Shortcuts

Marcomms Limited

Type: NZ Limited Company (Ltd)
9429032931785
NZBN
2088542
Company Number
Registered
Company Status
Current address
44 Heu Heu Street
Taupo 3330
New Zealand
Service & physical address used since 22 Jan 2018
44 Heuheu Street
Taupo 3330
New Zealand
Registered address used since 30 Nov 2018

Marcomms Limited, a registered company, was started on 15 Feb 2008. 9429032931785 is the NZ business number it was issued. The company has been supervised by 2 directors: Amy Jean Elliott - an active director whose contract began on 15 Feb 2008,
James Allan Graham - an inactive director whose contract began on 15 Feb 2008 and was terminated on 01 Feb 2012.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 44 Heuheu Street, Taupo, 3330 (types include: registered, physical).
Marcomms Limited had been using 44 Heu Heu Street, Taupo as their registered address until 30 Nov 2018.
Former names used by the company, as we identified at BizDb, included: from 27 Aug 2013 to 13 Jan 2014 they were called Marcoms Support Limited, from 13 Sep 2011 to 27 Aug 2013 they were called Relax Room Limited and from 05 Jan 2009 to 13 Sep 2011 they were called The It Factor 2008 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 667 shares (66.7 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 333 shares (33.3 per cent).

Addresses

Previous addresses

Address #1: 44 Heu Heu Street, Taupo, 3330 New Zealand

Registered address used from 22 Jan 2018 to 30 Nov 2018

Address #2: 13 Mahuta Road, Rd 2, Taupo, 3378 New Zealand

Registered & physical address used from 18 Jul 2016 to 22 Jan 2018

Address #3: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 30 Sep 2013 to 18 Jul 2016

Address #4: 2 Williamson St, Cambridge New Zealand

Registered & physical address used from 01 Apr 2010 to 30 Sep 2013

Address #5: 44 Victoria Street, Cambrige

Registered address used from 15 Feb 2008 to 01 Apr 2010

Address #6: 86 Duke Street, Cambridge

Physical address used from 15 Feb 2008 to 01 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 667
Director Elliott, Amy Jean Paihia
Paihia
0200
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Elliott, Scott David Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, James Allan Cambridge

New Zealand
Individual Jensen-graham, Amy Jean Rd 2
Taupo
3378
New Zealand
Directors

Amy Jean Elliott - Director

Appointment date: 15 Feb 2008

Address: Paihia, Paihia, 0200 New Zealand

Address used since 09 Feb 2023

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 07 Apr 2021

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 07 Feb 2019

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 12 Feb 2018

Address: Rd 2, Taupo, 3378 New Zealand

Address used since 01 Jul 2016


James Allan Graham - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 01 Feb 2012

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 25 Mar 2010

Nearby companies

Beck Building Limited
44 Heuheu Street

Skydive Auckland Limited
44 Heu Heu Street

M & R Morrell Limited
44 Heuheu Street

Air Drilling Associates Pte Limited
44 Heuheu Street

Big Brothers Big Sisters Of Taupo
44 Heu Heu Street

Pritchard Land Co Limited
44 Heuheu Street