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.
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
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 | Period |
---|---|---|---|
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 |
25 Aug 2014 - |
Individual | Simpson, Dennis Michael |
St Marys Bay Auckland 1011 New Zealand |
11 Oct 1983 - |
Individual | Simpson, Deborah Michelle |
St Marys Bay Auckland 1011 New Zealand |
11 Oct 1983 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Simpson, Deborah Michelle |
St Marys Bay Auckland 1011 New Zealand |
11 Oct 1983 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Simpson, Dennis Michael |
St Marys Bay Auckland 1011 New Zealand |
11 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Rhonda |
Mission Bay Auckland 1071 New Zealand |
11 Oct 1983 - 25 Aug 2014 |
Individual | Gwynne, Roger John |
Mt Eden Auckland |
11 Oct 1983 - 05 Aug 2004 |
Individual | Temm, Claire Josephine Gemma |
Mt Eden Auckland |
11 Oct 1983 - 05 Aug 2004 |
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
Feneridis Financial Services Limited
3/30 Drake Street
Alchemy Agencies Limited
Level 2
Propellerhead Limited
34 Drake Street
Lmi Shared Services Limited
22 Centre Street
Les Mills Music Licensing Limited
22 Centre Street
Les Mills Merchandise Limited
22 Centre Street