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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9999 | |||
| Entity (NZ Limited Company) | Jke Trustee Co Limited Shareholder NZBN: 9429031082778 |
Flat Bush Auckland 2019 New Zealand |
27 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Martyn Tewsley |
Epsom Auckland |
03 Feb 2004 - 03 Feb 2004 |
| Individual | Mckee, John Malcolm |
Wellington New Zealand |
03 Feb 2004 - 27 Jul 2011 |
| Individual | Pointon, Gary John |
Mangere Bridge Auckland 2022 New Zealand |
03 Feb 2004 - 03 Feb 2004 |
| Individual | Pointon, Gary John |
Alfriston Auckland |
03 Feb 2004 - 03 Feb 2004 |
| Individual | Pointon, Georgina Gai |
Auckland New Zealand |
03 Feb 2004 - 27 Jul 2011 |
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
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