Shortcuts

Magnifynz Limited

Type: NZ Limited Company (Ltd)
9429036793181
NZBN
1158225
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013

Magnifynz Limited, a registered company, was launched on 23 Aug 2001. 9429036793181 is the number it was issued. The company has been run by 2 directors: Scott Helmore Hobson - an active director whose contract started on 23 Aug 2001,
Allison Elaine Hobson-Nauman - an inactive director whose contract started on 01 Sep 2021 and was terminated on 21 Dec 2023.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Magnifynz Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up to 19 Dec 2013.
More names used by the company, as we established at BizDb, included: from 23 Aug 2001 to 09 Sep 2021 they were named Bio-Help (Nz) Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 11 Jun 2012 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 14 Jun 2011 to 11 Jun 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 14 Jun 2011 to 19 Dec 2013

Address: 127 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 26 Jan 2011 to 14 Jun 2011

Address: 221 Mt Pleasant Road, Christchurch New Zealand

Physical & registered address used from 09 Jun 2003 to 26 Jan 2011

Address: 378 Armagh St, Christchurch, New Zealand

Physical & registered address used from 23 Aug 2001 to 09 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Hobson-nauman, Allison Elaine Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hobson, Scott Helmore Rd 5
Rangiora
7475
New Zealand
Directors

Scott Helmore Hobson - Director

Appointment date: 23 Aug 2001

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 18 Nov 2011


Allison Elaine Hobson-nauman - Director (Inactive)

Appointment date: 01 Sep 2021

Termination date: 21 Dec 2023

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 09 Sep 2021