Magic Fingers Graphics Limited, a registered company, was registered on 23 Dec 1988. 9429039385918 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company is classified. This company has been supervised by 3 directors: Natalie Anne White - an active director whose contract began on 01 Apr 2018,
Beverley Anne Morrell - an inactive director whose contract began on 23 Dec 1988 and was terminated on 31 Mar 2019,
Brian Scott Morrell - an inactive director whose contract began on 23 Dec 1988 and was terminated on 31 Mar 2019.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 5743 Far North Road, Rd 4, Pukenui, 0484 (category: shareregister, registered).
Magic Fingers Graphics Limited had been using 58 Wordsworth Street, Leamington, Cambridge as their registered address until 15 Jul 2020.
A single entity owns all company shares (exactly 1000 shares) - White, Natalie Anne - located at 0484, Rd 4, Pukenui.
Previous addresses
Address #1: 58 Wordsworth Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 18 May 2018 to 15 Jul 2020
Address #2: Ground Floor, Roadshow Bldg, 5 Wiremu St, Balmoral Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address #3: 5 Wiremu Street, Balmoral, Auckland
Registered address used from 30 May 2001 to 30 May 2001
Address #4: 110 St Lukes Road, Sandringham, Auckland, 1025 New Zealand
Physical & registered address used from 30 May 2001 to 18 May 2018
Address #5: 1-5 Wiremu Street, Balmoral, Auckland
Registered address used from 05 Jun 1997 to 30 May 2001
Address #6: 698 Dominion Rd, Balmoral, Auckland
Registered address used from 01 Jun 1996 to 05 Jun 1997
Address #7: -
Physical address used from 20 Feb 1992 to 30 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | White, Natalie Anne |
Rd 4 Pukenui 0484 New Zealand |
30 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrell, Brian Scott |
Whitianga Whitianga 3510 New Zealand |
23 Dec 1988 - 03 Apr 2018 |
Individual | Morrell, Beverley Anne |
Whitianga Whitianga 3510 New Zealand |
23 Dec 1988 - 03 Apr 2018 |
Individual | Morrell, Natalie Anne |
Rd 4 Pukenui 0484 New Zealand |
01 Sep 2017 - 30 May 2020 |
Individual | Morrell, Natalie Anne |
Rd 3 Cambridge 3495 New Zealand |
01 Sep 2017 - 30 May 2020 |
Natalie Anne White - Director
Appointment date: 01 Apr 2018
Address: Rd 4, Pukenui, 0484 New Zealand
Address used since 09 Apr 2020
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Apr 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 31 Mar 2019
Beverley Anne Morrell - Director (Inactive)
Appointment date: 23 Dec 1988
Termination date: 31 Mar 2019
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 25 Nov 2013
Brian Scott Morrell - Director (Inactive)
Appointment date: 23 Dec 1988
Termination date: 31 Mar 2019
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 25 Nov 2013
Kp Electrical Limited
9 Wiremu Street
Scorpian Holdings Limited
9 Wiremu Street
One Six Eight Limited
9 Wiremu Street
Smart Kids Educare Limited
2 Wiremu Street
Dad & Daughter Smart Limited
7/ 583 Dominion Road
First Bite Limited
Shop 8, 583 Dominion Rd
Doodle To Design Limited
371a Dominion Road
Mink Limited
16a Oxton Road
Quickdraw Limited
26 Herbert Street
Shed 13 Limited
13 Tranmere Road
Shout Design Limited
38 Paice Ave
The Design Division Limited
128 Marsden Avenue