Queensberry Direct Marketing Limited, a registered company, was incorporated on 22 Sep 1995. 9429038425981 is the business number it was issued. The company has been managed by 5 directors: Stephen John Baugh - an active director whose contract started on 22 Sep 1995,
Ian Clifford Baugh - an active director whose contract started on 22 Sep 1995,
Adrienne Jane Baugh - an active director whose contract started on 14 Sep 2001,
Heather Anne Baugh - an inactive director whose contract started on 22 Sep 1995 and was terminated on 14 Jul 2009,
Sonya Maria Baugh - an inactive director whose contract started on 14 Sep 2001 and was terminated on 14 Jul 2009.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (physical address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (service address),
Po Box 20314, Glen Eden, Auckland, 0612 (postal address),
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 (delivery address) among others.
Queensberry Direct Marketing Limited had been using 13 Waikaukau Road, Glen Eden, Auckland as their physical address up until 04 Jul 2019.
A total of 100 shares are allotted to 16 shareholders (9 groups). The first group consists of 19 shares (19 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 19 shares (19 per cent). Finally we have the third share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 New Zealand
Physical & service address used from 04 Jul 2019
Principal place of activity
Level 1, Bupa House, 109 Carlton Gore Road, Auckland, 1023 New Zealand
Previous addresses
Address #1: 13 Waikaukau Road, Glen Eden, Auckland, 0612 New Zealand
Physical address used from 04 Jul 2018 to 04 Jul 2019
Address #2: 13 Waikaukau Road, Glen Eden, Auckland, 0612 New Zealand
Registered address used from 04 Jul 2018 to 15 Feb 2019
Address #3: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Jan 2015 to 04 Jul 2018
Address #4: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Jun 2013 to 16 Jan 2015
Address #5: Offrices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Physical address used from 04 Jul 2005 to 17 Jun 2013
Address #6: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Registered address used from 04 Jul 2005 to 17 Jun 2013
Address #7: 313 Glengarry Road, Glen Eden, Auckland
Physical address used from 14 Jul 2001 to 14 Jul 2001
Address #8: 1 Antares Cresc, Mairangi Bay, Auckland
Physical address used from 14 Jul 2001 to 04 Jul 2005
Address #9: 313 Glengarry Road, Glen Eden, Auckland
Registered address used from 14 Jul 2001 to 04 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Ian Clifford |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Heather Anne |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #2 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Heather Anne |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Ian Clifford |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Baugh, Stephen John |
Laingholm Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Baugh, Adrienne Jane |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Baugh, Sonya Maria |
Laingholm Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #6 Number of Shares: 38 | |||
Individual | Baugh, Stephen John |
Laingholm Auckland 0604 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Sonya Maria |
Laingholm Auckland 0604 New Zealand |
22 Sep 1995 - |
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
22 Sep 1995 - |
Shares Allocation #7 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Mgh Trustees Limited Shareholder NZBN: 9429037975906 |
Newmarket Auckland 1023 New Zealand |
22 Sep 1995 - |
Individual | Baugh, Adrienne Jane |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Baugh, Ian Clifford |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Baugh, Heather Anne |
Titirangi Auckland 0604 New Zealand |
22 Sep 1995 - |
Stephen John Baugh - Director
Appointment date: 22 Sep 1995
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 16 Jun 2015
Ian Clifford Baugh - Director
Appointment date: 22 Sep 1995
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Sep 1995
Adrienne Jane Baugh - Director
Appointment date: 14 Sep 2001
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Aug 2003
Heather Anne Baugh - Director (Inactive)
Appointment date: 22 Sep 1995
Termination date: 14 Jul 2009
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Sep 1995
Sonya Maria Baugh - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 14 Jul 2009
Address: Laingholm, Waitakere, 0604 New Zealand
Address used since 02 Apr 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway