Magon Consultancies Limited (issued a business number of 9429035539469) was launched on 12 Feb 2004. 6 addresess are in use by the company: 200 King Street, Pukekohe, 2120 (type: physical, registered). 13C Hall Street, Pukekohe had been their registered address, up until 29 Jan 2008. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Veracity Acquisitions Limited (an entity) located at Parnell, Auckland postcode 1052. "Accounting service" (business classification M693220) is the category the Australian Bureau of Statistics issued to Magon Consultancies Limited. Our information was updated on 24 Mar 2025.
Current address | Type | Used since |
---|---|---|
200 King St, Pukekohe | Other (Address for Records) & records (Address for Records) | 22 Jan 2008 |
200 King, Pukekohe | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 Jan 2008 |
200 King Street, Pukekohe, 2120 | Physical & registered & service | 29 Jan 2008 |
Name and Address | Role | Period |
---|---|---|
Trang Ngoc Minh Nguyen
Ellerslie, Auckland, 1051
Address used since 10 Jan 2025 |
Director | 10 Jan 2025 - current |
Lisa Marie Holten
Pukekohe, Pukekohe, 2120
Address used since 07 Feb 2024
Rd 1, Papakura, 2580
Address used since 15 Feb 2010 |
Director | 25 Jan 2008 - 10 Jan 2025 |
Joanna Claire Bosson
Welbourn, New Plymouth, 4312
Address used since 07 Feb 2024
Pukekohe, Pukekohe, 2120
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - 10 Jan 2025 |
Cheryl June Magon
Pukekohe, 2120
Address used since 19 Jan 2009 |
Director | 12 Feb 2004 - 31 Mar 2010 |
Previous address | Type | Period |
---|---|---|
13c Hall Street, Pukekohe | Registered & physical | 14 Feb 2005 - 29 Jan 2008 |
13 Coolen Place, Tuakau | Registered & physical | 12 Feb 2004 - 14 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Veracity Acquisitions Limited Shareholder NZBN: 9429051711627 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
10 Jan 2025 - current |
Shareholder Name | Address | Period |
---|---|---|
Holten, Lisa Marie Individual |
Pukekohe Pukekohe 2120 |
13 Jan 2025 - 16 Jan 2025 |
Holten, Lisa Marie Individual |
Pukekohe Pukekohe 2120 |
12 Feb 2004 - 10 Jan 2025 |
Holten, Lisa Marie Individual |
Rd 1 Papakura 2580 |
12 Feb 2004 - 10 Jan 2025 |
Holten, Lisa Marie Individual |
Pukekohe Pukekohe 2120 |
12 Feb 2004 - 10 Jan 2025 |
Bosson, Joanna Claire Individual |
Welbourn New Plymouth 4312 |
16 Oct 2018 - 10 Jan 2025 |
Holten, Steven John Individual |
Rd 1 Pukekohe 2580 |
16 Oct 2018 - 15 Jan 2020 |
Magon, Cheryl June Individual |
Pukekohe |
12 Feb 2004 - 22 Nov 2005 |
Inbiz Trust Other |
Kingseat |
17 May 2010 - 16 Oct 2018 |
![]() |
Darren Fisher Denture Clinic Limited 201a King Street |
![]() |
The Goodness Kitchen Limited 218 King Street |
![]() |
Neulara Farms (2012) Limited 209 King Street |
![]() |
Milkwel Dairy Feeds Limited 209 King Street |
![]() |
O'donnell Trustee Services (no.3) Limited 209 King Street |
![]() |
Odonnell Farms Limited 209 King Street |
Engine Room Ca Limited 217 King Street |
Amsca Limited 188c Queen Street |
Eyespaw Limited Unit 29, 151 Kitchener Road |
Crossbeam New Zealand Limited 167d Runciman Road |
Mlh Business Services Limited 1446 Great South Road |
Rhijnsburg Bookkeepers Limited 131 Dominion Road |