Shortcuts

Marketplacers International Limited

Type: NZ Limited Company (Ltd)
9429037555351
NZBN
965376
Company Number
Registered
Company Status
Current address
P O Box 12220
Penrose
Auckland 1642
New Zealand
Postal address used since 18 Jul 2019
477 Great South Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 18 Jul 2019
473 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 13 Apr 2021

Marketplacers International Limited, a registered company, was started on 12 Jul 1999. 9429037555351 is the business number it was issued. This company has been supervised by 15 directors: Daniel Arthur Palmer - an active director whose contract started on 27 May 2014,
Alan Kevin Jamieson - an active director whose contract started on 25 May 2020,
Andrew Page - an active director whose contract started on 01 Oct 2021,
Susan Barrett - an active director whose contract started on 01 Sep 2022,
John Gordon Osborne - an inactive director whose contract started on 12 Jul 1999 and was terminated on 31 Dec 2023.
Updated on 16 May 2025, our data contains detailed information about 3 addresses the company uses, specifically: 473 Great South Road, Penrose, Auckland, 1061 (registered address),
473 Great South Road, Penrose, Auckland, 1061 (physical address),
473 Great South Road, Penrose, Auckland, 1061 (service address),
P O Box 12220, Penrose, Auckland, 1642 (postal address) among others.
Marketplacers International Limited had been using 477 Great South Road, Penrose, Auckland as their physical address up to 13 Apr 2021.
One entity controls all company shares (exactly 1000 shares) - New Zealand Baptist Missionary Society - located at 1061, Penrose, Auckland.

Addresses

Principal place of activity

477 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 477 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 08 Jul 2016 to 13 Apr 2021

Address #2: 473 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 01 Oct 2014 to 08 Jul 2016

Address #3: 473 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 29 Sep 2014 to 08 Jul 2016

Address #4: 31 Reservoir Rd, Waihi New Zealand

Physical address used from 15 Jun 2006 to 29 Sep 2014

Address #5: 31 Reservoir Rd, Waihi New Zealand

Registered address used from 15 Jun 2006 to 01 Oct 2014

Address #6: 165 Weymouth Road, Manurewa

Registered address used from 12 Apr 2000 to 15 Jun 2006

Address #7: 165 Weymouth Road, Manurewa

Physical address used from 13 Jul 1999 to 15 Jun 2006

Contact info
64 09 5266363
18 Jul 2019 Phone
accounts@arotahi.org.nz
10 Jun 2024 nzbn-reserved-invoice-email-address-purpose
admin@marketplacers.co.nz
03 Jun 2022 Administration
finance@baptist.org.nz
03 Jun 2022 nzbn-reserved-invoice-email-address-purpose
marketplacers.co.nz
Website
https://www.marketplacers.co.nz/
03 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) New Zealand Baptist Missionary Society Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fairhall, Kelvyn Wallace Waihi

New Zealand

Ultimate Holding Company

New Zealand Baptist Missionary Society
Name
Incorp_society
Type
226056
Ultimate Holding Company Number
NZ
Country of origin
473 Great South Road
Penrose
Auckland 1061
New Zealand
Address
Directors

Daniel Arthur Palmer - Director

Appointment date: 27 May 2014

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 27 May 2014


Alan Kevin Jamieson - Director

Appointment date: 25 May 2020

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 25 May 2020


Andrew Page - Director

Appointment date: 01 Oct 2021

Address: Belmont, Auckland, 0622 New Zealand

Address used since 01 Oct 2021


Susan Barrett - Director

Appointment date: 01 Sep 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Sep 2022


John Gordon Osborne - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 31 Dec 2023

Address: Penrose, Auckland, 1061 New Zealand

Address used since 19 Sep 2014


Andrew Reginald Page - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 08 Jun 2021

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 31 Jan 2020


David Anthony Auty - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 27 Feb 2021

Address: Glendene, Auckland, 0602 New Zealand

Address used since 31 Jan 2020


Kelvyn Wallace Fairhall - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 25 May 2020

Address: Waihi, Waihi, 3610 New Zealand

Address used since 30 Jun 2016


Peter Juan Mihaere - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 31 Jan 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 30 Jun 2016


Graeme Russell Osborne - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 26 May 2011

Address: Otorohanga,

Address used since 01 May 2006


John Preston Mcfedries - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 08 Sep 2010

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Mar 2007


Philip Keith Bull - Director (Inactive)

Appointment date: 16 May 2007

Termination date: 08 Sep 2010

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 16 May 2007


Stephen John Lovegrove - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 13 May 2009

Address: Pukekohe,

Address used since 27 Feb 2008


Robert Douglas Edmiston - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Feb 2008

Address: Mt Roskill, Auckland,

Address used since 01 Mar 2004


Robert Kilpatrick - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 31 Mar 2006

Address: Manukau City, Auckland,

Address used since 12 Jul 1999

Nearby companies

Teco (new Zealand) Limited
Unit 3/477 Gt South Road

North Covenant Investments Limited
473 Great South Road

Baptist Retirement Trustee Limited
473 Great South Road

Carey Baptist College Foundation
473 Great South Road

New Zealand Baptist Missionary Society
473 Great South Road

Critical Mass Communications Limited
698 Great South Road