Shortcuts

Mega Mags Limited

Type: NZ Limited Company (Ltd)
9429037376314
NZBN
1013015
Company Number
Registered
Company Status
G424420
Industry classification code
Magazine Retailing
Industry classification description
Current address
63 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Registered & physical address used since 08 Jul 2019

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).

Addresses

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

Contact info
64 21366 266
Phone
ravi@magnation.co.nz
Email
https://www.magnation.co.nz/
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3000
Other Tactracom Pty Ltd Fitzroy Victoria
Melbourne
3065
Australia
Shares Allocation #2 Number of Shares: 3000
Director Ravi Pathare Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ravi Pathare Greenlane
Auckland
Individual Suchita Pathare Greenlane
Auckland
Other Null - Mag Men Holdings Pty Ltd
Other Mag Men Holdings Pty Ltd
Directors

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

Nearby companies

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

Similar companies