Shortcuts

Mag Trustees Limited

Type: NZ Limited Company (Ltd)
9429035434696
NZBN
1505544
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
8 Pinewood Street
Avondale
Auckland 0600
New Zealand
Registered & physical & service address used since 23 Jan 2012

Mag Trustees Limited, a registered company, was started on 20 Apr 2004. 9429035434696 is the NZ business number it was issued. "Accounting service" (ANZSIC M693220) is how the company was classified. This company has been managed by 7 directors: Christopher Raynal - an active director whose contract began on 09 Nov 2006,
Renqiu Wang - an inactive director whose contract began on 18 Aug 2008 and was terminated on 20 Nov 2008,
Jieying Liu - an inactive director whose contract began on 08 May 2006 and was terminated on 13 Nov 2006,
Christopher Raynal - an inactive director whose contract began on 03 Jul 2006 and was terminated on 30 Oct 2006,
Christopher Raynal - an inactive director whose contract began on 20 Apr 2004 and was terminated on 22 Jun 2006.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Pinewood Street, Avondale, Auckland, 0600 (type: registered, physical).
Mag Trustees Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their registered address up until 23 Jan 2012.
A single entity owns all company shares (exactly 100 shares) - Dolar, Maria Angeles - located at 0600, Southport, Queensland.

Addresses

Previous addresses

Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 21 Feb 2011 to 23 Jan 2012

Address: 9 Maleme Avenue, Belmont, North Shore City, 0622 New Zealand

Physical & registered address used from 06 Dec 2010 to 21 Feb 2011

Address: 1991/ 24b Moorefield Road, Johnsonville, Wellington 6037 New Zealand

Physical address used from 31 Jul 2009 to 06 Dec 2010

Address: 1991/ 24b Moorefield Road, Johnsonville, Wellington 6037

Registered address used from 31 Jul 2009 to 31 Jul 2009

Address: 2/ 14 Mcdonald Road, Papatoetoe, Manukau 2025 New Zealand

Registered address used from 31 Jul 2009 to 31 Jul 2009

Address: 300 Richmond Road, Grey Lynn, Auckland

Physical & registered address used from 20 Apr 2004 to 31 Jul 2009

Contact info
64 9 9734407
16 Mar 2019 Phone
admin@ace-accountants.co.nz
16 Mar 2019 Email
www.ace-accountants.co.nz
16 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dolar, Maria Angeles Southport
Queensland
4215
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Claude Robert 16-16/5785 Internaitonal Plaza
Singapore
079903
Singapore
Individual Raynal, Christopher 16-16/5785 International Plaza
Singapore
079903
Singapore
Directors

Christopher Raynal - Director

Appointment date: 09 Nov 2006

ASIC Name: Chartres Lourdes Pty. Ltd.

Address: Southport, Queensland, 4215 Australia

Address: Southport, Queensland, 4215 Australia

Address used since 31 Aug 2015


Renqiu Wang - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 20 Nov 2008

Address: Eden Terrace, Auckland 1024,

Address used since 18 Aug 2008


Jieying Liu - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 13 Nov 2006

Address: Auckland,

Address used since 08 May 2006


Christopher Raynal - Director (Inactive)

Appointment date: 03 Jul 2006

Termination date: 30 Oct 2006

Address: Titirangi, Auckland 0604,

Address used since 03 Jul 2006


Christopher Raynal - Director (Inactive)

Appointment date: 20 Apr 2004

Termination date: 22 Jun 2006

Address: Titirangi, Auckland,

Address used since 20 Apr 2004


Xi Suzy Sun - Director (Inactive)

Appointment date: 27 Feb 2006

Termination date: 08 May 2006

Address: Mt Eden, Auckland,

Address used since 27 Feb 2006


Xi Suzy Sun - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 24 Jan 2006

Address: Mt Eden, Auckland,

Address used since 05 Apr 2005

Nearby companies

Ace Accountants N.z. Limited
8 Pinewood Street

K T Investment Trustees Limited
8 Pinewood Street

Yin & Sang Investment Limited
8 Pinewood Street

Foong & Chin Nz Trustees Limited
8 Pinewood Street

Faranda Trustees Limited
8 Pinewood Street

Gluckstern Trustees Limited
8 Pinewood Street

Similar companies

Accounting & It Consultants Limited
120d New Windsor Road

Ml Accounting Taxation Limited
32 Tiverton Road

Naliko Limited
4 Miranda Street

Om Associates Limited
3 Pinewood Street

Onus Limited
121 Methuen Road

Tk&associates Nz Limited
41 Lansford Crescent