Shortcuts

Magic Bus Company Limited

Type: NZ Limited Company (Ltd)
9429039763075
NZBN
296976
Company Number
Registered
Company Status
Current address
59 Kirkcaldy Street
Dunedin
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Jun 2007
7 Gladstone Road
Mosgiel
Mosgiel 9024
New Zealand
Registered & physical & service address used since 14 Jun 2016

Magic Bus Company Limited, a registered company, was registered on 09 Apr 1986. 9429039763075 is the business number it was issued. The company has been run by 3 directors: Timothy Duncan Mcgeorge - an active director whose contract started on 07 Jun 1991,
Fiona Maree Ross - an inactive director whose contract started on 28 Sep 1993 and was terminated on 25 May 1994,
Ann Kirtlan - an inactive director whose contract started on 07 Jun 1991 and was terminated on 28 Sep 1993.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 (type: registered, physical).
Magic Bus Company Limited had been using 59 Kirkcaldy Street, Dunedin as their registered address up to 14 Jun 2016.
More names used by this company, as we found at BizDb, included: from 09 Apr 1986 to 15 Nov 1990 they were named Rangitoto Magic Bus Tour Co. Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 4900 shares (49%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5100 shares (51%).

Addresses

Previous addresses

Address #1: 59 Kirkcaldy Street, Dunedin New Zealand

Registered & physical address used from 22 Jun 2007 to 14 Jun 2016

Address #2: C/- Target Business Services Ltd, 34 London Street, Dunedin

Registered address used from 28 May 1999 to 22 Jun 2007

Address #3: 90 Otaki Street, Dunedin

Physical address used from 28 May 1999 to 22 Jun 2007

Address #4: C/- Target Business Services Ltd, 34 London Street, Dunedin

Physical address used from 28 May 1999 to 28 May 1999

Address #5: C/- Ward Wilson & Partners, 9 Shotover Street, Queenstown

Registered address used from 13 Jun 1994 to 28 May 1999

Address #6: C/- Macalister Todd Philips, 3rd Floor, O'connells Pavillion, Camp St, Queenstown

Registered address used from 12 Feb 1993 to 13 Jun 1994

Address #7: 15 Union St, Auckland 1

Registered address used from 13 Jun 1991 to 12 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 11 Jun 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4900
Individual Mcgeorge, Marla Jo Dalefield
Queenstown
Shares Allocation #2 Number of Shares: 5100
Individual Mcgeorge, Timothy Duncan Dalefield
Queenstown
Directors

Timothy Duncan Mcgeorge - Director

Appointment date: 07 Jun 1991

Address: Dalefield, Queenstown, 9371 New Zealand

Address used since 03 Jun 2016


Fiona Maree Ross - Director (Inactive)

Appointment date: 28 Sep 1993

Termination date: 25 May 1994

Address: Dalefield, Queenstown,

Address used since 28 Sep 1993


Ann Kirtlan - Director (Inactive)

Appointment date: 07 Jun 1991

Termination date: 28 Sep 1993

Address: Dalefield, Queenstown,

Address used since 07 Jun 1991

Nearby companies

Nz Forest Exports Limited
7 Gladstone Road

Platinum Recruitment Limited
7 Gladstone Road

Lj Contracting Otago Limited
7 Gladstone Road

Aok Trustees Limited
7 Gladstone Road

James Cross Masonry Limited
7 Gladstone Road

Mma Supplies Limited
7 Gladstone Road South