Majick Properties Limited, a registered company, was registered on 31 Jan 2001. 9429037018511 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 3 directors: John Anthony Kyle - an active director whose contract began on 31 Jan 2001,
Christine Mary Kyle - an active director whose contract began on 25 Feb 2003,
Christine Mary Ingham - an inactive director whose contract began on 31 Jan 2001 and was terminated on 25 Feb 2003.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Kawhero Drive, Rd 2, Whitianga, 3592 (types include: physical, registered).
Majick Properties Limited had been using 66 Fidelis Avenue, Snells Beach as their registered address up until 13 Sep 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
13 Kawhero Drive, Rd 2, Whitianga, 3592 New Zealand
Previous addresses
Address: 66 Fidelis Avenue, Snells Beach, 0920 New Zealand
Registered & physical address used from 04 Mar 2013 to 13 Sep 2018
Address: 250 Mahurangi East Road, Snells Beach, 0920 New Zealand
Registered & physical address used from 20 Aug 2010 to 04 Mar 2013
Address: 30 Hihi Road, Rd 1, Mangonui 0494 New Zealand
Physical address used from 12 Feb 2010 to 20 Aug 2010
Address: 30 Hihi Road, Mangonui 0494 New Zealand
Registered address used from 20 Nov 2007 to 20 Aug 2010
Address: 30 Hihi Road, Rd 1, Mangonui 0494
Physical address used from 20 Nov 2007 to 12 Feb 2010
Address: 196 Molesworth Drive, Mangawhai Heads
Registered & physical address used from 02 Feb 2007 to 20 Nov 2007
Address: C/- M A Sharp & Associates, 17 Neville Street, Warkworth
Physical & registered address used from 31 Jan 2001 to 02 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kyle, John Anthony |
Rd 2 Whitianga 3592 New Zealand |
24 Feb 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kyle, Christine Mary |
Rd 2 Whitianga 3592 New Zealand |
24 Feb 2004 - |
John Anthony Kyle - Director
Appointment date: 31 Jan 2001
Address: Kuaotunu, Whitianga, 3592 New Zealand
Address used since 26 Feb 2019
Address: Snells Beach, 0920 New Zealand
Address used since 22 Feb 2013
Christine Mary Kyle - Director
Appointment date: 25 Feb 2003
Address: Kuaotunu, Whitianga, 3592 New Zealand
Address used since 26 Feb 2019
Address: Snells Beach, 0920 New Zealand
Address used since 22 Feb 2013
Christine Mary Ingham - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 25 Feb 2003
Address: Algies Bay, Warkworth,
Address used since 31 Jan 2001
Kopu Trust Trustee Company Limited
484 Mahurangi East Road
Sale Street Trust Trustee Company Limited
484 Mahurangi East Road
Mahurangi Baptist Charitable Trust
400-410 Mahurangi East Road
Coronation Trustee Limited
39 Amanda Lane
Craftsmen Limited
499 Mahurangi East Road
Pjaj Limited
499 Mahurangi East Road
Cam Properties 2003 Limited
6 Earlsway
Ejay Investments Limited
9 Young Street
Flying Flea Trustee Co Limited
4 Lilburn Street
Kanuka Partnership Limited
18 Neville Street
Omnidirectional Limited
Withers & Co Ltd
Sck Properties Limited
617 Takatu Road