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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Gracie, Jenna Renee |
Papakura Papakura 2110 New Zealand |
28 May 2019 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Pattle, Alan David |
Milford Auckland 0620 New Zealand |
28 Jul 1995 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Pattle, Lynne Lesley |
Milford Auckland 0620 New Zealand |
28 Jul 1995 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Thompson, Margaret Helen |
Mangakino Mangakino 3421 New Zealand |
28 Jul 1995 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Gracie, Jonathan Yan Chee |
Papakura Papakura 2110 New Zealand |
28 May 2019 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Thompson, John Dempster |
Mangakino Mangakino 3421 New Zealand |
28 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mole, John |
Auckland 10 |
28 Jul 1995 - 30 May 2006 |
Individual | Mole, Lorna |
Waiake North Shore City 0630 New Zealand |
28 Jul 1995 - 28 May 2019 |
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
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