Magenta Medical Limited, a registered company, was launched on 22 May 1997. 9429038086854 is the number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company is classified. The company has been run by 4 directors: Gordon Tam - an active director whose contract started on 05 Mar 2004,
Lance Ian Patrick Mcauley - an inactive director whose contract started on 30 Jun 2008 and was terminated on 28 Nov 2013,
James Campbell Mcallister - an inactive director whose contract started on 22 May 1997 and was terminated on 05 Mar 2004,
Gordon Tam - an inactive director whose contract started on 12 Mar 2003 and was terminated on 23 Feb 2004.
Updated on 05 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 21 Whatawhata Rd, Dinsdale, Hamilton, 3204 (physical address),
21 Whatawhata Rd, Dinsdale, Hamilton, 3204 (registered address),
21 Whatawhata Rd, Dinsdale, Hamilton, 3204 (service address),
21 Whatawhata Rd, Dinsdale, Hamilton, 3240 (postal address) among others.
Magenta Medical Limited had been using 130 Rostrevor Street, Hamilton Central, Hamilton as their physical address until 15 Apr 2021.
Past names for this company, as we identified at BizDb, included: from 18 Feb 2000 to 02 Sep 2014 they were named Paragon Healthcare Limited, from 22 May 1997 to 18 Feb 2000 they were named Total Finance Brokerage Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 98 shares (98%). Finally there is the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
21 Whatawhata Rd, Dinsdale, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 130 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 25 May 2000 to 15 Apr 2021
Address #2: 960 Victoria Street, Hamilton
Physical address used from 25 May 2000 to 25 May 2000
Address #3: 130 Rostrevor St, Hamilton New Zealand
Registered address used from 03 Apr 2000 to 15 Apr 2021
Address #4: 960 Victoria Street, Hamilton
Registered address used from 03 Apr 2000 to 03 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Tam, Gordon |
Rototuna Hamilton 3210 New Zealand |
09 Jun 2017 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Maroon Management Limited Shareholder NZBN: 9429041333594 |
Rototuna Hamilton 3210 New Zealand |
09 Jun 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tam, Christine Catherine Jean |
Rototuna Hamilton 3210 New Zealand |
09 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Yee Hing Limited Shareholder NZBN: 9429037568214 Company Number: 963093 |
19 Apr 2005 - 09 Jun 2017 | |
Individual | Mcallister, James Campbell |
Hamilton |
27 May 2004 - 27 May 2004 |
Entity | Yee Hing Limited Shareholder NZBN: 9429037568214 Company Number: 963093 |
19 Apr 2005 - 09 Jun 2017 | |
Individual | Tam, Gordon |
Hamilton |
22 May 1997 - 19 Apr 2005 |
Ultimate Holding Company
Gordon Tam - Director
Appointment date: 05 Mar 2004
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 27 Jun 2013
Lance Ian Patrick Mcauley - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 28 Nov 2013
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Aug 2013
James Campbell Mcallister - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 05 Mar 2004
Address: Hamilton,
Address used since 22 May 1997
Gordon Tam - Director (Inactive)
Appointment date: 12 Mar 2003
Termination date: 23 Feb 2004
Address: Huntington, Hamilton,
Address used since 12 Mar 2003
Wisse Farm Limited
Rostrevor Professional Group
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Health Support Systems Limited
711 Victoria Street
Primary Health Care Limited
711 Victoria Street
Raglan Medical Limited
B D O Waikato Ltd
Scarlet Healthcare Limited
130 Rostrevor Street
Sleepcare Limited
67 Seddon Road
The Little London Medical Clinic Limited
B D O Waikato Ltd