Magenta Group Limited, a registered company, was started on 29 Apr 1994. 9429038683770 is the number it was issued. This company has been managed by 4 directors: Sarah Kate Pintabona - an active director whose contract started on 27 May 2022,
Riccardo Pintabona - an active director whose contract started on 27 May 2022,
Christine Margaret Savage - an inactive director whose contract started on 29 Apr 1994 and was terminated on 31 May 2024,
David Warren Savage - an inactive director whose contract started on 29 Apr 1994 and was terminated on 31 May 2024.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, service).
Magenta Group Limited had been using Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland as their registered address up until 02 Mar 2020.
Past names for the company, as we identified at BizDb, included: from 29 Apr 1994 to 01 May 1997 they were named Domes Technologies Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 2 shares (0.2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (0.2%). Finally we have the 3rd share allocation (996 shares 99.6%) made up of 2 entities.
Previous addresses
Address #1: Level 2, Rsm House, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 08 Oct 2019 to 02 Mar 2020
Address #2: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 28 Nov 2018 to 08 Oct 2019
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 15 Nov 2016 to 28 Nov 2018
Address #4: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 24 Nov 2015 to 15 Nov 2016
Address #5: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 29 Sep 2008 to 24 Nov 2015
Address #6: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 19 Jul 2002 to 29 Sep 2008
Address #7: Level 1, Building 5, 666 Great South Road, Central Park, Penrose, Auckland
Physical & registered address used from 27 Feb 2002 to 19 Jul 2002
Address #8: Bertelsen Harry, Level 1 Bldg 5, Central, Park 666 Great South Rd, Penrose, Auckland
Physical address used from 10 Mar 1998 to 10 Mar 1998
Address #9: Level 1, Building 5, Central Park, 666 Great South Road, Penrose
Physical address used from 10 Mar 1998 to 27 Feb 2002
Address #10: Bertelsen & Associates, 15a Jack Conway Avenue, Manukau City, Auckland
Registered address used from 13 Feb 1997 to 27 Feb 2002
Address #11: 1st Floor, 4 Jack Conway Avenue, Manukau City
Registered address used from 10 May 1995 to 13 Feb 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Pintabona, Sarah Kate |
Sunnyhills Auckland 2010 New Zealand |
30 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Pintabona, Riccardo |
Sunnyhills Auckland 2010 New Zealand |
30 Nov 2018 - |
| Shares Allocation #3 Number of Shares: 996 | |||
| Individual | Pintabona, Riccardo |
Sunnyhills Auckland 2010 New Zealand |
30 Nov 2018 - |
| Individual | Pintabona, Sarah Kate |
Sunnyhills Auckland 2010 New Zealand |
30 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Savage, Christine Margaret |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, Christine Margaret |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, David Warren |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, David Warren |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, Christine Margaret |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, David Warren |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, David Warren |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Savage, Christine Margaret |
Cockle Bay Howick, Auckland |
04 Feb 2004 - 30 May 2024 |
| Individual | Bertelsen, Allen Claude |
Howick Auckland New Zealand |
04 Feb 2004 - 30 May 2024 |
| Individual | Bertelsen, Allen Claude |
Howick Auckland New Zealand |
04 Feb 2004 - 30 May 2024 |
| Individual | Bertelsen, Allen Claude |
Howick Auckland New Zealand |
04 Feb 2004 - 30 May 2024 |
Sarah Kate Pintabona - Director
Appointment date: 27 May 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 12 Sep 2023
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 27 May 2022
Riccardo Pintabona - Director
Appointment date: 27 May 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 12 Sep 2023
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 27 May 2022
Christine Margaret Savage - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 31 May 2024
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 22 Feb 2010
David Warren Savage - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 31 May 2024
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 22 Feb 2010
Stone Strong Australia Pty Limited
139 Great South Road
Modern Law Trustee Services Limited
139 Great South Road
C.i.p (nz) Limited
139 Great South Road
The Duck Pond Limited
139 Great South Road
Ofek Technologies Limited
139 Great South Road
Yu & Zhou Investments Limited
139 Great South Road