The Marketing Practice Limited, a registered company, was started on 27 May 1996. 9429038316371 is the NZBN it was issued. This company has been supervised by 2 directors: Graham Stuart John Mccormick - an active director whose contract started on 28 May 1996,
Lara-Deane Elizabeth Mccormick - an active director whose contract started on 28 May 1996.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 23 Tallentire Crescent, Huntington, Hamilton, 3210 (category: postal, office).
The Marketing Practice Limited had been using 259 Frankley Road, New Plymouth as their registered address until 01 Sep 2017.
Previous aliases for the company, as we identified at BizDb, included: from 30 Aug 2017 to 19 Jun 2020 they were called Big Rock Communications New Zealand Limited, from 09 Feb 2016 to 30 Aug 2017 they were called Newsletter Ready New Zealand Limited and from 27 May 1996 to 09 Feb 2016 they were called Mb Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
23 Tallentire Crescent, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 259 Frankley Road, New Plymouth, 4312 New Zealand
Registered & physical address used from 27 Jan 2014 to 01 Sep 2017
Address #2: C/o Tania Roberts, 69 Vivian Street, New Plymouth New Zealand
Physical & registered address used from 07 May 2005 to 27 Jan 2014
Address #3: C/- Coltan & Co, 117 Powderham St, New Plymouth
Registered address used from 23 May 2001 to 07 May 2005
Address #4: C/- Tania Roberts, 117 Powderham Street, New Plymouth
Physical address used from 17 May 2001 to 07 May 2005
Address #5: C/- Coltan & Co, 117 Powderham Street, New Plymouth
Physical address used from 17 May 2001 to 17 May 2001
Address #6: 98 Heta Road, New Plymouth
Registered address used from 26 Jul 2000 to 23 May 2001
Address #7: 98 Heta Road, New Plymouth
Registered address used from 11 Apr 2000 to 26 Jul 2000
Address #8: 98 Heta Road, New Plymouth
Physical address used from 11 Oct 1999 to 17 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccormick, Graham Stuart John |
Huntington Hamilton 3210 New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccormick, Lara-deane Elizabeth |
Huntington Hamilton 3210 New Zealand |
30 Jun 2004 - |
Graham Stuart John Mccormick - Director
Appointment date: 28 May 1996
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Sep 2017
Lara-deane Elizabeth Mccormick - Director
Appointment date: 28 May 1996
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Sep 2017
Raw Retail Limited
16 Rosewood Court
Highbury Homes Limited
16 Rosewood Court
Switched Electrical Limited
16 Tallentire Crescent
Comfortable Home Limited
20 Briar Rose Court
Farmilo Consulting Limited
7 Cole Thomas Place
Csk Limited
6 Cole Thomas Place