Shortcuts

Black Magic Nominees Limited

Type: NZ Limited Company (Ltd)
9429038434303
NZBN
691328
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Black Magic Nominees Limited was incorporated on 04 Sep 1995 and issued a New Zealand Business Number of 9429038434303. The registered LTD company has been managed by 8 directors: Samuel Bassett - an active director whose contract started on 28 May 2010,
Craig Paull Hemphill - an active director whose contract started on 26 Jun 2012,
Jessica Mary Gilmour - an active director whose contract started on 29 May 2019,
Robert Thomas Wright - an inactive director whose contract started on 07 Jul 2009 and was terminated on 29 Jan 2021,
Tarsha Marie Hazleman - an inactive director whose contract started on 28 May 2010 and was terminated on 29 May 2019.
According to our data (last updated on 10 May 2025), the company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Until 19 Sep 2019, Black Magic Nominees Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified past names for the company: from 04 Sep 1995 to 28 Apr 1999 they were called Black Magic Golf Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Markham & Partners Trustee Company Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Aug 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 04 Sep 2013 to 22 Aug 2014

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 30 Aug 2012 to 22 Aug 2014

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 09 Jul 2012 to 04 Sep 2013

Address: C/ Bill Birdling Ca Ltd, Level 3 ,255 Broadway, Newmarket, Auckland New Zealand

Registered address used from 19 Mar 2009 to 09 Jul 2012

Address: C/ Bill Birdling Ca Ltd, Level 3 , 255 Broadway, Newmarket, Auckland New Zealand

Physical address used from 19 Mar 2009 to 30 Aug 2012

Address: Level 10, 203 Queen Street, Auckland

Registered & physical address used from 28 Oct 2006 to 19 Mar 2009

Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland

Physical & registered address used from 17 Mar 2005 to 28 Oct 2006

Address: Cole-baker And Company, Level 7, S I L House, 44-52 Wellesley Street, Auckland

Registered & physical address used from 04 Sep 1995 to 17 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cole-baker, Roger Brian Parnell
Auckland

New Zealand
Directors

Samuel Bassett - Director

Appointment date: 28 May 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Sep 2015


Craig Paull Hemphill - Director

Appointment date: 26 Jun 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Jun 2012


Jessica Mary Gilmour - Director

Appointment date: 29 May 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 May 2019


Robert Thomas Wright - Director (Inactive)

Appointment date: 07 Jul 2009

Termination date: 29 Jan 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 16 Jun 2015


Tarsha Marie Hazleman - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 29 May 2019

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 01 Jun 2012


Roger Brian Cole-baker - Director (Inactive)

Appointment date: 05 Sep 1995

Termination date: 26 Jun 2012

Address: Parnell, Auckland,

Address used since 22 Mar 2006


William John Birdling - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 26 Jun 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2005


Peter Bradney Bould - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 07 Jul 2009

Address: Parnell, Auckland,

Address used since 27 Jan 2005

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road