Shortcuts

Magoo Auto Limited

Type: NZ Limited Company (Ltd)
9429039082732
NZBN
515693
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Mar 2020

Magoo Auto Limited, a registered company, was registered on 19 May 1981. 9429039082732 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Rex Moreton Upton - an active director whose contract started on 01 Mar 1991,
Valerie Joy Upton - an inactive director whose contract started on 01 Mar 1991 and was terminated on 24 Jun 1994.
Last updated on 04 May 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Magoo Auto Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 30 Mar 2020.
Previous aliases used by this company, as we found at BizDb, included: from 04 Jun 1998 to 19 Apr 2012 they were called Magoo Muffler & Brake Limited, from 19 May 1981 to 04 Jun 1998 they were called Magoo Mufflers Limited.
A total of 70000 shares are issued to 5 shareholders (3 groups). The first group includes 23100 shares (33%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 36716 shares (52.45%). Lastly the 3rd share allotment (10184 shares 14.55%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Apr 2016 to 30 Mar 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 May 2015 to 11 Apr 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 22 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 29 Mar 2004 to 14 May 2013

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 01 Apr 2003 to 14 May 2013

Address: 116 Riccarton Road, Christchurch

Physical address used from 21 Feb 1992 to 29 Mar 2004

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23100
Individual Upton, Stephanie Lucretia Leamington
Cambridge
3432
New Zealand
Individual Upton, Damien Antony Aidanfield
Christchurch
8025
New Zealand
Director Upton, Rex Moreton Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 36716
Director Upton, Rex Moreton Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 10184
Individual Upton, Vicky Ann Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Upton, Stephanie Lucretta Cashmere
Christchurch
8022
New Zealand
Individual Upton, Valerie Joy Cashmere
Christchurch
8022
New Zealand
Individual Upton, Vicki Ann Cashmere
Christchurch
8022
New Zealand
Individual Upton, Rex Morton Cashmere
Christchurch
8022
New Zealand
Individual Upton, Rex Morton Cashmere
Christchurch
8022
New Zealand
Directors

Rex Moreton Upton - Director

Appointment date: 01 Mar 1991

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Nov 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2016


Valerie Joy Upton - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 24 Jun 1994

Address: Christchurch,

Address used since 01 Mar 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street