Shortcuts

Marketing Chemicals Limited

Type: NZ Limited Company (Ltd)
9429038272196
NZBN
818602
Company Number
Registered
Company Status
Current address
4 Mont Le Grand Road
Mount Eden
Auckland 1024
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jul 2011
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 16 Apr 2018
97 Mill Road
Rd 1
Auckland 2576
New Zealand
Physical address used since 19 Feb 2021

Marketing Chemicals Limited, a registered company, was registered on 05 Sep 1996. 9429038272196 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Gary John Pointon - an active director whose contract began on 05 Sep 1996,
Martyn Tewsley Scott - an inactive director whose contract began on 05 Sep 1996 and was terminated on 04 Jul 2003.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: 5 Hastie Avenue, Mangere Bridge, Auckland, 2022 (types include: service, physical).
Marketing Chemicals Limited had been using 97 Mill Road, Rd 1, Auckland as their service address until 13 Mar 2025.
One entity owns all company shares (exactly 9999 shares) - Jke Trustee Co Limited - located at 2022, Flat Bush, Auckland.

Addresses

Other active addresses

Address #4: 5 Hastie Avenue, Mangere Bridge, Auckland, 2022 New Zealand

Service address used from 13 Mar 2025

Previous addresses

Address #1: 97 Mill Road, Rd 1, Auckland, 2576 New Zealand

Service address used from 19 Feb 2021 to 13 Mar 2025

Address #2: 4 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 04 Aug 2011 to 19 Feb 2021

Address #3: 4 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 04 Aug 2011 to 16 Apr 2018

Address #4: 31 Napier Street, Wellington New Zealand

Registered address used from 12 Apr 2000 to 04 Aug 2011

Address #5: 31 Napier Street, Wellington

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #6: 31 Napier Street, Wellington New Zealand

Physical address used from 06 Sep 1996 to 04 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9999
Entity (NZ Limited Company) Jke Trustee Co Limited
Shareholder NZBN: 9429031082778
Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Martyn Tewsley Epsom
Auckland
Individual Mckee, John Malcolm Wellington

New Zealand
Individual Pointon, Gary John Mangere Bridge
Auckland
2022
New Zealand
Individual Pointon, Gary John Alfriston
Auckland
Individual Pointon, Georgina Gai Auckland

New Zealand
Directors

Gary John Pointon - Director

Appointment date: 05 Sep 1996

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 05 Mar 2025

Address: Rd 1, Manurewa, Auckland, 2576 New Zealand

Address used since 20 Apr 2013


Martyn Tewsley Scott - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 04 Jul 2003

Address: Epsom, Auckland,

Address used since 05 Sep 1996

Nearby companies

Bob's Mowers Limited
4 Mont Le Grand Road

Tetley View Limited
4 Mont Le Grand Road

Leoduo Limited
4 Mont Le Grand Road

Fuguifujia Trustee Limited
472a Dominion Road

Vets For Pets Limited
482 Dominion Road

Royal Oak Services Limited
482 Dominion Road