Magicseal (World) Limited was started on 19 Jul 1993 and issued an NZ business identifier of 9429038746888. The registered LTD company has been run by 3 directors: Trevor James Bunting - an active director whose contract started on 20 Jan 1995,
Wilfred Owen Brown - an inactive director whose contract started on 20 Jan 1995 and was terminated on 17 Oct 2002,
Adolpe Harold Alexander - an inactive director whose contract started on 19 Jul 1993 and was terminated on 20 Jan 1995.
According to our data (last updated on 04 Apr 2024), the company registered 1 address: 4 Pemberton Drive, Amberley, Amberley, 7410 (types include: registered, postal).
Until 09 Apr 2010, Magicseal (World) Limited had been using 10D Sheffield Cresent, Burnside, Christchurch 8005 as their physical address.
BizDb found previous aliases for the company: from 19 Jul 1993 to 20 Jan 1995 they were named Greenpark Holdings Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Bunting, Trevor James (an individual) located at Waipara, 3 Rural Delivery, Amberley postcode 7483.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Hopkins, Timothy James - located at Burnside, Christchurch. Magicseal (World) Limited is classified as "Window insulation fixing" (business classification E324540).
Other active addresses
Address #4: 4 Pemberton Drive, Amberley, Amberley, 7410 New Zealand
Registered address used from 13 Feb 2024
Principal place of activity
10 C Sheffield Cres,, Burnside, Christchurch, 8545 New Zealand
Previous addresses
Address #1: 10d Sheffield Cresent, Burnside, Christchurch 8005
Physical address used from 10 Nov 1997 to 09 Apr 2010
Address #2: 10d Sheffield Crescent, Christchurch
Registered address used from 10 Nov 1997 to 09 Apr 2010
Address #3: 10d Sheffield Crescent, Christchurch
Physical address used from 10 Nov 1997 to 10 Nov 1997
Address #4: 9/56 Cashel Street, Christchurch
Physical & registered address used from 30 Sep 1997 to 10 Nov 1997
Address #5: 236 Armagh Street, Christchurch
Registered address used from 11 Oct 1993 to 30 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Bunting, Trevor James |
Waipara 3 Rural Delivery, Amberley 7483 New Zealand |
19 Jul 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hopkins, Timothy James |
Burnside Christchurch 8545 New Zealand |
19 Jul 1993 - |
Trevor James Bunting - Director
Appointment date: 20 Jan 1995
Address: # 3 Rural Delivery, Amberley, 7483 New Zealand
Address used since 22 Feb 2016
Wilfred Owen Brown - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 17 Oct 2002
Address: Redwood, Christchurch,
Address used since 20 Jan 1995
Adolpe Harold Alexander - Director (Inactive)
Appointment date: 19 Jul 1993
Termination date: 20 Jan 1995
Address: Church Bay, Lyttelton,
Address used since 19 Jul 1993
Magicseal International Limited
10d Sheffield Crescent
Magicseal ( Nz) Limited
10 D Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
R & D Consulting Limited
10j Sheffield Crescent
Brian Phillips Limited
Unit F
Harewood Panel And Paint Limited
8a Sheffield Crescent
Bop Glass (2012) Limited
1 Saville Place
Dean's Aluminium Services Limited
113 Pope Street
Double Glazing United (waikato) Limited
20 Queen Street
Matt Ticehurst Building Limited
11-15 Broadway
Southern Energy & Resilience Limited
60 Dublin Street
Zeddd Group Limited
4 Will Street