Mega Mags Limited, a registered company, was registered on 04 Feb 2000. 9429037376314 is the business number it was issued. "Magazine retailing" (business classification G424420) is how the company was categorised. The company has been managed by 10 directors: Ravi Pathare - an active director whose contract began on 04 Feb 2000,
Vali Valibhoy - an inactive director whose contract began on 01 Oct 2010 and was terminated on 14 Jul 2015,
Shariff Valibhoy - an inactive director whose contract began on 01 Oct 2010 and was terminated on 14 Mar 2014,
Bret Paul Jackson - an inactive director whose contract began on 22 Oct 2010 and was terminated on 14 Mar 2014,
Sahil Merchant - an inactive director whose contract began on 16 Aug 2005 and was terminated on 22 Oct 2010.
Last updated on 27 May 2021, BizDb's database contains detailed information about 1 address: 63 Ponsonby Road, Grey Lynn, Auckland, 1011 (types include: registered, physical).
Mega Mags Limited had been using 123 Ponsonby Road, Ponsonby, Auckland as their physical address up until 08 Jul 2019.
Other names for this company, as we found at BizDb, included: from 04 Feb 2000 to 18 Jan 2001 they were named Troika Holdings Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3000 shares (50 per cent).
Principal place of activity
63 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Previous addresses
Address: 123 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 17 Jun 2013 to 08 Jul 2019
Address: 123 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 13 Jun 2013 to 08 Jul 2019
Address: 100 Queen St, Auckland Cbd New Zealand
Physical address used from 24 Jun 2009 to 17 Jun 2013
Address: 88 Elizabeth Street, Melbourne Vic 3001, Australia
Physical address used from 06 Jul 2007 to 24 Jun 2009
Address: 100 Queen Street, Auckland Cbd. New Zealand
Registered address used from 14 May 2004 to 13 Jun 2013
Address: 100 Queen Street, Auckland Cbd
Physical address used from 14 May 2004 to 06 Jul 2007
Address: 37a Wheturangi Road, Greenlane, Auckland
Registered address used from 15 May 2001 to 14 May 2004
Address: 37a Wheturangi Road, Greenlane, Auckland
Physical address used from 02 May 2001 to 02 May 2001
Address: Windsor House, 1st Floor, 60 Queen Street, Auckland
Physical address used from 02 May 2001 to 14 May 2004
Address: 37a Wheturangi Road, Greenlane, Auckland
Registered address used from 12 Apr 2000 to 15 May 2001
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 28 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Other | Tactracom Pty Ltd |
Fitzroy Victoria Melbourne 3065 Australia |
18 Mar 2014 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Ravi Pathare |
Kohimarama Auckland 1071 New Zealand |
18 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ravi Pathare |
Greenlane Auckland |
04 Feb 2000 - 16 Jan 2006 |
Individual | Suchita Pathare |
Greenlane Auckland |
04 Feb 2000 - 16 Jan 2006 |
Other | Null - Mag Men Holdings Pty Ltd | 16 Jan 2006 - 18 Mar 2014 | |
Other | Mag Men Holdings Pty Ltd | 16 Jan 2006 - 18 Mar 2014 |
Ravi Pathare - Director
Appointment date: 04 Feb 2000
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Jul 2013
Vali Valibhoy - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 14 Jul 2015
Address: Fitzroy, VIC 3065 Australia
Address used since 01 Oct 2010
Shariff Valibhoy - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 14 Mar 2014
Address: Camberwell, VIC 312 Australia
Address used since 01 Oct 2010
Bret Paul Jackson - Director (Inactive)
Appointment date: 22 Oct 2010
Termination date: 14 Mar 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 22 Oct 2010
Sahil Merchant - Director (Inactive)
Appointment date: 16 Aug 2005
Termination date: 22 Oct 2010
Address: Balwyn North, Victoria 3104, Australia,
Address used since 16 Aug 2005
Bret Paul Jackson - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 23 Feb 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2007
Suchita Pathare - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 16 Aug 2005
Address: Greenlane, Auckland,
Address used since 01 Apr 2003
Hemant Mahagaonkar - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 01 Apr 2003
Address: Howick, Auckland,
Address used since 14 Apr 2000
Vinod Narkhede - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 10 Aug 2000
Address: Mt Roskill, Auckland,
Address used since 04 Feb 2000
Alpana Mahagaonkar - Director (Inactive)
Appointment date: 04 Feb 2000
Termination date: 14 Apr 2000
Address: Howick, Auckland,
Address used since 04 Feb 2000
Flash City Limited
125a Ponsonby Road
Top Fresh Limited
127 Ponsonby Road
Two Hands Tattoo Limited
127a Ponsonby Road
C C R Trustee Limited
150 Ponsonby Road
Yuzu Limited
145 Ponsonby Road
Thammarat Thai Massage Limited
49 Unit 1, Brown Street
Aryan Investments Nz Limited
18 Reno Way
Hawke's Bay Profit Club Limited
85 Ford Road
Ocean Blue Entertainment Limited
69 Flynn Road
Peakes Road Company Limited
297 St Hill Street
Rekhas Enterprise Limited
568 Cameron Road
The 58 Store Limited
2 Lamont Street