 2024
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Oct 2018
Cheryl June Magon - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 31 Mar 2010
Address: Pukekohe, 2120 New Zealand
Address used since 19 Jan 2009
Darren Fisher Denture Clinic Limited
201a King Street
The Goodness Kitchen Limited
218 King Street
Neulara Farms (2012) Limited
209 King Street
Milkwel Dairy Feeds Limited
209 King Street
O'donnell Trustee Services (no.3) Limited
209 King Street
Odonnell Farms Limited
209 King Street
Amsca Limited
188c Queen Street
Craig Periam 2003 Limited
13 West Street
Engine Room Ca Limited
217 King Street
Eyespaw Limited
Unit 29, 151 Kitchener Road
L R Hyland Trustee Limited
217 King Street
The Village Accountant Limited
13 Fausett Avenue