Valax Marketing Nz Limited, a registered company, was registered on 14 Feb 1983. 9429032050936 is the NZ business identifier it was issued. The company has been run by 2 directors: Nicholas James Madigan - an active director whose contract began on 30 Mar 2012,
Anthony John Prior - an inactive director whose contract began on 13 Jul 1989 and was terminated on 30 Mar 2012.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 8 Laidlaw Way, East Tamaki, Auckland, 2019 (type: registered, physical).
Valax Marketing Nz Limited had been using Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland as their physical address up to 23 Feb 2022.
One entity controls all company shares (exactly 5000 shares) - Madigan, Nicholas James - located at 2019, Northpark, Auckland.
Previous addresses
Address: Level 3, Building 10, 666 Great South Rd, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 21 Apr 2015 to 23 Feb 2022
Address: 120 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 28 Jan 2014 to 21 Apr 2015
Address: Unit H, Building 3, 195 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 11 Apr 2012 to 28 Jan 2014
Address: C/-blenheim Accounting, 36 Maxwell Road, Blenheim 7201 New Zealand
Physical & registered address used from 20 May 2008 to 11 Apr 2012
Address: 170 Hibiscus Coast Highway, Orewa
Physical address used from 19 Sep 2005 to 20 May 2008
Address: 170 Hibiscus Coast, Highway, Orewa
Registered address used from 27 Apr 2005 to 20 May 2008
Address: 456 Main Road, Orewa
Registered address used from 25 Aug 2000 to 27 Apr 2005
Address: 456 Main Road, Orewa
Physical address used from 25 Aug 2000 to 25 Aug 2000
Address: 432 Main Road, Orewa
Physical address used from 25 Aug 2000 to 19 Sep 2005
Address: 2/2 Poplar Road, Stanmore Bay, Whangaparaoa
Physical & registered address used from 18 Feb 1999 to 25 Aug 2000
Address: 4 Whale Cove, Red Beach, Auckland
Registered address used from 22 Aug 1995 to 18 Feb 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Madigan, Nicholas James |
Northpark Auckland 2013 New Zealand |
30 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prior, Pamela Frances |
Manly Whangaparoa 0930 New Zealand |
14 Feb 1983 - 17 Aug 2010 |
Individual | Prior, Anthony John |
Whangaparoa 0930 New Zealand |
14 Feb 1983 - 30 Mar 2012 |
Nicholas James Madigan - Director
Appointment date: 30 Mar 2012
Address: Northpark, Auckland, 2013 New Zealand
Address used since 03 Nov 2014
Anthony John Prior - Director (Inactive)
Appointment date: 13 Jul 1989
Termination date: 30 Mar 2012
Address: Whangaparoa, 0930 New Zealand
Address used since 17 Aug 2010
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Cff Limited
Building 2 Level 1 195 Main Highway
Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road
Skellerup Agri Holdings Limited
Level 3, 205 Great South Road
We2 Jv Limited
Building 2 Level 1 195 Main Highway
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr