Shortcuts

Marketing Concepts (2004) Limited

Type: NZ Limited Company (Ltd)
9429036163779
NZBN
1269905
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
Po Box 38753
Howick
Auckland 2145
New Zealand
Postal address used since 03 May 2019
33 Gillett Place
Botany Downs
Auckland 2014
New Zealand
Office & delivery address used since 03 May 2019
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 29 Apr 2021

Marketing Concepts (2004) Limited was incorporated on 23 Jan 2003 and issued an NZ business number of 9429036163779. This registered LTD company has been supervised by 4 directors: Phillipa Ann Burns - an active director whose contract started on 23 Jan 2003,
Pamela Andrea Peterson - an active director whose contract started on 14 Jun 2004,
Brendon Karl Peterson - an active director whose contract started on 01 Jan 2009,
Simon Kenneth Fraser - an inactive director whose contract started on 16 Aug 2006 and was terminated on 07 Jun 2008.
According to BizDb's database (updated on 05 Apr 2024), the company registered 3 addresses: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (physical address),
Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 38753, Howick, Auckland, 2145 (postal address) among others.
Up to 29 Apr 2021, Marketing Concepts (2004) Limited had been using 33 Gillett Place, Botany Downs, Auckland as their registered address.
BizDb found other names used by the company: from 23 Jan 2003 to 06 Apr 2004 they were called All About Promotions Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Peterson, Pamela Andrea (an individual) located at 121 Vincent Street, Howick, Auckland postcode 2014. Marketing Concepts (2004) Limited was categorised as "Advertising agency operation" (ANZSIC M694010).

Addresses

Principal place of activity

33 Gillett Place, Botany Downs, Auckland, 2014 New Zealand


Previous addresses

Address #1: 33 Gillett Place, Botany Downs, Auckland, 2014 New Zealand

Registered & physical address used from 28 May 2012 to 29 Apr 2021

Address #2: 74 Hattaway Avenue, Bucklands Beach, Auckland New Zealand

Registered & physical address used from 23 Jan 2003 to 28 May 2012

Contact info
64 02721 37977
03 May 2019 Phone
accounts@fundraisefactory.com
16 Nov 2023 nzbn-reserved-invoice-email-address-purpose
pip@fundraisefactory.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
www.fundraisefactory.com
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peterson, Pamela Andrea 121 Vincent Street
Howick, Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Phillipa Ann 19 Wellington Street
Howick, Auckland
2014
New Zealand
Directors

Phillipa Ann Burns - Director

Appointment date: 23 Jan 2003

Address: 121 Vincent Street, Howick, Auckland, 2014 New Zealand

Address used since 31 Jan 2024

Address: 19 Wellington Street, Howick, Auckland, 2014 New Zealand

Address used since 20 Apr 2021

Address: Botany Downs, Auckland, 2014 New Zealand

Address used since 16 May 2012


Pamela Andrea Peterson - Director

Appointment date: 14 Jun 2004

Address: 121 Vincent Street, Howick, Auckland, 2014 New Zealand

Address used since 31 Jan 2024

Address: 19 Wellington Street, Howick, Auckland, 2014 New Zealand

Address used since 20 Apr 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 16 May 2012


Brendon Karl Peterson - Director

Appointment date: 01 Jan 2009

Address: 121 Vincent Street, Howick, Auckland, 2014 New Zealand

Address used since 31 Jan 2024

Address: 19 Wellington Street, Howick, Auckland, 2014 New Zealand

Address used since 20 Apr 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 16 May 2012


Simon Kenneth Fraser - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 07 Jun 2008

Address: Bucklands Beach,

Address used since 16 Aug 2006

Nearby companies
Similar companies

Catalyst Media Solutions Limited
63 Ridge Road

Ginkgo Design Limited
1/356 Bucklandsbeach Road

Haydon & Co Limited
5 Cherry Road

Hypergiant Limited
115 Gossamer Drive

Off The Fence Marketing Limited
206 Broomfields Road

Traffic Software Limited
17 Covina Place