Shortcuts

Magic Fingers Graphics Limited

Type: NZ Limited Company (Ltd)
9429039385918
NZBN
414845
Company Number
Registered
Company Status
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
2 Kipling Street
Leamington
Cambridge 3432
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 May 2019
188 Shakespeare Street
Leamington
Cambridge 3432
New Zealand
Registered & physical & service address used since 15 Jul 2020
5743 Far North Road
Rd 4
Pukenui 0484
New Zealand
Shareregister address used since 10 May 2023

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.

Addresses

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

Contact info
www.magicfingers.co.nz
10 May 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director White, Natalie Anne Rd 4
Pukenui
0484
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrell, Brian Scott Whitianga
Whitianga
3510
New Zealand
Individual Morrell, Beverley Anne Whitianga
Whitianga
3510
New Zealand
Individual Morrell, Natalie Anne Rd 4
Pukenui
0484
New Zealand
Individual Morrell, Natalie Anne Rd 3
Cambridge
3495
New Zealand
Directors

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

Nearby companies

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

Similar companies

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