General information

Magnets New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032157345
New Zealand Business Number
109947
Company Number
Registered
Company Status

Magnets New Zealand Limited (issued an NZBN of 9429032157345) was started on 19 Nov 1980. 4 addresses are currently in use by the company: Stewart & Co Ltd, Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 (type: other, records). 5 Volkner Place, Albany, Auckland had been their registered address, until 29 Jun 2007. Magnets New Zealand Limited used other names, namely: Magnetic Devices 1980 Limited from 19 Nov 1980 to 16 Oct 2001. 30000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 29998 shares (99.99% of shares), namely:
Wade, Linda Leigh (an individual) located at Hobsonville, Auckland postcode 0616,
Lane, Sylvia Winifred (an individual) located at Unsworth Heights, Auckland,
Lane, Aaron Mark (a director) located at Stanmore Bay, Whangaparaoa postcode 0932. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 2 shares); it includes
Lane, Sylvia Winifred (an individual) - located at Unsworth Heights, Auckland. The Businesscheck data was updated on 19 Apr 2024.

Current address Type Used since
62 Tarndale Grove, Albany Physical & service & registered 29 Jun 2007
Stewart & Co Ltd, Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 Other (Address for Records) & records (Address for Records) 15 May 2014
Directors
Name and Address Role Period
Sylvia Winifred Lane
Unsworth Heights, Auckland, 0632
Address used since 21 Jul 2017
Stanmore Bay, Whangaparaoa, 0932
Address used since 28 Jul 2015
Director 10 Aug 1990 - current
Aaron Mark Lane
Stanmore Bay, Whangaparaoa, 0932
Address used since 21 Jul 2017
Unsworth Heights, Auckland, 0632
Address used since 28 Jul 2015
Director 18 Sep 2000 - current
Linda Leigh Wade
Unsworth Heights, Auckland,
Address used since 04 Jul 2005
Director 18 Sep 2000 - 19 Dec 2005
Arthur William Lane
Chatswood, Birkenhead,
Address used since 10 Aug 1990
Director 10 Aug 1990 - 18 Sep 2000
Addresses
Previous address Type Period
5 Volkner Place, Albany, Auckland Registered 20 Nov 2001 - 29 Jun 2007
49 Paul Matthews Road, Albany Physical 20 Nov 2001 - 29 Jun 2007
5 Volkner Place, Albany, Auckland Physical 20 Nov 2001 - 20 Nov 2001
2/22 Ashfield Street, Glenfield Physical & registered 20 Jun 2000 - 20 Nov 2001
Unit 7/25 Ashfield St, Takapuna, Auckland Registered 20 Dec 1995 - 20 Jun 2000
Financial Data
Financial info
30000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29998
Shareholder Name Address Period
Wade, Linda Leigh
Individual
Hobsonville
Auckland
0616
16 Jul 2018 - current
Lane, Sylvia Winifred
Individual
Unsworth Heights
Auckland
19 Nov 1980 - current
Lane, Aaron Mark
Director
Stanmore Bay
Whangaparaoa
0932
16 Jul 2018 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Lane, Sylvia Winifred
Individual
Unsworth Heights
Auckland
19 Nov 1980 - current

Historic shareholders

Shareholder Name Address Period
Murphy, Anthony John
Individual
Birkenhead
19 Nov 1980 - 16 Jul 2018
Wade, Linda Leigh
Individual
Unsworth Heights
Auckland
19 Nov 1980 - 04 Jul 2005
Location
Companies nearby
No-1 Property Limited
6 Tarndale Grove
Number 1 Childcare Limited
6 Tarndale Grove
No-1 Homecare Limited
6 Tarndale Grove
Ukiyo Studios Limited
6 Tarndale Grove
The Christianlife Trust
6 Tarndale Grove
Amen Korean Methodist Church
6 Tarndale Grove