Shortcuts

Magic Memories Share Scheme Limited

Type: NZ Limited Company (Ltd)
9429046278340
NZBN
6368213
Company Number
Registered
Company Status
Current address
Te Nuku Building, Level 2, 43 Ballarat Street,
Queenstown 9300
New Zealand
Physical & registered & service address used since 02 Aug 2017

Magic Memories Share Scheme Limited, a registered company, was launched on 02 Aug 2017. 9429046278340 is the NZ business number it was issued. The company has been managed by 5 directors: Craig John Styris - an active director whose contract began on 14 Aug 2020,
Philip Veal - an inactive director whose contract began on 07 Jul 2020 and was terminated on 31 Mar 2023,
Katherine Anne Meads - an inactive director whose contract began on 14 Aug 2020 and was terminated on 30 Nov 2022,
Mark John Bowman - an inactive director whose contract began on 02 Aug 2017 and was terminated on 07 Jul 2020,
Geoffrey David Burns - an inactive director whose contract began on 02 Aug 2017 and was terminated on 10 Jan 2020.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Te Nuku Building, Level 2, 43 Ballarat Street,, Queenstown, 9300 (category: physical, registered).
A single entity controls all company shares (exactly 1000 shares) - Magic Memories Group (Hq) Limited - located at 9300, Level 2, 43 Ballarat Street, Queenstown.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Magic Memories Group (hq) Limited
Shareholder NZBN: 9429031241281
Level 2, 43 Ballarat Street
Queenstown
9300
New Zealand

Ultimate Holding Company

Magic Memories Group Holdings Limited
Name
Ltd
Type
2017954
Ultimate Holding Company Number
NZ
Country of origin
Te Nuku Building, Level 2
43 Ballarat Street
Queenstown 9300
New Zealand
Address
Directors

Craig John Styris - Director

Appointment date: 14 Aug 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Aug 2020


Philip Veal - Director (Inactive)

Appointment date: 07 Jul 2020

Termination date: 31 Mar 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 07 Jul 2020


Katherine Anne Meads - Director (Inactive)

Appointment date: 14 Aug 2020

Termination date: 30 Nov 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 14 Aug 2020


Mark John Bowman - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 07 Jul 2020

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 02 Aug 2017


Geoffrey David Burns - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 10 Jan 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 02 Aug 2017

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street