General information

Magoo Auto Limited

Type: NZ Limited Company (Ltd)
9429039082732
New Zealand Business Number
515693
Company Number
Registered
Company Status

Magoo Auto Limited (NZBN 9429039082732) was incorporated on 19 May 1981. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 30 Mar 2020. Magoo Auto Limited used other names, namely: Magoo Muffler & Brake Limited from 04 Jun 1998 to 19 Apr 2012, Magoo Mufflers Limited (19 May 1981 to 04 Jun 1998). 70000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 23100 shares (33 per cent of shares), namely:
Upton, Stephanie Lucretia (an individual) located at Leamington, Cambridge postcode 3432,
Upton, Damien Antony (an individual) located at Aidanfield, Christchurch postcode 8025,
Upton, Rex Moreton (a director) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 52.45 per cent of all shares (36716 shares); it includes
Upton, Rex Moreton (a director) - located at Cashmere, Christchurch. Next there is the 3rd group of shareholders, share allotment (10184 shares, 14.55%) belongs to 1 entity, namely:
Upton, Vicky Ann, located at Cashmere, Christchurch (an individual). The Businesscheck data was last updated on 25 Mar 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 30 Mar 2020
Directors
Name and Address Role Period
Rex Moreton Upton
Cashmere, Christchurch, 8022
Address used since 20 Nov 2018
Cashmere, Christchurch, 8022
Address used since 01 Apr 2016
Director 01 Mar 1991 - current
Valerie Joy Upton
Christchurch,
Address used since 01 Mar 1991
Director 01 Mar 1991 - 24 Jun 1994
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 11 Apr 2016 - 30 Mar 2020
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 May 2015 - 11 Apr 2016
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 Registered & physical 14 May 2013 - 22 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 29 Mar 2004 - 14 May 2013
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 01 Apr 2003 - 14 May 2013
116 Riccarton Road, Christchurch Physical 21 Feb 1992 - 29 Mar 2004
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
70000
Total number of Shares
March
Annual return filing month
11 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23100
Shareholder Name Address Period
Upton, Stephanie Lucretia
Individual
Leamington
Cambridge
3432
11 Mar 2024 - current
Upton, Damien Antony
Individual
Aidanfield
Christchurch
8025
12 Jun 2023 - current
Upton, Rex Moreton
Director
Cashmere
Christchurch
8022
20 Mar 2017 - current
Shares Allocation #2 Number of Shares: 36716
Shareholder Name Address Period
Upton, Rex Moreton
Director
Cashmere
Christchurch
8022
20 Mar 2017 - current
Shares Allocation #3 Number of Shares: 10184
Shareholder Name Address Period
Upton, Vicky Ann
Individual
Cashmere
Christchurch
8022
20 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Upton, Stephanie Lucretta
Individual
Cashmere
Christchurch
8022
12 Jun 2023 - 11 Mar 2024
Upton, Valerie Joy
Individual
Cashmere
Christchurch
8022
28 May 2009 - 12 Jun 2023
Upton, Vicki Ann
Individual
Cashmere
Christchurch
8022
19 May 1981 - 20 Mar 2017
Upton, Rex Morton
Individual
Cashmere
Christchurch
8022
19 May 1981 - 20 Mar 2017
Upton, Rex Morton
Individual
Cashmere
Christchurch
8022
28 May 2009 - 20 Mar 2017
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street