Newmarket Business Services Limited was registered on 05 Nov 2009 and issued an NZ business number of 9429031833585. The registered LTD company has been run by 3 directors: Trang Ngoc Minh Nguyen - an active director whose contract started on 30 May 2025,
Geneth Anne Hartley - an inactive director whose contract started on 05 Nov 2009 and was terminated on 30 May 2025,
Michael Verdun Hartley - an inactive director whose contract started on 05 Nov 2009 and was terminated on 17 Dec 2024.
According to the BizDb database (last updated on 09 Jun 2025), the company registered 3 addresses: 371 Manukau Road, Epsom, Auckland, 1023 (office address),
Unit 303, 27 Gillies Avenue, Newmarket, Auckland, 1023 (office address),
Suite 303, 27 Gillies Avenue,, Newmarket, Auckland, 1023 (registered address),
Suite 303, 27 Gillies Avenue,, Newmarket, Auckland, 1023 (physical address) among others.
Until 22 Sep 2022, Newmarket Business Services Limited had been using 371 Manukau Road, Epsom, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Avaris Capital Limited (an entity) located at Ellerslie, Auckland postcode 1051. Newmarket Business Services Limited is classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 371 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 07 Mar 2011 to 22 Sep 2022
Address #2: 6 Otahuri Crescent, Greenlane, Auckland New Zealand
Physical & registered address used from 05 Nov 2009 to 07 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Avaris Capital Limited Shareholder NZBN: 9429052671807 |
Ellerslie Auckland 1051 New Zealand |
01 Jun 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Nguyen, Trang Ngoc Minh |
Ellerslie Auckland 1051 New Zealand |
30 May 2025 - 01 Jun 2025 |
| Individual | Hartley, Geneth Anne |
Greenlane Auckland 1051 New Zealand |
05 Nov 2009 - 30 May 2025 |
| Individual | Hartley, Michael Verdun |
Greenlane Auckland 1051 New Zealand |
05 Nov 2009 - 16 May 2025 |
Trang Ngoc Minh Nguyen - Director
Appointment date: 30 May 2025
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 May 2025
Geneth Anne Hartley - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 30 May 2025
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Mar 2010
Michael Verdun Hartley - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 17 Dec 2024
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 11 Mar 2010
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road
Head Held High Limited
371 Manukau Road
Wyllow It Limited
371 Manukau Road
A L And Associates Limited
Level 1, 123 Manukau Road,
Arisdorf Limited
Level 1, 10 Manukau Road
Business Partners Group Limited
Level 1, 169 Manukau Road
Kamwood Holdings Limited
C/-level 2, 161 Manukau Road
Patel Pike & Associates Limited
Level 6, 5 Short Street
The Better Co Limited
Level 3, 6 Kingdon Street