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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Upton, Rex Moreton Director |
Cashmere Christchurch 8022 |
20 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Upton, Vicky Ann Individual |
Cashmere Christchurch 8022 |
20 Mar 2017 - current |
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 |
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 |