Black Magic Tackle Limited, a registered company, was registered on 05 Aug 1992. 9429038943324 is the NZ business number it was issued. This company has been run by 10 directors: Rick David Wakelin - an active director whose contract started on 05 Aug 1992,
William Lindsay Gillanders - an active director whose contract started on 01 Sep 2016,
Denise Margaret Newland - an active director whose contract started on 09 Sep 2016,
Steven Peter Newland - an active director whose contract started on 05 Jul 2021,
Tanya Wakelin - an inactive director whose contract started on 05 May 2008 and was terminated on 01 Sep 2016.
Last updated on 12 May 2025, our data contains detailed information about 1 address: First Floor, 217 Great South Road, Greenlane, Auckland, 1051 (type: physical, registered).
Black Magic Tackle Limited had been using Level 1, 217 Great South Road, Greenlane, Auckland as their registered address up to 14 Aug 2018.
A total of 1000 shares are issued to 8 shareholders (4 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 498 shares (49.8 per cent). Lastly we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 217 Great South Road, Greenlane, Auckland New Zealand
Registered & physical address used from 30 Jun 2005 to 14 Aug 2018
Address: C/-whaley Harris Durney, Chartered, Accountants, 1st Floor, Westpac Bldg, 217 Great South Rd, Greenlane, Aucklan
Physical & registered address used from 06 Dec 2004 to 30 Jun 2005
Address: 217 Great South Rd, Greenlane, Auckland
Registered address used from 26 Jul 1995 to 06 Dec 2004
Address: 217 Great South Road, Greenlane, Auckland
Physical address used from 26 Jul 1995 to 06 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Newland, Steven Peter |
Titirangi Auckland 0604 New Zealand |
23 Nov 2016 - |
| Shares Allocation #2 Number of Shares: 498 | |||
| Individual | Newland, Denise Margaret |
Titirangi Auckland 0604 New Zealand |
17 Dec 2014 - |
| Entity (NZ Limited Company) | Newland Trustee Company Limited Shareholder NZBN: 9429032019056 |
Takapuna Auckland 0620 New Zealand |
22 Mar 2023 - |
| Individual | Newland, Steven Peter |
Titirangi Auckland 0604 New Zealand |
23 Nov 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Newland, Denise Margaret |
Titirangi Auckland 0604 New Zealand |
17 Dec 2014 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Wakelin Independent Trustee Limited Shareholder NZBN: 9429030240537 |
Greenlane Auckland 1051 New Zealand |
28 Feb 2014 - |
| Individual | Wakelin, Tanya |
Parau Auckland 0604 New Zealand |
24 Nov 2011 - |
| Director | Wakelin, Rick David |
Parau Auckland 0604 New Zealand |
24 Nov 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Stevdeni (2016) Limited Shareholder NZBN: 9429042456254 Company Number: 6049307 |
Titirangi Auckland Null 0604 New Zealand |
31 Aug 2016 - 22 Mar 2023 |
| Entity | Stevdeni (2016) Limited Shareholder NZBN: 9429042456254 Company Number: 6049307 |
Titirangi Auckland Null 0604 New Zealand |
31 Aug 2016 - 22 Mar 2023 |
| Entity | Renown Services Limited Shareholder NZBN: 9429038547300 Company Number: 661225 |
05 Aug 1992 - 24 Nov 2011 | |
| Individual | Whaley, Mary Ellen |
Parau Auckland 0604 New Zealand |
24 Nov 2011 - 28 Feb 2014 |
| Entity | Renown Services Limited Shareholder NZBN: 9429038547300 Company Number: 661225 |
05 Aug 1992 - 24 Nov 2011 | |
| Individual | Finnerty, Michael John |
Mission Bay Auckland 1071 New Zealand |
04 Mar 2015 - 29 Jan 2016 |
Rick David Wakelin - Director
Appointment date: 05 Aug 1992
Address: Parau, Auckland, 0604 New Zealand
Address used since 05 Aug 1992
William Lindsay Gillanders - Director
Appointment date: 01 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2016
Denise Margaret Newland - Director
Appointment date: 09 Sep 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 09 Sep 2016
Steven Peter Newland - Director
Appointment date: 05 Jul 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Jul 2021
Tanya Wakelin - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 01 Sep 2016
Address: Parau, Auckland, 0604 New Zealand
Address used since 05 May 2008
Denise Margaret Newland - Director (Inactive)
Appointment date: 28 Mar 2005
Termination date: 05 May 2008
Address: Titirangi, Auckland,
Address used since 28 Mar 2005
Mary Ellen Whaley - Director (Inactive)
Appointment date: 22 Sep 1999
Termination date: 17 Mar 2008
Address: Freemans Bay, Auckland,
Address used since 30 Apr 2004
Bruce Gordon Roorda - Director (Inactive)
Appointment date: 10 Sep 1997
Termination date: 22 Sep 1999
Address: Titirangi,
Address used since 10 Sep 1997
Lewis Alexander Mcconnell - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 10 Sep 1997
Address: Avondale, Auckland,
Address used since 12 Jul 1995
Mary Ellen Whaley - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 12 Jul 1995
Address: Freemans Bay, Auckland,
Address used since 05 Aug 1992
Macky Independent Trustee Limited
Level 1, 217 Great South Road
Murray Independent Trustee Limited
Level 1, 217 Great South Road
Pludthura Independent Trustee Limited
Level 1, 217 Great South Road
Boyd Independent Trustee Limited
Level 1, 217 Great South Road
Redfort Trustee Limited
Level 1 107 Great South Road
Leonard Independent Trustee Limited
Level 1, 217 Great South Road