Shortcuts

Mag 2010 Limited

Type: NZ Limited Company (Ltd)
9429031366588
NZBN
3144406
Company Number
Registered
Company Status
Current address
30 Queen Street West
Levin 5510
New Zealand
Registered & physical & service address used since 16 Mar 2021

Mag 2010 Limited was incorporated on 24 Sep 2010 and issued a New Zealand Business Number of 9429031366588. The registered LTD company has been run by 3 directors: Gavin Barlow - an active director whose contract began on 24 Sep 2010,
Amanda Jane James - an inactive director whose contract began on 24 Sep 2010 and was terminated on 30 Jun 2015,
Michael William Rollo - an inactive director whose contract began on 24 Sep 2010 and was terminated on 01 Apr 2013.
As stated in our data (last updated on 02 Apr 2024), the company registered 1 address: 30 Queen Street West, Levin, 5510 (types include: registered, physical).
Up to 16 Mar 2021, Mag 2010 Limited had been using 424A Main Road Stoke, Stoke, Nelson as their registered address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Barlow, Gavin (a director) located at Stoke, Nelson postcode 7011.

Addresses

Previous addresses

Address: 424a Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Registered address used from 19 Nov 2020 to 16 Mar 2021

Address: 424a Main Road Stoke, Stoke, Nelson, 7011 New Zealand

Physical address used from 19 Nov 2019 to 16 Mar 2021

Address: 1st Floor, 285 Hardy Street, Nelson, 7010 New Zealand

Registered address used from 19 Nov 2019 to 19 Nov 2020

Address: 189 Bridge Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 18 Jul 2018 to 19 Nov 2019

Address: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 17 Jul 2017 to 18 Jul 2018

Address: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 24 Jun 2014 to 17 Jul 2017

Address: First Class Accounts, 21 Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 21 Jun 2012 to 24 Jun 2014

Address: 185 Bridge Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 24 Sep 2010 to 21 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 09 Oct 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Barlow, Gavin Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James, Amanda Jane Ruby Bay
Mapua
7005
New Zealand
Director Michael William Rollo Nelson
7010
New Zealand
Director Amanda Jane James Ruby Bay
Mapua
7005
New Zealand
Individual Rollo, Michael William Nelson
7010
New Zealand
Directors

Gavin Barlow - Director

Appointment date: 24 Sep 2010

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 15 Jun 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 09 Oct 2019


Amanda Jane James - Director (Inactive)

Appointment date: 24 Sep 2010

Termination date: 30 Jun 2015

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 01 Apr 2011


Michael William Rollo - Director (Inactive)

Appointment date: 24 Sep 2010

Termination date: 01 Apr 2013

Address: Nelson, 7010 New Zealand

Address used since 24 Sep 2010

Nearby companies

Nelson Tramping Club Incorporated
C/o Wises Picture Framing

Nelson Camera Club Incorporated
C/o Wises Picture Framing

Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street

Mi Gym Nelson Limited
Migym

Swanney Limited
209-219 Trafalgar Street

Upshift Limited
62 Bridge Street