Shortcuts

Magnolia Developments Limited

Type: NZ Limited Company (Ltd)
9429038069475
NZBN
861196
Company Number
Registered
Company Status
68370191
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
76b Winchester Street
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 15 Feb 2022
76b Winchester Street
Merivale
Christchurch 8014
New Zealand
Postal & office & delivery address used since 02 Aug 2022

Magnolia Developments Limited, a registered company, was launched on 11 Jun 1997. 9429038069475 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 2 directors: Christopher Charles Lee - an active director whose contract began on 21 Aug 1997,
Janice Lesley Day - an inactive director whose contract began on 11 Jun 1997 and was terminated on 21 Aug 1997.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: 76B Winchester Street, Merivale, Christchurch, 8014 (category: postal, office).
Magnolia Developments Limited had been using 30 Oakgrove Drive, Rangiora as their registered address up to 15 Feb 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

76b Winchester Street, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 30 Oakgrove Drive, Rangiora, 7400 New Zealand

Registered & physical address used from 07 Sep 2015 to 15 Feb 2022

Address #2: 11 Victoria Street, Rangiora, 7400 New Zealand

Physical address used from 06 Jul 2012 to 07 Sep 2015

Address #3: 11 Victoria Street, Rangiora, 7400 New Zealand

Registered address used from 05 Jul 2012 to 07 Sep 2015

Address #4: 723 Tram Rd, Rd 2 Kaiapoi New Zealand

Physical address used from 20 Aug 2007 to 06 Jul 2012

Address #5: 723 Tram Rd,, Rd 2 Kaiapoi New Zealand

Registered address used from 20 Aug 2007 to 05 Jul 2012

Address #6: 723 Tram Road, Rd 2, Kaiapoi

Physical address used from 16 Aug 2007 to 20 Aug 2007

Address #7: Hendren And Associates, Lvl 3, 124 Peterborough Street, Christchurch

Physical address used from 05 Jul 2004 to 16 Aug 2007

Address #8: 19 Weston Road, Merevale, Christchurch

Registered address used from 27 Jun 2000 to 20 Aug 2007

Address #9: Hendren And Associates, 20 Aberdeen Street, Christchurch

Physical address used from 27 Jun 2000 to 05 Jul 2004

Address #10: Te Kauwhata Accounting Services, 14a Main Street, Te Kauwhata

Physical address used from 27 Jun 2000 to 27 Jun 2000

Address #11: 11 Hall Street, Pukekohe 1800

Registered address used from 11 Apr 2000 to 27 Jun 2000

Address #12: 50 Kelmarna Avenue, Herne Bay, Auckland

Registered address used from 21 Dec 1998 to 11 Apr 2000

Address #13: 11 Hall Street, Pukekohe 1800

Physical address used from 12 Sep 1997 to 27 Jun 2000

Address #14: 11 Hall Street, Pukekohe 1800

Registered address used from 05 Sep 1997 to 21 Dec 1998

Contact info
64 21 992617
09 Aug 2018 Phone
northbrook30@gmail.com
04 Sep 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lee, Janet Wendy Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lee, Christopher Charles Merivale
Christchurch
8014
New Zealand
Directors

Christopher Charles Lee - Director

Appointment date: 21 Aug 1997

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 02 Aug 2022

Address: Rangiora, 7400 New Zealand

Address used since 30 Aug 2015


Janice Lesley Day - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 21 Aug 1997

Address: Waiuku Road, R D 3, Pukekohe,

Address used since 11 Jun 1997

Nearby companies

Brunner Developments Limited
56 Oakgrove Drive

Mb Built Limited
29 Palmview Drive

Goob Holdings Limited
29 Palmview Drive

Nmbb Limited
29 Palmview Drive

Cu Electrical Limited
21a Palmview Drive

Accommodation Solutions Limited
21a Palmview Drive

Similar companies

Camphor Tree Limited
60 Percival Street

Js & Ac Investments Limited
92 Victoria Street

Marsh Benj Holdings Limited
14 Palmview Drive

North Canterbury Freemasons Centre Limited
38 Buckleys Road

Summer Skin Limited
14 Queen Street

Yeta Services Limited
77 High Street