Magiq Software Limited (issued a New Zealand Business Number of 9429030305250) was launched on 15 Mar 2013. 5 addresess are currently in use by the company: 58 Tennyson Street, Napier South, Napier, 4110 (type: postal, office). 119 Queen Street, Hastings, Hastings had been their registered address, up until 21 Jan 2014. Magiq Software Limited used other names, namely: Ncs Chameleon Limited from 18 Jul 2014 to 01 Jul 2015, Ncs Software Limited (15 Mar 2013 to 18 Jul 2014). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
046335-82 - Springbrook Software, Llc (an other) located at Portland, Oregon postcode 97205. "Development of customised computer software nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued Magiq Software Limited. Our database was last updated on 28 Jan 2024.
Current address | Type | Used since |
---|---|---|
119 Queen Street East, Hastings, 4122 | Registered & physical & service | 21 Jan 2014 |
58 Tennyson Street, Napier South, Napier, 4110 | Postal & office & delivery | 03 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Gordon Glenn Macneill | Director | 30 Sep 2021 - current |
Tony Tiftis
Bardwell Park, Nsw, 2207
Address used since 30 Sep 2021
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 30 Sep 2021 - current |
Robert Bonavito | Director | 30 Sep 2021 - current |
William Patrick Bruce Benson
Hospital Hill, Napier, 4110
Address used since 25 Aug 2021
Rd 9, Hastings, 4175
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 30 Sep 2021 |
Simon James Benson
Remuera, Auckland, 1050
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 30 Sep 2021 |
John Bernard Benson
Hastings, 4180
Address used since 25 Aug 2021
Rd 10, Hastings, 4180
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 30 Sep 2021 |
Colin Lillywhite
Bluff Hill, Napier, 4110
Address used since 19 May 2015
Mount Martha, Victoria, 3934
Address used since 21 Jan 2019
Hawthorne, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 19 May 2015 - 27 Nov 2019 |
Previous address | Type | Period |
---|---|---|
119 Queen Street, Hastings, Hastings, 4122 | Registered | 07 Jan 2014 - 21 Jan 2014 |
119 Queen Street, Hastings, Hastings, 4122 | Physical | 15 Mar 2013 - 21 Jan 2014 |
119 Queen Street, Hastings, Hastings, 4122 | Registered | 15 Mar 2013 - 07 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
046335-82 - Springbrook Software, Llc Other (Other) |
Portland, Oregon 97205 |
30 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 Entity |
Hastings 4122 |
15 Mar 2013 - 30 Sep 2021 |
Lillywhite, Colin Individual |
Bluff Hill Napier 4110 |
25 May 2015 - 28 Nov 2019 |
Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 Entity |
Hastings 4122 |
15 Mar 2013 - 30 Sep 2021 |
Benson Group Limited Shareholder NZBN: 9429030306394 Company Number: 4359378 Entity |
Hastings 4122 |
15 Mar 2013 - 30 Sep 2021 |
Effective Date | 29 Sep 2021 |
Name | Accel-kkr Holdings Gp, Llc |
Type | Limited Liability Company |
Ultimate Holding Company Number | 1863465 |
Country of origin | US |
Mj Uka Foods Limited 119 Queens Street East |
|
Apollo Foods Limited 119 Queen Street East |
|
Havelock North Supermarket Limited 119 Queen Street East |
|
Heretaunga Trustees (smith) Limited 119 Queen Street East |
|
Benson Group Limited 119 Queen Street East |
|
Daly Farming Limited 119 Queen Street East |
Roost Flat Limited 111 Avenue Road East |
Hidecom Limited 24/505 Albert Street |
Ao Technologies Limited 802 Hastings Street North |
Source It Limited 705 Pakowhai Road |
Processit Limited 112 Lyndhurst Road |
Ask Holdings Limited 24 Porter Drive |