Shortcuts

One Magpie Limited

Type: NZ Limited Company (Ltd)
9429040802374
NZBN
35420
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
88 Inglis Street
Seatoun
Wellington 6022
New Zealand
Physical & registered & service address used since 11 Nov 2013
88 Inglis Street
Seatoun
Wellington 6022
New Zealand
Postal & office & delivery address used since 03 Oct 2019

One Magpie Limited, a registered company, was incorporated on 18 Apr 1979. 9429040802374 is the number it was issued. The company has been run by 6 directors: Jonathan Corey Tse - an active director whose contract started on 02 Sep 1996,
Christopher Ward Tse - an active director whose contract started on 02 Sep 1996,
Patricia Mayling Tse - an active director whose contract started on 02 Sep 1996,
David Wesley Tse - an active director whose contract started on 02 Sep 1996,
Bryan Lacey Mckenzie Kerr - an inactive director whose contract started on 31 Oct 1989 and was terminated on 02 Sep 1996.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 88 Inglis Street, Seatoun, Wellington, 6022 (category: postal, office).
One Magpie Limited had been using 88 Inglis Street, Seatoun, Wellington as their physical address up to 11 Nov 2013.
Old names for the company, as we managed to find at BizDb, included: from 18 Apr 1979 to 01 Sep 2005 they were named Travel and Resort Holdings Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally we have the third share allotment (500 shares 50 per cent) made up of 1 entity.

Addresses

Principal place of activity

88 Inglis Street, Seatoun, Wellington, 6022 New Zealand


Previous addresses

Address #1: 88 Inglis Street, Seatoun, Wellington New Zealand

Physical address used from 01 Jul 1997 to 11 Nov 2013

Address #2: 61 Hopper Street, Wellington

Registered address used from 15 Oct 1996 to 15 Oct 1996

Address #3: 88 Inglis Street, Seatoun, Wellington New Zealand

Registered address used from 15 Oct 1996 to 11 Nov 2013

Contact info
64 4 3888997
31 Oct 2018 Phone
onemagpie@gmail.com
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
onemagpie@gmail.com
31 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Tse, David Wesley Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 250
Individual Tse, Christopher Ward Seatoun
Wellington
Shares Allocation #3 Number of Shares: 500
Individual Tse, Patricia Mayling Seatoun
Wellington
Directors

Jonathan Corey Tse - Director

Appointment date: 02 Sep 1996

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Sep 1996


Christopher Ward Tse - Director

Appointment date: 02 Sep 1996

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 15 Nov 2005


Patricia Mayling Tse - Director

Appointment date: 02 Sep 1996

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Sep 1996


David Wesley Tse - Director

Appointment date: 02 Sep 1996

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Oct 2009


Bryan Lacey Mckenzie Kerr - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 02 Sep 1996

Address: Khandallah, Wellington,

Address used since 31 Oct 1989


Brent Preston Player - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 02 Sep 1996

Address: Khandallah, Wellington,

Address used since 31 Oct 1989

Nearby companies

Asia Pacific Exports (nz) Limited
88 Inglis Street

Veldhoven Properties Limited
88 Inglis Street

Five Bar Two Limited
92 Inglis Street

George St Engineering Limited
100 Inglis Street

Pothan Investments Limited
100 Inglis Street

Pothan Properties Limited
100 Inglis Street