Mega Mags Limited (New Zealand Business Number 9429037376314) was launched on 04 Feb 2000. 1 address is in use by the company: 63 Ponsonby Road, Grey Lynn, Auckland, 1011 (type: registered, physical). 123 Ponsonby Road, Ponsonby, Auckland had been their physical address, until 08 Jul 2019. Mega Mags Limited used other aliases, namely: Troika Holdings Limited from 04 Feb 2000 to 18 Jan 2001. 6000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 3000 shares (50% of shares), namely:
Tactracom Pty Ltd (an other) located at Fitzroy Victoria, Melbourne postcode 3065. When considering the second group, a total of 1 shareholder holds 50% of all shares (3000 shares); it includes
Ravi Pathare (a director) - located at Kohimarama, Auckland. "Magazine retailing" (ANZSIC G424420) is the category the ABS issued to Mega Mags Limited. Our database was last updated on 27 May 2021.
Current address | Type | Used since |
---|---|---|
63 Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered & physical | 08 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Ravi Pathare
Kohimarama, Auckland, 1071
Address used since 12 Jul 2013 |
Director | 04 Feb 2000 - current |
Vali Valibhoy
Fitzroy, VIC 3065
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 14 Jul 2015 |
Shariff Valibhoy
Camberwell, VIC 312
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 14 Mar 2014 |
Bret Paul Jackson
Rd 3, Albany, 0793
Address used since 22 Oct 2010 |
Director | 22 Oct 2010 - 14 Mar 2014 |
Sahil Merchant
Balwyn North, Victoria 3104, Australia,
Address used since 16 Aug 2005 |
Director | 16 Aug 2005 - 22 Oct 2010 |
Bret Paul Jackson
Remuera, Auckland, 1050
Address used since 30 Oct 2007 |
Director | 30 Oct 2007 - 23 Feb 2010 |
Suchita Pathare
Greenlane, Auckland,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 16 Aug 2005 |
Hemant Mahagaonkar
Howick, Auckland,
Address used since 14 Apr 2000 |
Director | 14 Apr 2000 - 01 Apr 2003 |
Vinod Narkhede
Mt Roskill, Auckland,
Address used since 04 Feb 2000 |
Director | 04 Feb 2000 - 10 Aug 2000 |
Alpana Mahagaonkar
Howick, Auckland,
Address used since 04 Feb 2000 |
Director | 04 Feb 2000 - 14 Apr 2000 |
63 Ponsonby Road , Grey Lynn , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
123 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 17 Jun 2013 - 08 Jul 2019 |
123 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 13 Jun 2013 - 08 Jul 2019 |
100 Queen St, Auckland Cbd | Physical | 24 Jun 2009 - 17 Jun 2013 |
88 Elizabeth Street, Melbourne Vic 3001, Australia | Physical | 06 Jul 2007 - 24 Jun 2009 |
100 Queen Street, Auckland Cbd. | Registered | 14 May 2004 - 13 Jun 2013 |
100 Queen Street, Auckland Cbd | Physical | 14 May 2004 - 06 Jul 2007 |
37a Wheturangi Road, Greenlane, Auckland | Registered | 15 May 2001 - 14 May 2004 |
37a Wheturangi Road, Greenlane, Auckland | Physical | 02 May 2001 - 02 May 2001 |
Windsor House, 1st Floor, 60 Queen Street, Auckland | Physical | 02 May 2001 - 14 May 2004 |
37a Wheturangi Road, Greenlane, Auckland | Registered | 12 Apr 2000 - 15 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Tactracom Pty Ltd Other |
Fitzroy Victoria Melbourne 3065 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ravi Pathare Director |
Kohimarama Auckland 1071 |
18 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ravi Pathare Individual |
Greenlane Auckland |
04 Feb 2000 - 16 Jan 2006 |
Suchita Pathare Individual |
Greenlane Auckland |
04 Feb 2000 - 16 Jan 2006 |
Null - Mag Men Holdings Pty Ltd Other |
16 Jan 2006 - 18 Mar 2014 | |
Mag Men Holdings Pty Ltd Other |
16 Jan 2006 - 18 Mar 2014 |
Flash City Limited 125a Ponsonby Road |
|
Top Fresh Limited 127 Ponsonby Road |
|
Two Hands Tattoo Limited 127a Ponsonby Road |
|
C C R Trustee Limited 150 Ponsonby Road |
|
Yuzu Limited 145 Ponsonby Road |
|
Thammarat Thai Massage Limited 49 Unit 1, Brown Street |
Aryan Investments NZ Limited 5-301 Lincoln Road |
Rekhas Enterprise Limited 58 Te Hono Street |
The 58 Store Limited 58 Crewe Crescent |
Whitby Post & Bookshop Limited 20/102 Swayne Road |
Pramukham Limited 23 Halifax Street |
Govan Artworks Limited 352 Manchester Street |