Magicseal ( Nz) Limited, a registered company, was registered on 12 Dec 1990. 9429039147189 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been run by 3 directors: Trevor James Bunting - an active director whose contract began on 12 Dec 1990,
Owen Wilfred Brown - an inactive director whose contract began on 10 Jun 1994 and was terminated on 08 Jul 2002,
Robert Wayne Mcaullay - an inactive director whose contract began on 12 Dec 1990 and was terminated on 10 Jun 1994.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Pemberton Drive, Amberley, North Canterbury,, 7410, Amberley, 7410 (category: registered, service).
Magicseal ( Nz) Limited had been using 10 D Sheffield Cres, Burnside, Christchurch as their physical address up to 10 Sep 2010.
Other names used by this company, as we found at BizDb, included: from 12 Dec 1990 to 24 Apr 1995 they were named Custom Screens (Nz) Limited.
A total of 1100 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (9.09 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (90.91 per cent).
Previous addresses
Address #1: 10 D Sheffield Cres, Burnside, Christchurch New Zealand
Physical address used from 24 Dec 2009 to 10 Sep 2010
Address #2: C/- Horrocks Mcnab & Company, 1st Floor, Leiscester House, 291 Madras Street, Christchurch
Physical address used from 30 Jun 1997 to 24 Dec 2009
Address #3: 10d Sheffield Crescent, Christchurch New Zealand
Registered address used from 30 Jun 1994 to 10 Sep 2010
Address #4: Level 9, 56 Cashel Street, Christchurch
Registered address used from 30 Jun 1994 to 30 Jun 1994
Address #5: 9 Mansfield Drive, Kaiapoi
Registered address used from 22 Sep 1992 to 30 Jun 1994
Basic Financial info
Total number of Shares: 1100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bunting, Craig D'arcy |
Roseville Nsw 2069 Australia |
17 Dec 2009 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Bunting, Trevor James |
Oakfields Amberley 7410 New Zealand |
17 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkins, Timothy James |
Christchurch |
12 Dec 1990 - 07 Jun 2005 |
Individual | Bunting, Trevor James |
Waipara |
12 Dec 1990 - 07 Jun 2005 |
Trevor James Bunting - Director
Appointment date: 12 Dec 1990
Address: 7410, Amberley, 7410 New Zealand
Address used since 26 Sep 2023
Address: # 3 Rural Delivery, Amberley, 7483 New Zealand
Address used since 24 Sep 2014
Owen Wilfred Brown - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 08 Jul 2002
Address: Christchurch,
Address used since 10 Jun 1994
Robert Wayne Mcaullay - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 10 Jun 1994
Address: Kaiapoi,
Address used since 12 Dec 1990
Magicseal International Limited
10d Sheffield Crescent
Magicseal (world) 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
Alliance Worldwide Limited
504 Wairakei Road
General Vending (nz) Limited
16a Hadlow Place
Industrial Air Systems Nz Limited
5 Sir Gil Simpson Drive
Rectronic International Development Limited
Unit 9, 41 Sir William Pickering Drive
Storage Box Imports Limited
1 Sir William Pickering Drive
Trade Direct Wholesale Hamilton Limited
Unit 4, 35 Sir William Pickering Drive