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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Barlow, Gavin |
Stoke Nelson 7011 New Zealand |
24 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Amanda Jane |
Ruby Bay Mapua 7005 New Zealand |
24 Sep 2010 - 30 Jun 2015 |
Director | Michael William Rollo |
Nelson 7010 New Zealand |
24 Sep 2010 - 12 Jun 2013 |
Director | Amanda Jane James |
Ruby Bay Mapua 7005 New Zealand |
24 Sep 2010 - 30 Jun 2015 |
Individual | Rollo, Michael William |
Nelson 7010 New Zealand |
24 Sep 2010 - 12 Jun 2013 |
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
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