Praxis Marketing Limited was incorporated on 24 Jan 1974 and issued an NZ business number of 9429040520810. The registered LTD company has been supervised by 4 directors: Philip John Oldham - an active director whose contract began on 29 Aug 1988,
Nicholas Oldham - an active director whose contract began on 18 Aug 2023,
Lauren Jean Mahy - an inactive director whose contract began on 17 Nov 2020 and was terminated on 18 Aug 2023,
Susan Mary Oldham - an inactive director whose contract began on 29 Aug 1988 and was terminated on 17 Nov 2020.
According to our database (last updated on 29 Mar 2024), this company uses 1 address: 15 Walmsley Road, St Heliers, Auckland, 1071 (types include: registered, physical).
Up until 17 Sep 2021, Praxis Marketing Limited had been using 2/302 Victoria Ave, Remuera, Auckland as their registered address.
BizDb identified past names for this company: from 04 Jan 2005 to 08 Oct 2013 they were called Mulberry Design Limited, from 13 Oct 1988 to 04 Jan 2005 they were called Blase Apparel Limited and from 24 Jan 1974 to 13 Oct 1988 they were called Baccarat Inc. Limited.
A total of 500 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Oldham, Philip John (an individual) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 10 shares) and includes
Oldham, Susan Mary - located at St Heliers, Auckland.
The third share allocation (480 shares, 96%) belongs to 1 entity, namely:
Mulberry Trust, located at St Heliers, Auckland (an other). Praxis Marketing Limited was categorised as "Network marketing nec" (business classification G431070).
Principal place of activity
15 Walmsley Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 2/302 Victoria Ave, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 18 Sep 2014 to 17 Sep 2021
Address #2: 11 Edinburgh Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 20 Sep 2010 to 18 Sep 2014
Address #3: 355 New North Road, Eden Terrace, Auckland 1021 New Zealand
Registered address used from 20 Sep 2007 to 20 Sep 2010
Address #4: 355 New North Road, Eden Tce New Zealand
Physical address used from 07 Oct 2003 to 20 Sep 2010
Address #5: 335 New North Road, Eden Terrace, Auckland
Physical address used from 19 Jul 2001 to 07 Oct 2003
Address #6: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address #7: Nda Hpuse, 22 Amersham Way, Manukau City
Physical address used from 20 Oct 1999 to 19 Jul 2001
Address #8: 334 New North Road, Eden Terrace, Auckland 1
Registered address used from 07 Oct 1999 to 20 Sep 2007
Address #9: 25 Entrican Avenue, Remuera
Registered address used from 10 Jun 1991 to 07 Oct 1999
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Oldham, Philip John |
St Heliers Auckland 1071 New Zealand |
24 Jan 1974 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Oldham, Susan Mary |
St Heliers Auckland 1071 New Zealand |
24 Jan 1974 - |
Shares Allocation #3 Number of Shares: 480 | |||
Other (Other) | Mulberry Trust |
St Heliers Auckland 1071 New Zealand |
07 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahy, Lauren Jean |
St Heliers Auckland 1071 New Zealand |
17 Nov 2020 - 02 Sep 2023 |
Philip John Oldham - Director
Appointment date: 29 Aug 1988
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2014
Nicholas Oldham - Director
Appointment date: 18 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Aug 2023
Lauren Jean Mahy - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 18 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2020
Susan Mary Oldham - Director (Inactive)
Appointment date: 29 Aug 1988
Termination date: 17 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2014
Pinto Products Limited
56 Shore Road
B Hews & Co Limited
81 Shore Road
Teddies Investments Limited
326 Victoria Avenue
Janes Doggie Walks Limited
75a Shore Road
Allison Fisher Trustee Limited
318 Victoria Avenue
Allison Fisher Limited
318 Victoria Avenue
Ezypzy Limited
23a Windsor Street
Lifestyle Society Limited
7 Burwood Crescent
Online Passive Profits Limited
Level 6, 135 Broadway
Reach Me Limited
26 Burwood Crescent
Rich Life International Limited
6 Arney Road
Vista International Group Limited
41/118 Broadway