Market Place Ministries Limited, a registered company, was launched on 04 Oct 2006. 9429033849515 is the NZBN it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company has been categorised. The company has been supervised by 8 directors: William John Kathagen - an active director whose contract started on 01 Nov 2011,
Lennard Richard Luke Brough - an active director whose contract started on 01 Nov 2011,
Christopher Nigel Bethwaite - an inactive director whose contract started on 18 Apr 2011 and was terminated on 01 Nov 2011,
Michael David Griffiths - an inactive director whose contract started on 18 Apr 2011 and was terminated on 01 Nov 2011,
Bruce Edwin Corcoran - an inactive director whose contract started on 04 Oct 2006 and was terminated on 02 Jun 2011.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 1, 159 Botany Road, Botany Downs, Auckland, 2010 (category: physical, service).
Market Place Ministries Limited had been using C/- Sudburys Limited, 20 Commerce Street, Whangarei as their physical address until 12 Oct 2011.
One entity controls all company shares (exactly 100 shares) - Whangarei City Elim Church Trust - located at 2010, Whangarei.
Previous addresses
Address: C/- Sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 04 Oct 2010 to 12 Oct 2011
Address: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand
Physical & registered address used from 02 Nov 2009 to 04 Oct 2010
Address: 1st Floor, 25 Rathbone Street, Whangarei
Physical & registered address used from 04 Oct 2006 to 02 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Whangarei City Elim Church Trust |
Whangarei |
04 Oct 2006 - |
William John Kathagen - Director
Appointment date: 01 Nov 2011
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Nov 2011
Lennard Richard Luke Brough - Director
Appointment date: 01 Nov 2011
Address: Whitford, 2571 New Zealand
Address used since 12 Sep 2023
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Nov 2011
Christopher Nigel Bethwaite - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 01 Nov 2011
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 18 Apr 2011
Michael David Griffiths - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 01 Nov 2011
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Apr 2011
Bruce Edwin Corcoran - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 02 Jun 2011
Address: Kamo, Kamo, 0112 New Zealand
Address used since 16 Mar 2010
Lillian Faith Corcoran - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 02 Jun 2011
Address: Kamo, Kamo, 0112 New Zealand
Address used since 16 Mar 2010
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 14 Feb 2011
Address: Whangarei, 0179 New Zealand
Address used since 24 Sep 2010
Andrew Mark Boyce - Director (Inactive)
Appointment date: 04 Oct 2006
Termination date: 11 Feb 2009
Address: Onerahi, Whangarei,
Address used since 04 Oct 2006
Sixtosix Limited
Suite 1, 159 Botany Road
Virtus Circle Limited
Suite 1, 159 Botany Road
The Elim Church Of New Zealand Incorporated
159 Botany Road
Elim Property Trust
159 Botany Road
Target Ministries Charitable Trust
159 Botany Road
Elim Savings Limited
Suite 1, 159 Botany Road
Kiwico Educare Limited
6 Vin Alto Drive
Nikiraj Educare Limited
19 Santa Ana Drive
Nzkobebe Limited
20 Millhouse Drive
Smart Child Limited
29k Paparoa Road
Spencer&lily Limited
23 Aviemore Drive
Wanguo International Education Limited
19 Moyrus Crescent