Shortcuts

Magna Carter Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039802217
NZBN
285370
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 11 Mar 2015

Magna Carter Enterprises Limited, a registered company, was started on 11 Nov 1985. 9429039802217 is the NZBN it was issued. The company has been run by 5 directors: Lyndsay Peter Mckay - an active director whose contract began on 06 Nov 2006,
Helen Isobel Mckay - an active director whose contract began on 27 Sep 2019,
Sharon Elizabeth Brinsdon - an active director whose contract began on 27 Sep 2019,
John Bruce Brinsdon - an inactive director whose contract began on 02 May 1989 and was terminated on 09 Sep 2019,
Avis Rosalie Brinsdon - an inactive director whose contract began on 02 May 1989 and was terminated on 24 Feb 2014.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (category: physical, registered).
Magna Carter Enterprises Limited had been using Level 1 Youell House, 1 Hutcheson Street, Blenheim as their registered address up to 11 Mar 2015.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (5 per cent). Finally there is the third share allotment (450 shares 45 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Oct 2014 to 11 Mar 2015

Address: Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 12 Oct 2011 to 28 Oct 2014

Address: Angela Wood Chartered Accountant, Level 1 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 14 Oct 2010 to 12 Oct 2011

Address: Angela Wood Chartered Accountant, Level 1 Youell House, 1 Hutcheson Street, Blenheim New Zealand

Physical & registered address used from 05 Nov 2009 to 14 Oct 2010

Address: Williden & Associates Ltd, 48 Holdaway Street, Blenheim

Physical & registered address used from 14 Jun 2006 to 05 Nov 2009

Address: C/- Marshall & Heaphy, 129 Tainui Street, Greymouth

Registered address used from 08 Nov 2000 to 14 Jun 2006

Address: 61 Guinness Street, Greymouth

Registered address used from 11 Nov 1998 to 08 Nov 2000

Address: C/- Marshall & Heaphy, 129 Tainui Street, Greymouth

Physical address used from 11 Nov 1998 to 11 Nov 1998

Address: C/- Marshall & Heaphy Ltd, 129 Tainui Street, Greymouth

Physical address used from 11 Nov 1998 to 14 Jun 2006

Address: 61 Guinness Street, Greymouth

Physical address used from 11 Nov 1998 to 11 Nov 1998

Address: Hari Hari Motor Inn, Main Road, Hari Hari

Registered address used from 01 Nov 1994 to 11 Nov 1998

Address: 4th Flr 3 Osterley Way, Manukau City, Auckland

Registered address used from 17 Nov 1992 to 01 Nov 1994

Contact info
linzilp@xtra.co.nz
08 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckay - A Shares, Helen Isobel Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brinsdon - A Shares, Sharon Elizabeth Rd 1
Nelson
7071
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Brinsdon-b Shares, Sharon Elizabeth Rd 1
Nelson
7071
New Zealand
Shares Allocation #4 Number of Shares: 449
Individual Mckay-b Shares, Helen Isobel Witherlea
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mckay, Lyndsay Peter Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brinsdon-a Shares, John Bruce Mayfield
Blenheim
7201
New Zealand
Individual Brinsdon-b Shares, Avis Rosalie Witherlea
Blenheim
7201
New Zealand
Individual Brinsdon-a Shares, Avis Rosalie Witherlea
Blenheim
7201
New Zealand
Individual Brinsdon-b Shares, John Bruce Witherlea
Blenheim
7201
New Zealand
Directors

Lyndsay Peter Mckay - Director

Appointment date: 06 Nov 2006

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 06 Oct 2010


Helen Isobel Mckay - Director

Appointment date: 27 Sep 2019

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 27 Sep 2019


Sharon Elizabeth Brinsdon - Director

Appointment date: 27 Sep 2019

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 27 Sep 2019


John Bruce Brinsdon - Director (Inactive)

Appointment date: 02 May 1989

Termination date: 09 Sep 2019

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 17 Oct 2017

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 09 Oct 2013


Avis Rosalie Brinsdon - Director (Inactive)

Appointment date: 02 May 1989

Termination date: 24 Feb 2014

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 09 Oct 2013

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House