My Marketer Limited, a registered company, was started on 29 Sep 2009. 9429031948432 is the number it was issued. "Marketing consultancy service" (business classification M696252) is how the company is classified. The company has been managed by 2 directors: Paul Julian Wilkes - an active director whose contract began on 29 Sep 2009,
Russell William Tills - an inactive director whose contract began on 25 Nov 2011 and was terminated on 31 Mar 2017.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 8A Cleveland Road, Suite 3.3 (Level3), Parnell, Auckland, 1052 (types include: registered, physical).
My Marketer Limited had been using 8 Leek Street, Newmarket, Auckland as their registered address up until 14 Mar 2022.
Former names used by the company, as we identified at BizDb, included: from 29 Sep 2009 to 16 Mar 2020 they were named Volom Brands Limited.
A total of 10 shares are issued to 3 shareholders (2 groups). The first group is comprised of 9 shares (90 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (10 per cent).
Principal place of activity
8 Leek Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 8 Leek Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 24 Dec 2013 to 14 Mar 2022
Address #2: 8 Leek Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 24 Dec 2013 to 11 Mar 2022
Address #3: Suite 404, 8 Commerce Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2010 to 24 Dec 2013
Address #4: Suite 406, 8 Commerce Street, Auckland New Zealand
Physical & registered address used from 09 Mar 2010 to 08 Dec 2010
Address #5: Level 1 18 Customs St East, Auckland City, Auckland
Physical & registered address used from 29 Sep 2009 to 09 Mar 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Wilkes, Victoria |
Remuera Auckland 1050 New Zealand |
24 Jan 2019 - |
Individual | Wilkes, Paul Julian |
Remuera Auckland 1050 New Zealand |
29 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilkes, Paul Julian |
Remuera Auckland 1050 New Zealand |
29 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbott, Gregory Alan |
Northcote Auckland 0627 New Zealand |
24 Jan 2019 - 03 Mar 2023 |
Individual | Tills, Russell William |
Remuera Auckland 1050 New Zealand |
05 Dec 2011 - 04 Apr 2017 |
Director | Russell William Tills |
Remuera Auckland 1050 New Zealand |
05 Dec 2011 - 04 Apr 2017 |
Paul Julian Wilkes - Director
Appointment date: 29 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2016
Russell William Tills - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 31 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2011
Latch Limited
Level 5 Achilles House
B Kazmierow Trustee Limited
Achilles House, Level 1
Achilles Fibre Services Limited
Suite 102, 8 Commerce St
Km Business Information Nz
Level 4, Suite 404
Queen & Wellesley Limited
8 Commerce Street
Lak300 Limited
102 Suite, 8 Commerce Street
Auckland Network Limited
Level 7
Auw Healthcare Limited
34 Shortland Street
Ocean Corporation Limited
48 Shortland Street
Splash-zone Products Limited
Bkr Walker Wayland
Taniwha Club Limited
Unit 2b, 79 Queen Street
Volom Limited
Suite 404, 8 Commerce Street