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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lee, Janet Wendy |
Merivale Christchurch 8014 New Zealand |
11 Jun 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lee, Christopher Charles |
Merivale Christchurch 8014 New Zealand |
11 Jun 1997 - |
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
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
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