Heart Magic Limited, a registered company, was registered on 05 Aug 2009. 9429032168976 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. The company has been run by 2 directors: Lysa-Ann Catherine Black - an active director whose contract began on 13 Jan 2015,
Georgina Mary Brown - an inactive director whose contract began on 05 Aug 2009 and was terminated on 19 Jan 2015.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 28 Te Kauri Place, Helensville, Helensville, 0800 (category: registered, physical).
Heart Magic Limited had been using 3433 Pipiwai Rd 6, Whangarei, Northland as their registered address up to 14 Apr 2021.
Past names used by this company, as we found at BizDb, included: from 04 Jul 2011 to 19 Jan 2015 they were called Lysa and Gina Limited, from 05 Aug 2009 to 04 Jul 2011 they were called The Slim Choice Limited.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50%).
Principal place of activity
9 Morrison Crescent, Deanwell, Hamilton, 3206 New Zealand
Previous addresses
Address #1: 3433 Pipiwai Rd 6, Whangarei, Northland, 0176 New Zealand
Registered address used from 13 Apr 2016 to 14 Apr 2021
Address #2: 3433 Pipiwai Rd 6, Whangarei, Northland, 0176 New Zealand
Physical address used from 13 Apr 2016 to 08 Apr 2021
Address #3: 40 Balmerino Crescent, Pukete, Hamilton, 3200 New Zealand
Registered & physical address used from 27 Jan 2015 to 13 Apr 2016
Address #4: 45 Scott Crescent, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 Aug 2014 to 27 Jan 2015
Address #5: 9 Morrison Crescent, Deanwell, Hamilton, 3206 New Zealand
Physical & registered address used from 12 Jul 2012 to 08 Aug 2014
Address #6: 15 Wha Street, Frankton, Hamilton, 3204 New Zealand
Physical address used from 12 Jul 2011 to 12 Jul 2012
Address #7: 15 Wha Street, Frankton, Hamilton, 3204 New Zealand
Registered address used from 20 Jun 2011 to 12 Jul 2012
Address #8: 17 Heath Street, Saint Andrews, Hamilton 3200 New Zealand
Registered address used from 05 Aug 2009 to 20 Jun 2011
Address #9: 17 Heath Street, Saint Andrews, Hamilton 3200 New Zealand
Physical address used from 05 Aug 2009 to 12 Jul 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Black, Lysa-ann Catherine |
Helensville Helensville 0800 New Zealand |
05 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Black, Abinadi |
Helensville Helensville 0800 New Zealand |
31 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Georgina Mary |
Deanwell Hamilton 3206 New Zealand |
05 Aug 2009 - 19 Jan 2015 |
Lysa-ann Catherine Black - Director
Appointment date: 13 Jan 2015
Address: Helensville, Helensville, 0800 New Zealand
Address used since 10 Mar 2021
Address: Whangarei, Northland, 0176 New Zealand
Address used since 26 Mar 2017
Address: Whangarei, Northland, 0176 New Zealand
Address used since 14 Mar 2019
Georgina Mary Brown - Director (Inactive)
Appointment date: 05 Aug 2009
Termination date: 19 Jan 2015
Address: Deanwell, Hamilton, 3206 New Zealand
Address used since 04 Jul 2012
Glass Block & Tiling Limited
13 Judena Place
Bl & Cfm Weir Holdings Limited
17 Milthorpe Cres
Longkang International Limited
22c Kaimiro Street
Stainless Design Limited
17 Kaimiro Street
W&m New Zealand Holiday Limited
5/6 Church Road
Johara Jewels Limited
26 Moverley Place
Dynafuture Limited
Unit 12, 48 Tawn Place, Pukete
Dynamic Outcomes Limited
80 Te Huia Drive
Inspire Business Innovation Limited
241 Pukete Road
Life Is Short Company Limited
24 Minnie Place
Simply Magic Concepts Limited
16 Hampshire Court
Simpson & Simpson Limited
12 The Rocks