Shortcuts

Magdrive Technology Limited

Type: NZ Limited Company (Ltd)
9429040498973
NZBN
92971
Company Number
Registered
Company Status
27624103
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
Po Box 12019
Penrose
Auckland 1642
New Zealand
Postal address used since 20 Jun 2019
80 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 23 Jun 2021
80 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 01 Jul 2021

Magdrive Technology Limited, a registered company, was started on 07 Nov 1974. 9429040498973 is the NZBN it was issued. "Electrical equipment or machinery mfg nec" (business classification C243930) is how the company has been classified. This company has been managed by 6 directors: Hashmukh Rye - an active director whose contract began on 16 Aug 2006,
Amit Rye - an active director whose contract began on 26 Feb 2018,
Michael Leslie Davy - an inactive director whose contract began on 20 Apr 1990 and was terminated on 23 Aug 2006,
Adrian Weiss - an inactive director whose contract began on 24 Apr 1994 and was terminated on 31 Dec 1995,
Edward Llewelyn Morgan - an inactive director whose contract began on 01 May 1989 and was terminated on 24 Apr 1994.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 80 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
80 Carbine Road, Mount Wellington, Auckland, 1060 (physical address),
80 Carbine Road, Mount Wellington, Auckland, 1060 (service address),
80 Carbine Road, Mount Wellington, Auckland, 1060 (office address) among others.
Magdrive Technology Limited had been using 19-21 Greenpark Road, Penrose, Auckland as their registered address up until 01 Jul 2021.
Previous names used by the company, as we established at BizDb, included: from 08 Nov 1991 to 07 Dec 1995 they were named Magnetic Automation Limited, from 07 Dec 1983 to 08 Nov 1991 they were named Magnetic Actuators and Security Systems Limited and from 17 Jul 1981 to 07 Dec 1983 they were named Newtronic Markeing Limited.
A single entity owns all company shares (exactly 646000 shares) - Rye, Hashmukh - located at 1060, Mount Wellington, Auckland.

Addresses

Principal place of activity

80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 19-21 Greenpark Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 10 Mar 2014 to 01 Jul 2021

Address #2: 139 Great South Road, Greenlane, Auckland New Zealand

Registered & physical address used from 01 Mar 2010 to 10 Mar 2014

Address #3: 665h Great South Road, Penrose

Registered address used from 07 Jan 1999 to 01 Mar 2010

Address #4: 2 Hotunui Drive, Mt Wellington, Auckland

Registered address used from 05 Feb 1997 to 07 Jan 1999

Address #5: 665h Great South Road, Penrose, Auckland

Physical address used from 08 Jan 1997 to 08 Jan 1997

Address #6: 665c Great South Road, Penrose, Auckland

Physical address used from 08 Jan 1997 to 01 Mar 2010

Contact info
64 57940 21
Phone
64 09 5794021
10 Jun 2022 Phone
sales@magdrive.co.nz
20 Jun 2019 Email
hash@kiran.co.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.magdrive.co.nz
20 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 646000

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 646000
Individual Rye, Hashmukh Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rye, Hashmukh Epsom
Auckland
Individual Davy, Michael Leslie Mission Bay
Auckland
Directors

Hashmukh Rye - Director

Appointment date: 16 Aug 2006

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 23 Jun 2021

Address: Penrose, Auckland, 1061 New Zealand

Address used since 20 Feb 2016


Amit Rye - Director

Appointment date: 26 Feb 2018

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 26 Feb 2018


Michael Leslie Davy - Director (Inactive)

Appointment date: 20 Apr 1990

Termination date: 23 Aug 2006

Address: Mission Bay, Auckland,

Address used since 20 Apr 1990


Adrian Weiss - Director (Inactive)

Appointment date: 24 Apr 1994

Termination date: 31 Dec 1995

Address: Ch 4303 Kaiseraught, Switzerland,

Address used since 24 Apr 1994


Edward Llewelyn Morgan - Director (Inactive)

Appointment date: 01 May 1989

Termination date: 24 Apr 1994

Address: Taylors Lakes, Victoria 3038, Australia,

Address used since 01 May 1989


Heinz Albert Corona - Director (Inactive)

Appointment date: 20 Apr 1990

Termination date: 24 Apr 1994

Address: Taylors Lake, Victoria 3038, Australia,

Address used since 20 Apr 1990

Nearby companies

Sc Family Limited
4/30 Greenpark Road

Collection Point Limited
32 Greenpark Road

Deimos Property Group Limited
Level 3, Suite 1

Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road

Nz Labour Hire Wellington Limited
34 Greenpark Road

New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road

Similar companies

Catco Limited
642 Great South Road

Cold Chain Solutions Limited
10c Maurice Road

Elektron Group Limited
17 Kalmia Street

Landis & Gyr Limited
36 Olive Road

Montrose Electrical Limited
5 Southdown Road

Trical Limited
C/-davidson & Associates Limited