Shortcuts

White Magic Company Limited

Type: NZ Limited Company (Ltd)
9429038441776
NZBN
689015
Company Number
Registered
Company Status
Current address
44 Ocean View Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 02 Jun 2021

White Magic Company Limited, a registered company, was launched on 28 Jul 1995. 9429038441776 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Lynne Lesley Pattle - an active director whose contract started on 28 Jul 1995,
John Dempster Thompson - an active director whose contract started on 28 Jul 1995,
Margaret Helen Thompson - an active director whose contract started on 28 Jul 1995,
Alan David Pattle - an active director whose contract started on 28 Jul 1995,
Jonathan Yan Chee Gracie - an active director whose contract started on 27 May 2019.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 44 Ocean View Road, Milford, Auckland, 0620 (types include: registered, physical).
White Magic Company Limited had been using 10A First Avenue, Stanley Point, Auckland as their registered address until 02 Jun 2021.
A total of 120 shares are issued to 6 shareholders (6 groups). The first group is comprised of 20 shares (16.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (16.67%). Lastly the third share allocation (20 shares 16.67%) made up of 1 entity.

Addresses

Principal place of activity

44 Ocean View Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address: 10a First Avenue, Stanley Point, Auckland, 0624 New Zealand

Registered & physical address used from 09 May 2012 to 02 Jun 2021

Address: 48 Stanley Point Road, Devonport, Auckland 0624 New Zealand

Physical & registered address used from 07 Jul 2008 to 09 May 2012

Address: 8 Summer Street, Auckland 9

Registered address used from 28 Jul 1995 to 07 Jul 2008

Address: 8 Summer Street, Auckland 9

Physical address used from 28 Jul 1995 to 28 Jul 1995

Contact info
64 21 624770
Phone
alan.pattle@pdp.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Gracie, Jenna Renee Papakura
Papakura
2110
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Pattle, Alan David Milford
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Pattle, Lynne Lesley Milford
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Thompson, Margaret Helen Mangakino
Mangakino
3421
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Gracie, Jonathan Yan Chee Papakura
Papakura
2110
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Thompson, John Dempster Mangakino
Mangakino
3421
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mole, John Auckland 10
Individual Mole, Lorna Waiake
North Shore City
0630
New Zealand
Directors

Lynne Lesley Pattle - Director

Appointment date: 28 Jul 1995

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2023

Address: Milford, Auckland, 0624 New Zealand

Address used since 25 May 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Dec 2011


John Dempster Thompson - Director

Appointment date: 28 Jul 1995

Address: Mangakino, Mangakino, 3421 New Zealand

Address used since 11 May 2010


Margaret Helen Thompson - Director

Appointment date: 28 Jul 1995

Address: Mangakino, Mangakino, 3421 New Zealand

Address used since 11 May 2010


Alan David Pattle - Director

Appointment date: 28 Jul 1995

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2023

Address: Milford, Auckland, 0624 New Zealand

Address used since 25 May 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 23 Dec 2011


Jonathan Yan Chee Gracie - Director

Appointment date: 27 May 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 29 May 2021

Address: Papakura, Papakura, 2110 New Zealand

Address used since 27 May 2019


Jenna Renee Gracie - Director

Appointment date: 27 May 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 29 May 2021

Address: Papakura, Papakura, 2110 New Zealand

Address used since 27 May 2019


Lorna Mole - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 01 Apr 2019

Address: Waiake, North Shore City, 0630 New Zealand

Address used since 11 May 2010


John Mole - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 02 Jun 2005

Address: Auckland 10,

Address used since 28 Jul 1995

Nearby companies

Name It Labels Limited
34 Stanley Point Rd

Ultraflow Group Limited
34 Stanley Point Road

Stanley Bowling & Petanque Club Incorporated
20 Stanley Point Road

Sonia Cameron Limited
50 Stanley Point Road

Catapult Software Limited
16 Stanley Point Road

Jehovah Jireh Charitable Trust
C/-r E Mossman