Magasin Investments Limited, a registered company, was launched on 30 Oct 2000. 9429037093785 is the number it was issued. The company has been managed by 1 director, named Nigel Hollis Jones - an active director whose contract began on 30 Oct 2000.
Last updated on 24 May 2025, our database contains detailed information about 1 address: 165 Broadway Avenue, Palmerston North, 4410 (category: physical, registered).
Magasin Investments Limited had been using 16 Victoria Avenue, Palmerston North as their registered address up until 17 Apr 2014.
A total of 100 shares are allocated to 6 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 50 shares (50 per cent).
Previous address
Address: 16 Victoria Avenue, Palmerston North New Zealand
Registered & physical address used from 30 Oct 2000 to 17 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Dch2c Trustee Company Limited Shareholder NZBN: 9429032361407 |
165 Broadway Avenue Palmerston North 4410 New Zealand |
13 Dec 2013 - |
| Individual | Jones, Nigel Hollis |
Wanganui |
30 Oct 2000 - |
| Individual | Jones, Christine |
Wanganui |
30 Oct 2000 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Jones, Christine |
Wanganui |
30 Oct 2000 - |
| Entity (NZ Limited Company) | Dch2c Trustee Company Limited Shareholder NZBN: 9429032361407 |
165 Broadway Avenue Palmerston North 4410 New Zealand |
13 Dec 2013 - |
| Individual | Jones, Nigel Hollis |
Wanganui |
30 Oct 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Devlin, Joseph Henry |
Palmerston North |
30 Oct 2000 - 13 Dec 2013 |
| Individual | Devlin, Joseph Henry |
Palmerston North |
30 Oct 2000 - 13 Dec 2013 |
| Individual | Cameron, Wayne Patrick |
Tairua Tairua 3508 New Zealand |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Roche, Barry William |
Aokautere Palmerston North |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Roche, Barry William |
Aokautere Palmerston North |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Cameron, Wayne Patrick |
Tairua Tairua 3508 New Zealand |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Cameron, Wayne Patrick |
Tairua Tairua 3508 New Zealand |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Roche, Barry William |
Aokautere Palmerston North |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Cameron, Wayne Patrick |
Tairua Tairua 3508 New Zealand |
30 Oct 2000 - 07 Nov 2018 |
| Individual | Roche, Barry William |
Aokautere Palmerston North |
30 Oct 2000 - 07 Nov 2018 |
Nigel Hollis Jones - Director
Appointment date: 30 Oct 2000
Address: Wanganui, 4501 New Zealand
Address used since 30 Oct 2000
Betacraft Nz Limited
165 Broadway Avenue
Hiamoe Trustee Company Limited
165 Broadway Avenue
Dch4b Trustee Company Limited
165 Broadway Avenue
Toad Designs Limited
165 Broadway Avenue
Batchelar Centre Limited
165 Broadway Avenue
Nupend Holdings Limited
165 Broadway Avenue