Guru Marketing Limited, a registered company, was launched on 10 Feb 2005. 9429034962824 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been run by 4 directors: Campbell Tingey - an active director whose contract began on 01 Feb 2008,
John Eric Perry Duncan - an active director whose contract began on 20 May 2013,
Luke Donald Fatooros - an inactive director whose contract began on 10 Feb 2005 and was terminated on 20 May 2009,
John Eric Perry Duncan - an inactive director whose contract began on 17 May 2007 and was terminated on 20 May 2009.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: 72 Richard Pearse Drive, Mangere, Auckland, 2022 (category: physical, service).
Guru Marketing Limited had been using Unit 9, 49 Sainsbury Road, Morningside, Auckland as their registered address up to 24 Sep 2020.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 48 shares (48 per cent). Lastly we have the 3rd share allocation (50 shares 50 per cent) made up of 1 entity.
Principal place of activity
72 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit 9, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand
Registered address used from 14 Feb 2013 to 24 Sep 2020
Address #2: Unit 9, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand
Physical address used from 14 Feb 2013 to 25 Sep 2020
Address #3: Unit 16, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 05 Aug 2010 to 14 Feb 2013
Address #4: 43 Brown Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 04 Jun 2009 to 05 Aug 2010
Address #5: Level-1, 61-63 St Lukes Road, St Lukes, Auckland
Registered & physical address used from 10 Feb 2005 to 04 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tingey, Kristen |
Westmere Auckland 1022 New Zealand |
26 Oct 2010 - |
Shares Allocation #2 Number of Shares: 48 | |||
Director | Tingey, Campbell |
Westmere Auckland 1022 New Zealand |
26 Oct 2010 - |
Individual | Tingey, Kristen |
Westmere Auckland 1022 New Zealand |
26 Oct 2010 - |
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
26 Oct 2010 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 |
Herne Bay Auckland Null New Zealand |
02 May 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tingey, Campbell |
Westmere Auckland 1022 New Zealand |
03 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 Company Number: 1938911 |
03 Apr 2009 - 03 Apr 2009 | |
Entity | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 Company Number: 1938911 |
27 May 2009 - 02 May 2013 | |
Individual | Fatooros, Luke Donald |
Torbay Auckland New Zealand |
27 May 2009 - 02 May 2013 |
Individual | Fatooros, Luke Donald |
Torbay Auckland |
10 Feb 2005 - 27 Jun 2010 |
Individual | Fatooros, Donald Peter |
Browns Bay Auckland New Zealand |
27 May 2009 - 02 May 2013 |
Entity | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 Company Number: 1938911 |
03 Apr 2009 - 03 Apr 2009 | |
Individual | Fatooros, Donald Peter |
Browns Bay Auckland |
10 Feb 2005 - 03 Apr 2009 |
Entity | Purfekt Holdings Limited Shareholder NZBN: 9429033418285 Company Number: 1938911 |
27 May 2009 - 02 May 2013 |
Campbell Tingey - Director
Appointment date: 01 Feb 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Dec 2018
John Eric Perry Duncan - Director
Appointment date: 20 May 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 May 2013
Luke Donald Fatooros - Director (Inactive)
Appointment date: 10 Feb 2005
Termination date: 20 May 2009
Address: Torbay, Auckland,
Address used since 10 Feb 2005
John Eric Perry Duncan - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 20 May 2009
Address: Herne Bay, Auckland,
Address used since 17 May 2007
The Image Group Limited
4/49 Sainsbury Road
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Icon Office Products Limited
Unit 9, 49 Sainsbury Road
Moneypenny Limited
Michael Prasad Group
Planet Leasing Limited
17 Taylors Road
Purfekt Ip Limited
Unit 9, 49 Sainsbury Road
Rfg Master Lease (nz) Limited
10f Morningside Drive
The Better Product Group Limited
Flat 6, 49 Sainsbury Road