General information

Magdrive Technology Limited

Type: NZ Limited Company (Ltd)
9429040498973
New Zealand Business Number
92971
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
27624103
GST Number
C243930 - Electrical Equipment Or Machinery Mfg Nec
Industry classification codes with description

Magdrive Technology Limited (New Zealand Business Number 9429040498973) was started on 07 Nov 1974. 5 addresess are in use by the company: 80 Carbine Road, Mount Wellington, Auckland, 1060 (type: registered, physical). 19-21 Greenpark Road, Penrose, Auckland had been their registered address, up to 01 Jul 2021. Magdrive Technology Limited used more names, namely: Magnetic Automation Limited from 08 Nov 1991 to 07 Dec 1995, Magnetic Actuators and Security Systems Limited (07 Dec 1983 to 08 Nov 1991) and Newtronic Markeing Limited (17 Jul 1981 - 07 Dec 1983). 646000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 646000 shares (100% of shares), namely:
Rye, Hashmukh (an individual) located at Mount Wellington, Auckland postcode 1060. "Electrical equipment or machinery mfg nec" (business classification C243930) is the classification the ABS issued to Magdrive Technology Limited. Our data was updated on 19 Apr 2024.

Current address Type Used since
Po Box 12019, Penrose, Auckland, 1642 Postal 20 Jun 2019
80 Carbine Road, Mount Wellington, Auckland, 1060 Office & delivery 23 Jun 2021
80 Carbine Road, Mount Wellington, Auckland, 1060 Registered & physical & service 01 Jul 2021
Contact info
64 57940 21
Phone (Phone)
64 09 5794021
Phone (Phone)
sales@magdrive.co.nz
Email
hash@kiran.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.magdrive.co.nz
Website
Directors
Name and Address Role Period
Hashmukh Rye
Mount Wellington, Auckland, 1060
Address used since 23 Jun 2021
Penrose, Auckland, 1061
Address used since 20 Feb 2016
Director 16 Aug 2006 - current
Amit Rye
Greenlane, Auckland, 1051
Address used since 26 Feb 2018
Director 26 Feb 2018 - current
Michael Leslie Davy
Mission Bay, Auckland,
Address used since 20 Apr 1990
Director 20 Apr 1990 - 23 Aug 2006
Adrian Weiss
Ch 4303 Kaiseraught, Switzerland,
Address used since 24 Apr 1994
Director 24 Apr 1994 - 31 Dec 1995
Edward Llewelyn Morgan
Taylors Lakes, Victoria 3038, Australia,
Address used since 01 May 1989
Director 01 May 1989 - 24 Apr 1994
Heinz Albert Corona
Taylors Lake, Victoria 3038, Australia,
Address used since 20 Apr 1990
Director 20 Apr 1990 - 24 Apr 1994
Addresses
Principal place of activity
80 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
19-21 Greenpark Road, Penrose, Auckland, 1061 Registered & physical 10 Mar 2014 - 01 Jul 2021
139 Great South Road, Greenlane, Auckland Registered & physical 01 Mar 2010 - 10 Mar 2014
665h Great South Road, Penrose Registered 07 Jan 1999 - 01 Mar 2010
2 Hotunui Drive, Mt Wellington, Auckland Registered 05 Feb 1997 - 07 Jan 1999
665h Great South Road, Penrose, Auckland Physical 08 Jan 1997 - 08 Jan 1997
665c Great South Road, Penrose, Auckland Physical 08 Jan 1997 - 01 Mar 2010
Financial Data
Financial info
646000
Total number of Shares
June
Annual return filing month
16 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 646000
Shareholder Name Address Period
Rye, Hashmukh
Individual
Mount Wellington
Auckland
1060
27 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Rye, Hashmukh
Individual
Epsom
Auckland
07 Nov 1974 - 27 Aug 2006
Davy, Michael Leslie
Individual
Mission Bay
Auckland
07 Nov 1974 - 27 Aug 2006
Location
Companies nearby
Sc Family Limited
4/30 Greenpark Road
Collection Point Limited
32 Greenpark Road
Deimos Property Group Limited
Level 3, Suite 1
Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road
NZ Labour Hire Wellington Limited
34 Greenpark Road
New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road
Similar companies
Lm Control Limited
12 Sadgrove Terrace
Taspac Energy Limited
L4, 152 Fanshawe Street
Waste Processing Technologies Limited
18 Viaduct Harbour Avenue
Montrose Electrical Limited
Suite 3, 739 Chapel Road
Microwave And Rf New Zealand Limited
1 Cautley Street
Exide Technologies Limited
6h Percival Gull Place