Shortcuts

Magicseal ( Nz) Limited

Type: NZ Limited Company (Ltd)
9429039147189
NZBN
495076
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
10 D Sheffield Crescent
Burnside
Christchurch 8545
New Zealand
Physical & service & registered address used since 10 Sep 2010
4 Pemberton Drive, Amberley, North Canterbury,
7410
Amberley 7410
New Zealand
Registered & service address used since 04 Oct 2023

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).

Addresses

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

Contact info
64 3 3589223
04 Sep 2018 Phone
trevor@magicseal.com
04 Sep 2018 Email
www.magicseal.com
04 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Bunting, Craig D'arcy Roseville
Nsw
2069
Australia
Shares Allocation #2 Number of Shares: 1000
Individual Bunting, Trevor James Oakfields
Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkins, Timothy James Christchurch
Individual Bunting, Trevor James Waipara
Directors

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

Nearby companies

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

Similar companies

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