Magichollow Limited, a registered company, was started on 19 Oct 2015. 9429042030522 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been categorised. This company has been supervised by 3 directors: Laura Anne Nicol Wright - an active director whose contract began on 19 Oct 2015,
Adam Rodger Thompson - an active director whose contract began on 04 Dec 2018,
Laura L. - an inactive director whose contract began on 19 Oct 2015 and was terminated on 24 Jun 2019.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 161 Karangahape Road, Auckland Central, Auckland, 1010 (category: registered, physical).
Magichollow Limited had been using 3 Vulcan Lane, Auckland Central, Auckland as their registered address until 27 Sep 2022.
One entity owns all company shares (exactly 100 shares) - Thompson, Adam Rodger - located at 1010, Auckland Central, Auckland.
Principal place of activity
3 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 3 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 20 Dec 2018 to 27 Sep 2022
Address #2: 3 Vulcan Lane, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 14 Dec 2018 to 27 Sep 2022
Address #3: 3 Vulcan Lane, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 13 Dec 2018 to 20 Dec 2018
Address #4: 3 Vulcan Lane, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 13 Dec 2017 to 14 Dec 2018
Address #5: 17 Wynyard Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 17 Nov 2016 to 13 Dec 2017
Address #6: 17 Wynyard Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 17 Nov 2016 to 13 Dec 2018
Address #7: 48a Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2015 to 17 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thompson, Adam Rodger |
Auckland Central Auckland 1010 New Zealand |
20 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laubach, Laura Anne |
Los Angeles California 90026 United States |
19 Oct 2015 - 24 Jun 2019 |
Laura Anne Nicol Wright - Director
Appointment date: 19 Oct 2015
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Oct 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Dec 2017
Adam Rodger Thompson - Director
Appointment date: 04 Dec 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Sep 2022
Address: Rd 5, Kaiwaka, 0975 New Zealand
Address used since 04 Dec 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Jun 2019
Laura L. - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 24 Jun 2019
Address: Los Angeles, California, 90026 United States
Address used since 22 Jul 2018
Araclett (nz) Limited
19 Wynyard Road
Newmarket Family Dental Care Limited
69 Edenvale Crescent
Sailing The Green Limited
26 Sylvan Avenue West
L A Bowley Holdings Limited
31 Wynyard Road
Redline Electrical Limited
8 Kelly Street
Man Up Trust
14 Brentwood Avenue
Augustine Limited
Suite 2.9 D-72 Building
Balmoral And Mt Eden Suit Hire 1975 Limited
153 Mt Eden Road
Integri Sport Limited
66 Mount Eden Road
Juliette Hogan Limited
Level 1, 1 Akeprio Street
Kellylin Couture Limited
96 New North Road
Twisted Thread Limited
Flat 1l, 83 New North Road