Shortcuts

Sdp Marketing Limited

Type: NZ Limited Company (Ltd)
9429038782664
NZBN
607925
Company Number
Registered
Company Status
Current address
Level 1, 345 Remuera Road
Remuera
Auckland New Zealand
Registered address used since 14 Feb 2006
Suite 9, 2nd Floor, Axis Building
1 Cleveland Road
Parnell, Auckland 1052
New Zealand
Physical & service address used since 13 May 2015

Sdp Marketing Limited, a registered company, was registered on 21 Oct 1993. 9429038782664 is the NZ business identifier it was issued. The company has been managed by 4 directors: John Wendell Sadler - an active director whose contract started on 16 Dec 1993,
Phillip Roy Caskey - an inactive director whose contract started on 21 Oct 1993 and was terminated on 01 May 1997,
Dr Ho Po Kin - an inactive director whose contract started on 30 Sep 1994 and was terminated on 20 Nov 1995,
Maurice William O'reilly - an inactive director whose contract started on 06 May 1994 and was terminated on 30 Sep 1994.
Updated on 08 Mar 2024, our data contains detailed information about 2 addresses this company uses, specifically: Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (physical address),
Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (service address),
Level 1, 345 Remuera Road, Remuera, Auckland (registered address).
Sdp Marketing Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their physical address until 13 May 2015.
More names for this company, as we identified at BizDb, included: from 21 Oct 1993 to 06 Aug 1996 they were named New Zealand Supreme Deer Products Limited.
A total of 345000 shares are allotted to 4 shareholders (2 groups). The first group consists of 117300 shares (34%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 227700 shares (66%).

Addresses

Previous addresses

Address #1: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Physical address used from 15 Jan 2005 to 13 May 2015

Address #2: 18c/125 The Strand, Parnell, Auckland

Registered address used from 01 May 2000 to 14 Feb 2006

Address #3: Level 1, 25 Crowhurst Street, Newmarket, Auckland

Physical address used from 01 May 2000 to 15 Jan 2005

Address #4: C/o Ingham Mora Malcolm & Rassell, Realty House, Durham Street, Tauranga

Physical address used from 01 May 2000 to 01 May 2000

Address #5: Ingham Mora Malcolm & Rassell, Realty House, Durham Street, Tauranga

Registered address used from 13 Aug 1996 to 01 May 2000

Address #6: Waitomo House, 11 Hull Road, Mount Manganui

Registered address used from 13 May 1994 to 13 Aug 1996

Address #7: 7 Kinross Place, Mount Maunganui

Registered address used from 14 Jan 1994 to 13 May 1994

Financial Data

Basic Financial info

Total number of Shares: 345000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 117300
Entity (NZ Limited Company) Mdl Trustee (2015) Limited
Shareholder NZBN: 9429041837634
Herne Bay
Auckland
1011
New Zealand
Individual Miller, Alison Fiona Remuera
Auckland

New Zealand
Individual Sadler, John Wendell Remuera
Auckland
Shares Allocation #2 Number of Shares: 227700
Individual Sadler, John Wendell Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Rory Malcolm Parnell
Auckland
1052
New Zealand
Directors

John Wendell Sadler - Director

Appointment date: 16 Dec 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Sep 2003


Phillip Roy Caskey - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 01 May 1997

Address: Mount Maunganui,

Address used since 21 Oct 1993


Dr Ho Po Kin - Director (Inactive)

Appointment date: 30 Sep 1994

Termination date: 20 Nov 1995

Address: Rotorua,

Address used since 30 Sep 1994


Maurice William O'reilly - Director (Inactive)

Appointment date: 06 May 1994

Termination date: 30 Sep 1994

Address: Tauranga,

Address used since 06 May 1994

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre