Identity Marketing Services Limited was incorporated on 04 Jul 2011 and issued a business number of 9429031032315. This registered LTD company has been managed by 3 directors: Kiri Joy Lynette Lander - an active director whose contract started on 04 Jul 2011,
Lynette Joy Lander - an active director whose contract started on 04 Jul 2011,
Christopher Brett Lander - an active director whose contract started on 01 Jan 2016.
According to the BizDb information (updated on 01 Apr 2024), the company registered 4 addresses: 90 Villa Street, Masterton, Masterton, 5810 (postal address),
90 Villa Street, Masterton, Masterton, 5810 (office address),
90 Villa Street, Masterton, Masterton, 5810 (delivery address),
90 Villa Street, Masterton, Masterton, 5810 (other address) among others.
Up to 22 Jun 2021, Identity Marketing Services Limited had been using 57 Armstrong Avenue, Carterton, Carterton as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lander, Lynette Joy (a director) located at Masterton, Masterton postcode 5810. Identity Marketing Services Limited has been categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: 90 Villa Street, Masterton, Masterton, 5810 New Zealand
Postal & office & delivery address used from 27 Oct 2022
Principal place of activity
90 Villa Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 57 Armstrong Avenue, Carterton, Carterton, 5713 New Zealand
Registered & physical address used from 03 Aug 2020 to 22 Jun 2021
Address #2: 131 Ohariu Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 02 Sep 2016 to 03 Aug 2020
Address #3: 131 Ohariu Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 09 Jul 2014 to 03 Aug 2020
Address #4: 131 Ohariu Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 09 Jul 2014 to 02 Sep 2016
Address #5: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 26 Oct 2011 to 09 Jul 2014
Address #6: 11 Pania Place, Poraiti, Napier, 4112 New Zealand
Physical & registered address used from 04 Jul 2011 to 26 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lander, Lynette Joy |
Masterton Masterton 5810 New Zealand |
04 Jul 2011 - |
Kiri Joy Lynette Lander - Director
Appointment date: 04 Jul 2011
Address: Masterton, Masterton, 5810 New Zealand
Address used since 27 Oct 2022
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 Jun 2020
Lynette Joy Lander - Director
Appointment date: 04 Jul 2011
Address: Masterton, Masterton, 5810 New Zealand
Address used since 27 Oct 2022
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 Jun 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 12 Sep 2013
Christopher Brett Lander - Director
Appointment date: 01 Jan 2016
Address: Masterton, Masterton, 5810 New Zealand
Address used since 27 Oct 2022
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 Jun 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Jan 2016
Mishieru Secretarial Limited
31 Lomita Road
Belle And Bear Investments Limited
31 Lomita Road
Belle & Bear Properties Limited
31 Lomita Road
Chapelli's Cafe & Bar Limited
31 Lomita Road
Belle & Bear Corporate Trustee Limited
31 Lomita Road
Oriental Marine Limited
143 Ohariu Road
Business Cycles Limited
111 Ohariu Road
Mfc Consulting Limited
1 Adair Way
Richiwi Group Limited
117 Cortina Avenue
Safehands Consulting Limited
145a Ironside Road
Skye Management Services Limited
45 Erris Street
Sonoko Limited
11 B Lomita Road