Magwarehouse.com Limited was started on 24 Jun 2002 and issued an NZBN of 9429036439812. The registered LTD company has been managed by 7 directors: Nathan Alfred Joll - an active director whose contract began on 13 Feb 2006,
Nathan Joll - an active director whose contract began on 13 Feb 2006,
Jaydene Earl Balfour Sage - an active director whose contract began on 30 Apr 2025,
Anthony Broome - an inactive director whose contract began on 28 Jul 2003 and was terminated on 08 Mar 2011,
Rodney Harvey - an inactive director whose contract began on 28 Jul 2003 and was terminated on 31 Mar 2007.
As stated in our information (last updated on 29 May 2025), this company uses 1 address: Po Box 62110, Sylvia Park, Auckland, 1644 (category: postal, office).
Until 06 Sep 2017, Magwarehouse.com Limited had been using 101 Cavendish Drive, Papatoetoe, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Joll, Dianne Janice (an individual) located at Manukau City postcode 2016.
Another group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Joll, Nathan - located at Manukau City.
The third share allotment (980 shares, 98%) belongs to 2 entities, namely:
Joll, Nathan, located at Manukau City (a director),
Joll, Dianne Janice, located at Manukau City (an individual). Magwarehouse.com Limited is categorised as "Motor vehicle accessory dealing - new" (business classification F350420).
Principal place of activity
101 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address #1: 101 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Physical address used from 26 Jun 2017 to 06 Sep 2017
Address #2: 101 Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand
Registered address used from 23 Jun 2017 to 06 Sep 2017
Address #3: 290 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical address used from 11 Jul 2011 to 26 Jun 2017
Address #4: 290 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Registered address used from 11 Jul 2011 to 23 Jun 2017
Address #5: 1 Antares Place, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 17 Sep 2003 to 11 Jul 2011
Address #6: 1 Antares Place, Mirangi Bay, North Shore, Auckland
Physical & registered address used from 04 Aug 2003 to 17 Sep 2003
Address #7: 290 Redoubt Road, Manukau City, Auckland
Physical & registered address used from 24 Jun 2002 to 04 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Joll, Dianne Janice |
Manukau City 2016 New Zealand |
21 Mar 2013 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Director | Joll, Nathan |
Manukau City 2016 New Zealand |
21 Mar 2013 - |
| Shares Allocation #3 Number of Shares: 980 | |||
| Director | Joll, Nathan |
Manukau City 2016 New Zealand |
21 Mar 2013 - |
| Individual | Joll, Dianne Janice |
Manukau City 2016 New Zealand |
21 Mar 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Broome, Anthony |
Waiuku Auckland New Zealand |
24 Jun 2002 - 01 Jul 2011 |
| Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
24 Jun 2002 - 21 Mar 2013 | |
| Entity | Gilbert Trustee Company Limited Shareholder NZBN: 9429035848523 Company Number: 1363975 |
24 Jun 2002 - 21 Mar 2013 | |
| Entity | Gilbert Trustee Company Limited Shareholder NZBN: 9429035848523 Company Number: 1363975 |
24 Jun 2002 - 21 Mar 2013 | |
| Entity | Cjt Trustees Limited Shareholder NZBN: 9429036761081 Company Number: 1163903 |
24 Jun 2002 - 21 Mar 2013 |
Nathan Alfred Joll - Director
Appointment date: 13 Feb 2006
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 08 Jun 2020
Address: Manukau City, Auckland, 2016 New Zealand
Address used since 03 Jun 2016
Nathan Joll - Director
Appointment date: 13 Feb 2006
Address: Manukau City, Auckland, 2016 New Zealand
Address used since 03 Jun 2016
Jaydene Earl Balfour Sage - Director
Appointment date: 30 Apr 2025
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 30 Apr 2025
Anthony Broome - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 08 Mar 2011
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 02 Sep 2009
Rodney Harvey - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 31 Mar 2007
Address: Burswood Estate, Pakuranga,
Address used since 28 Jul 2003
Nathan Alfred Joll - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 28 Jul 2003
Address: Manukau City, Auckland,
Address used since 24 Jun 2002
Dianne Janice Joll - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 28 Jul 2003
Address: Manukau City, Auckland,
Address used since 24 Jun 2002
New Zealand Traditional Chen's Taichi Society Incorporated
302 Redoubt Road
Manukau Vocational Training Trust
272 Redoubt Road
Totara Park Riding For The Disabled Incorporated
251 Redoubt Road
Totara Park Equestrian Centre Trust Board
251 Redoubt Road
Totara Park Adult Riding Club Incorporated
251 Redoubt Road
South 36 Limited
315a Redoubt Road
Fox Nz Limited
16 Goodwood Drive
Koya Wheels & Equipments Nz Limited
48 Ksenia Drive
Macs Equipment Limited
58 Stratford Rd
Manukau Auto & Tyre Centre Limited
32 Lambie Drive
Mdd Enterprise Limited
18 De Havilland Drive
Nrk Panel & Paint Works Limited
7/69 Wiri Station Road