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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 646000 | |||
Individual | Rye, Hashmukh |
Mount Wellington Auckland 1060 New Zealand |
27 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rye, Hashmukh |
Epsom Auckland |
07 Nov 1974 - 27 Aug 2006 |
Individual | Davy, Michael Leslie |
Mission Bay Auckland |
07 Nov 1974 - 27 Aug 2006 |
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
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
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