Magnets New Zealand Limited (issued an NZBN of 9429032157345) was started on 19 Nov 1980. 5 addresess are currently in use by the company: 371 Ti Rakau Drive, Burswood, Auckland, 2013 (type: records, other). 5 Volkner Place, Albany, Auckland had been their registered address, until 29 Jun 2007. Magnets New Zealand Limited used other names, namely: Magnetic Devices 1980 Limited from 19 Nov 1980 to 16 Oct 2001. 30000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 29998 shares (99.99% of shares), namely:
Wade, Linda Leigh (an individual) located at Hobsonville, Auckland postcode 0616,
Lane, Aaron Mark (a director) located at Stanmore Bay, Whangaparaoa postcode 0932,
Lane, Sylvia Winifred (an individual) located at Unsworth Heights, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 2 shares); it includes
Lane, Sylvia Winifred (an individual) - located at Unsworth Heights, Auckland. The Businesscheck data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Tarndale Grove, Albany | Physical & service & registered | 29 Jun 2007 |
| Stewart & Co Ltd, Tower 2, Ground Floor, 646 Great South Road, Ellerslie, Auckland, 1051 | Other (Address for Records) & records (Address for Records) | 15 May 2014 |
| 371 Ti Rakau Drive, Burswood, Auckland, 2013 | Records | 09 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron Mark Lane
Stanmore Bay, Whangaparaoa, 0932
Address used since 21 Jul 2017
Unsworth Heights, Auckland, 0632
Address used since 28 Jul 2015 |
Director | 18 Sep 2000 - current |
|
Sylvia Winifred Lane
Unsworth Heights, Auckland, 0632
Address used since 21 Jul 2017
Stanmore Bay, Whangaparaoa, 0932
Address used since 28 Jul 2015 |
Director | 10 Aug 1990 - 03 Sep 2024 |
|
Linda Leigh Wade
Unsworth Heights, Auckland,
Address used since 04 Jul 2005 |
Director | 18 Sep 2000 - 19 Dec 2005 |
|
Arthur William Lane
Chatswood, Birkenhead,
Address used since 10 Aug 1990 |
Director | 10 Aug 1990 - 18 Sep 2000 |
| Previous address | Type | Period |
|---|---|---|
| 5 Volkner Place, Albany, Auckland | Registered | 20 Nov 2001 - 29 Jun 2007 |
| 49 Paul Matthews Road, Albany | Physical | 20 Nov 2001 - 29 Jun 2007 |
| 5 Volkner Place, Albany, Auckland | Physical | 20 Nov 2001 - 20 Nov 2001 |
| 2/22 Ashfield Street, Glenfield | Physical & registered | 20 Jun 2000 - 20 Nov 2001 |
| Unit 7/25 Ashfield St, Takapuna, Auckland | Registered | 20 Dec 1995 - 20 Jun 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wade, Linda Leigh Individual |
Hobsonville Auckland 0616 |
16 Jul 2018 - current |
|
Lane, Aaron Mark Director |
Stanmore Bay Whangaparaoa 0932 |
16 Jul 2018 - current |
|
Lane, Sylvia Winifred Individual |
Unsworth Heights Auckland |
19 Nov 1980 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lane, Sylvia Winifred Individual |
Unsworth Heights Auckland |
19 Nov 1980 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Anthony John Individual |
Birkenhead |
19 Nov 1980 - 16 Jul 2018 |
|
Wade, Linda Leigh Individual |
Unsworth Heights Auckland |
19 Nov 1980 - 04 Jul 2005 |
![]() |
No-1 Property Limited 6 Tarndale Grove |
![]() |
Number 1 Childcare Limited 6 Tarndale Grove |
![]() |
Homebased Childcare Education Group Limited 6 Tarndale Grove |
![]() |
Ukiyo Studios Limited 6 Tarndale Grove |
![]() |
The Christianlife Trust 6 Tarndale Grove |
![]() |
Amen Korean Methodist Church 6 Tarndale Grove |