Shortcuts

Mag Building Services Limited

Type: NZ Limited Company (Ltd)
9429036455638
NZBN
1217654
Company Number
Registered
Company Status
82505873
GST Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
2a Beatrice Avenue
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 15 Apr 2015
2a Beatrice Avenue
Hillcrest
Auckland 0627
New Zealand
Office address used since 30 Apr 2019

Mag Building Services Limited was registered on 12 Jun 2002 and issued an NZ business number of 9429036455638. The registered LTD company has been run by 4 directors: Mohammed Ahmed Al Rikabi - an active director whose contract started on 12 Jun 2002,
Faris Salih - an active director whose contract started on 01 Oct 2019,
Peter George Wyatt - an active director whose contract started on 30 Apr 2025,
Faris Salih - an inactive director whose contract started on 12 Jun 2002 and was terminated on 30 Nov 2011.
As stated in BizDb's database (last updated on 04 Jun 2025), this company uses 1 address: 2A Beatrice Avenue, Hillcrest, Auckland, 0627 (type: office, physical).
Until 15 Apr 2015, Mag Building Services Limited had been using Hillcrest, North Shore, Auckland as their registered address.
A total of 3 shares are allotted to 2 groups (3 shareholders in total). In the first group, 2 shares are held by 2 entities, namely:
Wyatt, Peter George (a director) located at Blockhouse Bay, Auckland postcode 0600,
Salih, Faris (a director) located at Forrest Hill, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 1 share) and includes
Al Rikabi, Mohammed Ahmed - located at Hillcrest, Auckland. Mag Building Services Limited was categorised as "Building, house construction" (business classification E301120).

Addresses

Principal place of activity

2a Beatrice Avenue, Hillcrest, Auckland, 0627 New Zealand


Previous addresses

Address #1: Hillcrest, North Shore, Auckland, 0627 New Zealand

Registered & physical address used from 14 Apr 2015 to 15 Apr 2015

Address #2: 103 Coronation Rd., Hillcrest, Auckland New Zealand

Physical & registered address used from 12 Jun 2002 to 14 Apr 2015

Contact info
64 21 524048
30 Apr 2019 Phone
matt@magbuilding.co
10 May 2024 nzbn-reserved-invoice-email-address-purpose
matt@magbuilding.co
30 Apr 2019 Email
www.magbuilding.co
30 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Wyatt, Peter George Blockhouse Bay
Auckland
0600
New Zealand
Director Salih, Faris Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Al Rikabi, Mohammed Ahmed Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Salih, Faris The Palms
Auckland

New Zealand
Directors

Mohammed Ahmed Al Rikabi - Director

Appointment date: 12 Jun 2002

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Jun 2014


Faris Salih - Director

Appointment date: 01 Oct 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Oct 2019


Peter George Wyatt - Director

Appointment date: 30 Apr 2025

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 30 Apr 2025


Faris Salih - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 30 Nov 2011

Address: The Palms, Auckland,

Address used since 12 Jun 2006

Nearby companies

Southern Discount Baby Supplies Limited
2a Beatrice Ave.

Minco Limited
5 Beatrice Avenue

Solid Ground Holdings Limited
9 Beatrice Avenue

Hr Fix Limited
5/112 Coronation Road

North Shore Electrical Limited
77 Lynden Avenue

Shun Chang International Limited
93 Coronation Road

Similar companies

Ahns Tiling & Housing Limited
158 Coronation Road

Built Rite Construction 2010 Limited
12 Philip Place

Kangda Nz Limited
2/43 Beatrice Ave

Newton Homes Limited
6 Mcfetridge Place

Paragon Interiors Limited
21 Archers Road

Shun Chang International Limited
93 Coronation Road