Shortcuts

Summit Marketing (2005) Limited

Type: NZ Limited Company (Ltd)
9429034584286
NZBN
1683798
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 30 Aug 2016

Summit Marketing (2005) Limited was incorporated on 15 Sep 2005 and issued an NZBN of 9429034584286. The registered LTD company has been run by 3 directors: Andrew John Beaven - an active director whose contract started on 08 Sep 2006,
Mark Findlay Smith - an inactive director whose contract started on 15 Sep 2005 and was terminated on 29 Nov 2007,
Maria Titia Georgina Roberts - an inactive director whose contract started on 08 Sep 2006 and was terminated on 03 Nov 2006.
According to our information (last updated on 24 Apr 2024), this company registered 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, physical).
Up until 30 Aug 2016, Summit Marketing (2005) Limited had been using 14 Highcrest Heights, Westmorland, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 35 shares are held by 3 entities, namely:
Beaven, Andrew John (an individual) located at Westmorland, Christchurch postcode 8025,
Davies, James Christopher (an individual) located at Ostend, Waiheke Island postcode 1081,
Beaven, Kay Elizabeth (an individual) located at Westmorland, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 45% shares (exactly 45 shares) and includes
Smith, Mark Findlay - located at Loburn Rd2, Rangiora.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Beaven, Andrew John, located at Westmoreland, Christchurch (an individual).

Addresses

Previous addresses

Address: 14 Highcrest Heights, Westmorland, Christchurch, 8025 New Zealand

Physical & registered address used from 09 Aug 2011 to 30 Aug 2016

Address: Level 4, 199-201 Cashel Street, Christchurch New Zealand

Physical & registered address used from 16 Apr 2008 to 09 Aug 2011

Address: Level 3, 183 Hereford Street, Christchurch

Registered & physical address used from 25 Jul 2006 to 16 Apr 2008

Address: Ael Building, Level 2 Suite 6, 199-201 Cashel Strett, Christchurch

Physical address used from 07 Feb 2006 to 25 Jul 2006

Address: Ael Building, Level 2 Suite 6, 199 -2001 Cashel Street, Christchurch

Registered address used from 07 Feb 2006 to 07 Feb 2006

Address: Level 1,151 Worcester Street, Christchurch

Registered & physical address used from 15 Sep 2005 to 07 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Beaven, Andrew John Westmorland
Christchurch
8025
New Zealand
Individual Davies, James Christopher Ostend
Waiheke Island
1081
New Zealand
Individual Beaven, Kay Elizabeth Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Smith, Mark Findlay Loburn Rd2
Rangiora

New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Beaven, Andrew John Westmoreland
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Akuhata-brown, Henare Corsair Bay
Christchurch
Individual Butler, Teresa Christchurch
Individual Butler, Teresa Christchurch
Individual Saunders, Geoffrey Childers Christchurch

New Zealand
Directors

Andrew John Beaven - Director

Appointment date: 08 Sep 2006

Address: Christchurch, 8081 New Zealand

Address used since 01 Nov 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 04 Sep 2008


Mark Findlay Smith - Director (Inactive)

Appointment date: 15 Sep 2005

Termination date: 29 Nov 2007

Address: Loburn Rd2, Rangiora,

Address used since 15 Sep 2005


Maria Titia Georgina Roberts - Director (Inactive)

Appointment date: 08 Sep 2006

Termination date: 03 Nov 2006

Address: Avonside, Christchurch,

Address used since 08 Sep 2006

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street