On-Hold Marketing Limited was started on 13 Jul 1995 and issued an NZBN of 9429038450044. The registered LTD company has been managed by 3 directors: Suzie Lynn Jones - an active director whose contract began on 13 Jul 1995,
Michael Kelly Gardner - an active director whose contract began on 17 Feb 1997,
Simon Craig Mundell - an inactive director whose contract began on 13 Jul 1995 and was terminated on 17 Feb 1997.
According to our information (last updated on 21 Apr 2024), the company uses 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (category: registered, physical).
Until 30 Apr 2018, On-Hold Marketing Limited had been using Level 4, 35 Robert Street, Whangarei as their physical address.
BizDb found former names for the company: from 13 Jul 1995 to 21 May 1996 they were called On-Hold Marketing Auckland Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jones, Suzie Lynn (an individual) located at Albany, Auckland.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Gardner, Michael Kelly - located at Albany, Auckland. On-Hold Marketing Limited was categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address: Level 4, 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 08 Nov 2011 to 30 Apr 2018
Address: Level 4, 35 Robert Street, Whangarei New Zealand
Physical & registered address used from 22 Jul 2009 to 08 Nov 2011
Address: Sudburys Limited, 1st Floor, 25 Rathbone St, Whangarei
Registered & physical address used from 11 Dec 2007 to 22 Jul 2009
Address: 22 Waitoki Road, Waitoki, Auckland
Physical & registered address used from 10 Oct 2005 to 11 Dec 2007
Address: Corinthian Office Park, Ground Level B2, 17-19 Corinthian Drive, Albany
Physical address used from 19 Jan 2005 to 10 Oct 2005
Address: Corinthian Office Park, Ground Level B2, 17-19 Corinthian Drive, Albany, Auckland
Physical address used from 10 May 2004 to 19 Jan 2005
Address: Corinthian Office Park, Ground Level B2, 17-19 Corinthian Drive, Albany, Auckland
Registered address used from 10 May 2004 to 10 Oct 2005
Address: Dcl Limited, Suite 1a, Hallmark Building, Hillary Square, Orewa
Registered address used from 07 Oct 2001 to 10 May 2004
Address: Dcl Limited, Suite 1a, Hallmark Building, Hillary Square, Orewa
Physical address used from 31 Oct 2000 to 10 May 2004
Address: C/- Macnicol Lee & Co, Suite 1a, Hallmark Building, Hillary Square, Orewa
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Macnicol Lee & Co, Suite 1a, Hallmark Building, Hillary Square, Orewa
Registered address used from 31 Oct 2000 to 07 Oct 2001
Address: Ground Floor, B S W Plaza, 157-161, Hurstmere Rd, Takapuna, Auckland
Physical & registered address used from 09 Nov 1999 to 31 Oct 2000
Address: Ground Floor, B D W Plaza, 157-161, Hurstmere Rd, Takapuna, Auckland
Registered address used from 05 Nov 1998 to 09 Nov 1999
Address: Ground Floor, B D W Plaza, 157-161, Hurstmere Rd, Takapuna, Auckland
Physical address used from 13 Jul 1995 to 09 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jones, Suzie Lynn |
Albany Auckland |
29 Oct 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gardner, Michael Kelly |
Albany Auckland New Zealand |
13 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Suzie Lynn |
Albany Auckland New Zealand |
13 Jul 1995 - 13 Dec 2023 |
Individual | Jones Gardner, River |
Albany Auckland 0632 New Zealand |
19 Dec 2017 - 13 Dec 2023 |
Individual | Gardner, Michael Kelly |
Albany Auckland |
29 Oct 2009 - 13 Dec 2023 |
Individual | Gardner, Michael Kelly |
Albany Auckland |
29 Oct 2009 - 13 Dec 2023 |
Individual | Jones Gardner, Jes |
Albany Auckland 0632 New Zealand |
19 Dec 2017 - 13 Dec 2023 |
Individual | Burgess, Douglas |
Albany , Auckland New Zealand |
29 Oct 2009 - 13 Dec 2023 |
Individual | Burgess, Douglas |
Albany , Auckland New Zealand |
29 Oct 2009 - 13 Dec 2023 |
Individual | Jones, Suzie Lynn |
Albany Auckland |
03 Oct 2005 - 29 Oct 2009 |
Individual | Gardner, Michael Kelly |
Albany Auckland |
03 Oct 2005 - 29 Oct 2009 |
Suzie Lynn Jones - Director
Appointment date: 13 Jul 1995
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Oct 2015
Michael Kelly Gardner - Director
Appointment date: 17 Feb 1997
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Oct 2015
Simon Craig Mundell - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 17 Feb 1997
Address: Royal Oak, Auckland,
Address used since 13 Jul 1995
Morris & Co (2013) Limited
Level 4, 35 Robert Street
Big Fish Creative Limited
Level 1, 4 Vinery Lane
Entico Trustee Limited
Level 4, 35 Robert Street
Maq Foundation Trustees Limited
Level 1, 5 Hunt Street
Rock Solid Limited
Level 1, 5 Hunt Street
Clearwater Crossings Limited
Level 4, 35 Robert Street
Baby Steps Limited
Level 4, 35 Robert Street
Bowling Infrastructure Group Limited
9 Hewlett Street
Busck Management Limited
8 Fraser Street
Cathgay Enterprises Limited
15 - 17 Hewlett Street
Mj Solutions Limited
Level 4, 35 Robert Street
Tarnhowe Farms Limited
Level 1, 4 Vinery Lane