Shortcuts

Magnum Property Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429039274656
NZBN
450832
Company Number
Registered
Company Status
Current address
293 Lincoln Road
Henderson
Auckland 0610
New Zealand
Shareregister & other (Address For Share Register) address used since 22 Feb 2013
31 Rewarewa Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & physical & service address used since 12 Oct 2018
Apartment 2308 Country Club Huapai, 23 Vintry Drive
Huapai
Kumeu 0810
New Zealand
Registered & service address used since 20 Feb 2024

Magnum Property Cleaning Services Limited, a registered company, was incorporated on 30 Oct 1989. 9429039274656 is the NZ business number it was issued. This company has been managed by 3 directors: Anthony Keith Williams - an active director whose contract began on 20 Feb 1992,
John Anthony Mackay - an inactive director whose contract began on 20 Feb 1992 and was terminated on 14 Apr 2008,
David William Timms - an inactive director whose contract began on 20 Feb 1992 and was terminated on 02 Feb 1994.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: Apartment 2308 Country Club Huapai, 23 Vintry Drive, Huapai, Kumeu, 0810 (types include: registered, service).
Magnum Property Cleaning Services Limited had been using 293 Lincoln Road, Henderson, Auckland as their physical address up until 12 Oct 2018.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1999 shares (99.95 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.05 per cent).

Addresses

Previous addresses

Address #1: 293 Lincoln Road, Henderson, Auckland, 0610 New Zealand

Physical & registered address used from 04 Mar 2013 to 12 Oct 2018

Address #2: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand

Physical & registered address used from 04 Oct 2007 to 04 Mar 2013

Address #3: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Physical & registered address used from 05 Apr 2002 to 04 Oct 2007

Address #4: C/- Alliott Thompson Francis Ltd, Level 2, 25 Teed Street, Newmarket, Auckland

Registered & physical address used from 04 Mar 2002 to 05 Apr 2002

Address #5: 4/157a Great South Road, Greenlane, Auckland

Registered address used from 10 Jun 1997 to 04 Mar 2002

Address #6: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 05 Jun 1997 to 04 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1999
Individual Williams, Anthony Keith Huapai
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Williams, Maree Huapai
Kumeu
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, John Anthony Orakei
Auckland
Directors

Anthony Keith Williams - Director

Appointment date: 20 Feb 1992

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 12 Feb 2024

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 22 Feb 2013


John Anthony Mackay - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 14 Apr 2008

Address: Orakei, Auckland,

Address used since 20 Feb 1992


David William Timms - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 02 Feb 1994

Address: Auckland,

Address used since 20 Feb 1992

Nearby companies

Mclaren Family Trusts Limited
293 Lincoln Road

Marcus Frankz Limited
293 Lincoln Road

Knox International Consultancy Services Limited
293 Lincoln Road

Reeceo Limited
293 Lincoln Road

Rural Direct Taranaki Limited
293 Lincoln Road

Mim Trustees Limited
293 Lincoln Road