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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 117300 | |||
Entity (NZ Limited Company) | Mdl Trustee (2015) Limited Shareholder NZBN: 9429041837634 |
Herne Bay Auckland 1011 New Zealand |
09 May 2018 - |
Individual | Miller, Alison Fiona |
Remuera Auckland New Zealand |
18 Oct 2006 - |
Individual | Sadler, John Wendell |
Remuera Auckland |
18 Oct 2006 - |
Shares Allocation #2 Number of Shares: 227700 | |||
Individual | Sadler, John Wendell |
Remuera Auckland New Zealand |
19 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Rory Malcolm |
Parnell Auckland 1052 New Zealand |
18 Oct 2006 - 09 May 2018 |
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
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