Marketscape Limited was registered on 13 Sep 2007 and issued a number of 9429033169293. This registered LTD company has been supervised by 3 directors: Sarah Kate Mckenzie - an active director whose contract started on 13 Sep 2007,
Errol John Stanley Mckenzie - an active director whose contract started on 13 Sep 2007,
Kathryn Topp - an inactive director whose contract started on 13 Sep 2007 and was terminated on 21 Mar 2013.
According to our database (updated on 01 Apr 2024), this company registered 4 addresses: 88 Jervois Road, Ponsonby, Auckland, 1011 (office address),
Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 (postal address),
43 Maritime Terrace, Birkenhead, Auckland, 0626 (delivery address),
Lincoln Manor, 293 Lincoln Road, Henderson, Auckland, 0610 (physical address) among others.
Until 28 Apr 2020, Marketscape Limited had been using Lincoln Manor, 293 Lincoln Road, Waitakere City as their physical address.
BizDb identified past names for this company: from 13 Sep 2007 to 14 Jul 2020 they were named Futurescape Global Limited.
A total of 99 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 93 shares are held by 3 entities, namely:
Mga Trustees Limited (an entity) located at 293 Lincoln Road, Henderson, Auckland postcode 0610,
Mckenzie, Errol John Stanley (an individual) located at Birkenhead, Auckland 0626,
Mckenzie, Sarah Kate (an individual) located at Birkenhead, Auckland 0626.
Then there is a group that consists of 1 shareholder, holds 3.03% shares (exactly 3 shares) and includes
Mckenzie, Errol John Stanley - located at Birkenhead, Auckland 0626.
The third share allocation (3 shares, 3.03%) belongs to 1 entity, namely:
Mckenzie, Sarah Kate, located at Birkenhead, Auckland 0626 (an individual). Marketscape Limited has been classified as "Market research service" (business classification M695010).
Other active addresses
Principal place of activity
88 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous address
Address #1: Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand
Physical & registered address used from 13 Sep 2007 to 28 Apr 2020
Basic Financial info
Total number of Shares: 99
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 93 | |||
Entity (NZ Limited Company) | Mga Trustees Limited Shareholder NZBN: 9429037448745 |
293 Lincoln Road, Henderson Auckland 0610 New Zealand |
19 May 2008 - |
Individual | Mckenzie, Errol John Stanley |
Birkenhead Auckland 0626 New Zealand |
13 Sep 2007 - |
Individual | Mckenzie, Sarah Kate |
Birkenhead Auckland 0626 New Zealand |
13 Sep 2007 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Mckenzie, Errol John Stanley |
Birkenhead Auckland 0626 New Zealand |
13 Sep 2007 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Mckenzie, Sarah Kate |
Birkenhead Auckland 0626 New Zealand |
13 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Topp, Kathryn |
Beachhaven Auckland 0626 New Zealand |
13 Sep 2007 - 14 Apr 2014 |
Sarah Kate Mckenzie - Director
Appointment date: 13 Sep 2007
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Sep 2007
Errol John Stanley Mckenzie - Director
Appointment date: 13 Sep 2007
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 13 Sep 2007
Kathryn Topp - Director (Inactive)
Appointment date: 13 Sep 2007
Termination date: 21 Mar 2013
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 13 May 2010
Botany Land Development Limited
88 Jervois Road
Danute Leathem Psychological Services Limited
88 Jervois Road
Christian Witness To Israel
88 Jervois Rd
The New Zealand Step Family Foundation
82 Jervois Road
Pacific Steadicam Company (nz) Limited
6 Provost Street
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
Biz Research Limited
99 John Street
Entwine Limited
70 Kelmarna Avenue
Fresh Information Limited
3/47 Hamilton Road
Jakobi International Limited
19e Blake Street
Relate Strategic Limited
99 John Street
The Qzone Group Limited
5/75 Shelly Beach Road