Shortcuts

Magnet Direct Marketing Limited

Type: NZ Limited Company (Ltd)
9429038127663
NZBN
849597
Company Number
Registered
Company Status
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Oct 2022
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 17 Jul 2023

Magnet Direct Marketing Limited, a registered company, was registered on 21 Mar 1997. 9429038127663 is the NZ business identifier it was issued. The company has been managed by 4 directors: Matthew Russell Wylie - an active director whose contract started on 21 Mar 1997,
Fletcher Warren Andrew Mckenzie - an inactive director whose contract started on 21 Mar 1997 and was terminated on 03 Nov 2006,
Craig Andrew Smith - an inactive director whose contract started on 21 Mar 1997 and was terminated on 31 Mar 2001,
Gregory James Wood - an inactive director whose contract started on 21 Mar 1997 and was terminated on 19 Apr 2000.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (type: registered, service).
Magnet Direct Marketing Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their physical address up until 07 Oct 2022.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 5 shares (0.5 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 995 shares (99.5 per cent).

Addresses

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 05 Jun 2007 to 07 Oct 2022

Address #2: 60 Wellpark Avenue, Grey Lynn, Auckland

Registered address used from 11 Apr 2000 to 05 Jun 2007

Address #3: 60 Wellpark Avenue, Grey Lynn, Auckland

Physical address used from 13 Oct 1999 to 13 Oct 1999

Address #4: Hewitt Scaletti Waters, Ground Floor, 611 Gt Sth Rd, Manukau City

Physical address used from 13 Oct 1999 to 05 Jun 2007

Address #5: 60 Wellpark Avenue, Grey Lynn, Auckland

Registered address used from 13 Oct 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Wylie, Matthew Russell Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 995
Individual Wylie, Matthew Russell Herne Bay
Auckland
1011
New Zealand
Individual Smith, Kevin John Howick
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Fletcher Warren Andrew Epsom
Auckland
Individual Jew, Francis Anthony Remuera
Auckland
Individual Mckenzie, Warren Dudley Bucklands Beach
Auckland
Directors

Matthew Russell Wylie - Director

Appointment date: 21 Mar 1997

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Sep 2015


Fletcher Warren Andrew Mckenzie - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 03 Nov 2006

Address: Epsom, Auckland,

Address used since 26 Jul 2004


Craig Andrew Smith - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 31 Mar 2001

Address: Three Kings, Auckland,

Address used since 21 Mar 1997


Gregory James Wood - Director (Inactive)

Appointment date: 21 Mar 1997

Termination date: 19 Apr 2000

Address: Parnell, Auckland,

Address used since 21 Mar 1997

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street