Shortcuts

Magnum Limited

Type: NZ Limited Company (Ltd)
9429039995285
NZBN
208228
Company Number
Registered
Company Status
Current address
Level 1
30 Drake Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 25 Aug 2014
2/1b Albany Road
Ponsonby
Auckland 1011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jul 2021
2/1b Albany Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 12 Jul 2021

Magnum Limited, a registered company, was incorporated on 11 Oct 1983. 9429039995285 is the number it was issued. This company has been managed by 3 directors: Dennis Michael Simpson - an active director whose contract began on 10 Aug 1990,
Roger John Gwynne - an inactive director whose contract began on 30 Sep 1995 and was terminated on 27 Feb 2004,
Deborah Michele Simpson - an inactive director whose contract began on 10 Aug 1990 and was terminated on 30 Sep 1995.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 2/1B Albany Road, Ponsonby, Auckland, 1011 (physical address),
2/1B Albany Road, Ponsonby, Auckland, 1011 (registered address),
2/1B Albany Road, Ponsonby, Auckland, 1011 (service address),
2/1B Albany Road, Ponsonby, Auckland, 1011 (other address) among others.
Magnum Limited had been using Level 1, 30 Drake Street, Auckland as their registered address until 12 Jul 2021.
More names used by the company, as we identified at BizDb, included: from 11 Oct 1983 to 30 Jul 1997 they were named Magnum Printing Consultants Limited.
A total of 280000 shares are allotted to 5 shareholders (3 groups). The first group consists of 279996 shares (100%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0%). Finally we have the third share allotment (2 shares 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 30 Drake Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2014 to 12 Jul 2021

Address #2: First Floor, 2 Enfield Street, Auckland New Zealand

Registered & physical address used from 26 Oct 2004 to 02 Sep 2014

Address #3: C/-gilligan Sheppard, 4th Floor,smith & Caughey Bldg, 253 Queen Street, Auckland

Physical address used from 22 Aug 2000 to 26 Oct 2004

Address #4: 4th Floor, Smith & Caughey Bldg, 253 Queen St, Auckland

Registered address used from 22 Aug 2000 to 26 Oct 2004

Address #5: As Above

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #6: Level 1, 2 Enfield St, Mt Eden, Auckland

Registered & physical address used from 15 Jul 1998 to 22 Aug 2000

Address #7: 2 Enfield Street, Mt Eden, Auckland

Registered address used from 12 Dec 1997 to 15 Jul 1998

Address #8: 2 Enfield Street, Mt Eden, Auckland

Physical address used from 15 Oct 1997 to 15 Jul 1998

Address #9: Level 7, Sil House, 44-52 Wellesley Str, West, (cnr Wellesley St & Mayoral, Dr), Auckland

Registered address used from 19 Apr 1997 to 12 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 280000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 279996
Entity (NZ Limited Company) R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Level 9, 41 Shortland Street
Auckland
1010
New Zealand
Individual Simpson, Dennis Michael St Marys Bay
Auckland
1011
New Zealand
Individual Simpson, Deborah Michelle St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Simpson, Deborah Michelle St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Simpson, Dennis Michael St Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Rhonda Mission Bay
Auckland
1071
New Zealand
Individual Gwynne, Roger John Mt Eden
Auckland
Individual Temm, Claire Josephine Gemma Mt Eden
Auckland
Directors

Dennis Michael Simpson - Director

Appointment date: 10 Aug 1990

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Aug 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Aug 2013


Roger John Gwynne - Director (Inactive)

Appointment date: 30 Sep 1995

Termination date: 27 Feb 2004

Address: Mt Eden, Auckland,

Address used since 30 Sep 1995


Deborah Michele Simpson - Director (Inactive)

Appointment date: 10 Aug 1990

Termination date: 30 Sep 1995

Address: Mission Bay,

Address used since 10 Aug 1990

Nearby companies