R J Magness Limited, a registered company, was registered on 10 Mar 1948. 9429040736327 is the number it was issued. This company has been run by 4 directors: Roland John Magness - an active director whose contract began on 23 Apr 1981,
Andrew Paul Magness - an active director whose contract began on 23 Apr 2012,
Margaret Helene Magness - an inactive director whose contract began on 23 Apr 1981 and was terminated on 21 Nov 2008,
Roland Joseph Magness - an inactive director whose contract began on 23 Apr 1981 and was terminated on 26 Jan 2003.
Last updated on 03 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, namely: 117 Gt South Road, Remuera, Auckland (registered address),
117 Great South Road, Remuera, Auckland (physical address),
117 Great South Road, Remuera, Auckland (service address).
A total of 10000 shares are allocated to 8 shareholders (5 groups). The first group includes 200 shares (2%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 6700 shares (67%). Lastly we have the next share allotment (1500 shares 15%) made up of 2 entities.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Magness, Catherine Anne |
Onehunga Auckland 1061 New Zealand |
13 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 6700 | |||
| Individual | Green, Barry Raymond |
Mt Eden New Zealand |
26 Oct 2005 - |
| Individual | Magness, Gregory Francis |
Hauraki North Shore City 0622 New Zealand |
26 Oct 2005 - |
| Individual | Magness, Roland John |
Farm Cove Auckland 2012 New Zealand |
26 Oct 2005 - |
| Shares Allocation #3 Number of Shares: 1500 | |||
| Individual | Magness, Gregory Francis |
Hauraki North Shore City 0622 New Zealand |
26 Oct 2005 - |
| Individual | Magness, Dennis Joseph |
Milford Auckland 0620 New Zealand |
25 Jul 2022 - |
| Shares Allocation #4 Number of Shares: 800 | |||
| Director | Magness, Andrew Paul |
Glen Innes Auckland 1072 New Zealand |
11 Apr 2017 - |
| Shares Allocation #5 Number of Shares: 800 | |||
| Individual | Magness, Roland John |
Farm Cove Auckland 2012 New Zealand |
10 Mar 1948 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Priest, Catherine Anne |
Onehunga Auckland 1061 New Zealand |
11 Apr 2017 - 13 Nov 2024 |
| Individual | Magness Estate Of, Margaret Helene |
Greenlane Auckland 1051 New Zealand |
11 Apr 2017 - 25 Jul 2022 |
| Individual | Magness, Margaret Helene |
Mt Roskill Auckland |
10 Mar 1948 - 11 Apr 2017 |
| Individual | Magness, Roland Joseph Estate Of |
Mt Roskill Auckland |
30 Oct 2003 - 27 Jun 2010 |
Roland John Magness - Director
Appointment date: 23 Apr 1981
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 01 Aug 2022
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 21 Mar 2016
Andrew Paul Magness - Director
Appointment date: 23 Apr 2012
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 13 Nov 2024
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 23 Apr 2012
Margaret Helene Magness - Director (Inactive)
Appointment date: 23 Apr 1981
Termination date: 21 Nov 2008
Address: Mt Roskill, Auckland,
Address used since 23 Apr 1981
Roland Joseph Magness - Director (Inactive)
Appointment date: 23 Apr 1981
Termination date: 26 Jan 2003
Address: Mt Roskill, Auckland, (deceased),
Address used since 23 Apr 1981
Magness Video Limited
117 Great South Road
Magness Appliances Henderson Limited
117 Great South Rd
Magness Investments Limited
117 Great South Road
Magness Sound Limited
117 Great South Rd
Tauranga Moana Iwi Collective Gp Limited
48 Cornwall Park Avenue
Golden Key Development (nz) Limited
115 Great South Road