Magma Enterprises Limited was launched on 23 Nov 1999 and issued an NZBN of 9429037430405. The registered LTD company has been managed by 2 directors: Simon Anthony Johnson - an active director whose contract started on 23 Nov 1999,
Johanna Claire Davidson - an inactive director whose contract started on 23 Nov 1999 and was terminated on 27 Jun 2001.
As stated in BizDb's information (last updated on 28 Mar 2024), this company registered 2 addresses: 503 Wright Road, Rd 5, Matakana, 0985 (registered address),
503 Wright Road, Rd 5, Matakana, 0985 (physical address),
503 Wright Road, Rd 5, Matakana, 0985 (service address),
11 Bennett Street, Warkworth, Warkworth, 0910 (other address) among others.
Until 06 Mar 2019, Magma Enterprises Limited had been using 11 Bennett Street, Warkworth, Warkworth as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 330 shares are held by 1 entity, namely:
Johnson, Victoria Lee (an individual) located at Rd 5, Matakana postcode 0985.
The second group consists of 1 shareholder, holds 67% shares (exactly 670 shares) and includes
Johnson, Simon Anthony - located at Rd 5, Matakana. Magma Enterprises Limited is classified as "Engineering research activities" (ANZSIC M691010).
Principal place of activity
503 Wright Road, Rd 5, Matakana, 0985 New Zealand
Previous addresses
Address #1: 11 Bennett Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 31 May 2016 to 06 Mar 2019
Address #2: 191 Lonely Track Road, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 23 Jun 2015 to 31 May 2016
Address #3: Unit G, 11 Piermark Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Oct 2013 to 23 Jun 2015
Address #4: 22 Waitoki Road, Waitoki, Auckland New Zealand
Physical & registered address used from 17 Feb 2006 to 25 Oct 2013
Address #5: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland
Physical & registered address used from 13 Feb 2003 to 17 Feb 2006
Address #6: 2 Crummer Road, Ponsonby, Auckland
Physical & registered address used from 11 Jun 2002 to 13 Feb 2003
Address #7: 96 Ireland Road, Panmure, Auckland
Physical address used from 03 May 2001 to 11 Jun 2002
Address #8: 38 Edmonton Avenue, Onehunga
Physical address used from 03 May 2001 to 03 May 2001
Address #9: 38 Edmonton Avenue, Onehunga
Registered address used from 07 Dec 2000 to 11 Jun 2002
Address #10: 38 Edmonton Avenue, Onehunga
Registered address used from 12 Apr 2000 to 07 Dec 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Individual | Johnson, Victoria Lee |
Rd 5 Matakana 0985 New Zealand |
25 Feb 2023 - |
Shares Allocation #2 Number of Shares: 670 | |||
Individual | Johnson, Simon Anthony |
Rd 5 Matakana 0985 New Zealand |
23 Nov 1999 - |
Simon Anthony Johnson - Director
Appointment date: 23 Nov 1999
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 26 Feb 2019
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 12 Feb 2007
Johanna Claire Davidson - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 27 Jun 2001
Address: Royal Oak, Auckland,
Address used since 23 Nov 1999
Local Gas & Plumbing Limited
33 Whitaker Road
Warkworth Automotive Limited
34a Whitaker Road
Josie Wilson Trustee Limited
Level 1 Winscombe Mall, 37 Queen Street
Heng Heng Limited
18 Palmer Street
Norma Jean Trustee Limited
14a Palmer Street
Warkworth Christian Fellowship Trust Board
46 Whittaker Road
Armoury Enterprises Limited
595 Takatu Road
Da Vinci Transport Planning Limited
Unit E 2/100 Bush Road
Enviropod International Limited
Unit 3, 10 Canaveral Drive
Jinpole Limited
Jollands Callander
Mike Kramer Consulting Limited
106a Bush Road
Stormwater360 Group Limited
3/10 Canaveral Drive