Shortcuts

Black Magic Tackle Limited

Type: NZ Limited Company (Ltd)
9429038943324
NZBN
558625
Company Number
Registered
Company Status
Current address
First Floor, 217 Great South Road
Greenlane
Auckland 1051
New Zealand
Physical & registered & service address used since 14 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Newland, Steven Peter Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 498
Individual Newland, Denise Margaret Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Newland Trustee Company Limited
Shareholder NZBN: 9429032019056
Takapuna
Auckland
0620
New Zealand
Individual Newland, Steven Peter Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Newland, Denise Margaret Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 500
Entity (NZ Limited Company) Wakelin Independent Trustee Limited
Shareholder NZBN: 9429030240537
Greenlane
Auckland
1051
New Zealand
Individual Wakelin, Tanya Parau
Auckland
0604
New Zealand
Director Wakelin, Rick David Parau
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stevdeni (2016) Limited
Shareholder NZBN: 9429042456254
Company Number: 6049307
Titirangi
Auckland
Null 0604
New Zealand
Entity Stevdeni (2016) Limited
Shareholder NZBN: 9429042456254
Company Number: 6049307
Titirangi
Auckland
Null 0604
New Zealand
Entity Renown Services Limited
Shareholder NZBN: 9429038547300
Company Number: 661225
Individual Whaley, Mary Ellen Parau
Auckland
0604
New Zealand
Entity Renown Services Limited
Shareholder NZBN: 9429038547300
Company Number: 661225
Individual Finnerty, Michael John Mission Bay
Auckland
1071
New Zealand
Directors

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

Nearby companies

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