Msc Marketing International Limited was launched on 30 Jun 1998 and issued a number of 9429037833367. This registered LTD company has been managed by 4 directors: Stephen Kenneth Wright - an active director whose contract started on 03 Jun 2013,
Mark Lynskey - an inactive director whose contract started on 30 Jun 1998 and was terminated on 01 Jan 2016,
Clare Patricia Wright - an inactive director whose contract started on 30 Jun 1998 and was terminated on 01 Oct 2009,
Stephen Kenneth Wright - an inactive director whose contract started on 30 Jun 1998 and was terminated on 01 Sep 2009.
According to the BizDb database (updated on 25 Mar 2024), the company registered 5 addresess: 89A Malvern, Ilam, Christchurch, 8014 (postal address),
89A Malvern St, St Albans, Christchurch, 8014 (office address),
89A Malvern Street, St Albans, Christchurch, 8014 (delivery address),
89A Malvern St, St Albans, Christchurch, 8014 (registered address) among others.
Up until 14 Jun 2019, Msc Marketing International Limited had been using 89A Malvern Sts K Wright, Ilam, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wright, Stephen Kenneth (an individual) located at St Albans, Christchurch postcode 8014.
Other active addresses
Address #4: 89a Malvern St, St Albans, Christchurch, 8014 New Zealand
Office address used from 27 Jun 2023
Address #5: 89a Malvern Street, St Albans, Christchurch, 8014 New Zealand
Delivery address used from 27 Jun 2023
Previous addresses
Address #1: 89a Malvern Sts K Wright, Ilam, Christchurch, 8041 New Zealand
Physical address used from 04 Jul 2018 to 14 Jun 2019
Address #2: 89a Malvern St, Ilam, Christchurch, 8041 New Zealand
Registered address used from 04 Jul 2018 to 14 Jun 2019
Address #3: 12 Worthy Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Jul 2011 to 04 Jul 2018
Address #4: 16b Wakelin Place, Christchurch New Zealand
Physical & registered address used from 07 Jul 1999 to 01 Jul 2011
Address #5: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical & registered address used from 07 Jul 1999 to 07 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wright, Stephen Kenneth |
St Albans Christchurch 8014 New Zealand |
30 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynskey, Mark |
Ilam Christchurch 8041 New Zealand |
30 Jun 1998 - 26 Jun 2018 |
Individual | Wright, Clare Patricia |
Ilam Christchurch 8041 New Zealand |
30 Jun 1998 - 26 Jun 2018 |
Stephen Kenneth Wright - Director
Appointment date: 03 Jun 2013
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Jun 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Jun 2013
Mark Lynskey - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 01 Jan 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2015
Clare Patricia Wright - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 01 Oct 2009
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 30 Jun 1998
Stephen Kenneth Wright - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 01 Sep 2009
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 30 Jun 1998
The Association Of Charitable Projects Incorporated
12 Worthy Street
Palmvest Limited
19 Sayers Crescent
Newsbridge International Limited
24 Corfe Street
Jlc Trustees (2017) Limited
24 Corfe Street
Field-tek Limited
5 Holderness Place
Nigella Productions Limited
9 Hare Street