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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | New Zealand Baptist Missionary Society |
Penrose Auckland 1061 New Zealand |
20 Oct 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fairhall, Kelvyn Wallace |
Waihi New Zealand |
12 Jul 1999 - 20 Oct 2014 |
Ultimate Holding Company
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
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