Skinny Marketing Limited was started on 16 Mar 2006 and issued a business number of 9429034244838. The registered LTD company has been managed by 3 directors: Andrew Kay - an active director whose contract began on 16 Mar 2006,
Amanda Partington - an inactive director whose contract began on 15 Mar 2012 and was terminated on 01 Nov 2015,
Amanda Partington - an inactive director whose contract began on 16 Mar 2006 and was terminated on 01 Aug 2009.
According to our information (last updated on 21 Mar 2024), this company registered 1 address: 43 Princes Street, Cambridge, Cambridge, 3434 (category: registered, service).
Up until 13 May 2020, Skinny Marketing Limited had been using Suite 3, 33A Anzac Street, Takapuna, Auckland as their physical address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Partington, Amanda (an individual) located at Cambridge, Cambridge postcode 3434.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Kay, Andrew - located at Cambridge, Cambridge. Skinny Marketing Limited has been classified as "Graphic design service - for advertising" (business classification M692450).
Previous addresses
Address #1: Suite 3, 33a Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 10 May 2018 to 13 May 2020
Address #2: 364 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 10 May 2016 to 10 May 2018
Address #3: Level 4, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 04 Jun 2014 to 10 May 2016
Address #4: 120 East Coast Road, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 23 Mar 2012 to 04 Jun 2014
Address #5: Level 4, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 23 Mar 2012 to 10 May 2016
Address #6: Level 1, 507 Lake Road, Takapuna, Auckland New Zealand
Registered address used from 20 Apr 2010 to 23 Mar 2012
Address #7: 171 Forrest Hill Road, Forrest Hill, Auckland
Registered address used from 15 May 2007 to 20 Apr 2010
Address #8: 171 Forrest Hill Road, Forrest Hill, Auckland New Zealand
Physical address used from 15 May 2007 to 23 Mar 2012
Address #9: 2 Catalina Cresent, Forrest Hill, Auckland
Registered & physical address used from 16 Mar 2006 to 15 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Partington, Amanda |
Cambridge Cambridge 3434 New Zealand |
16 Mar 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Kay, Andrew |
Cambridge Cambridge 3434 New Zealand |
16 Mar 2006 - |
Andrew Kay - Director
Appointment date: 16 Mar 2006
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 May 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Nov 2015
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 01 Aug 2018
Amanda Partington - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 01 Nov 2015
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 26 May 2014
Amanda Partington - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 01 Aug 2009
Address: Forrest Hill, Auckland,
Address used since 15 Apr 2008
Milford Sounds Limited
368 Lake Road
Sous Limited
2 Cameron Street
Emje Investments Limited
2 Cameron Street
Edenvale Limited
3a Cameron Street
Starfish Pictures Limited
3a Cameron Street
Rage Against Chemicals Limited
3a Cameron Street
Jen Cheyne Limited
1 Hauraki Road
Libby And Ben Limited
Level 1, 505 Lake Road
Liminal Limited
6b Harley Road
Slice Image Makers Limited
445 Lake Road
Vivid Limited
1st Floor, 16 Byron Ave
Web Tigers Limited
2/23 Burns Avenue