Shortcuts

On-hold Marketing Limited

Type: NZ Limited Company (Ltd)
9429038450044
NZBN
686320
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 30 Apr 2018

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).

Addresses

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

Contact info
64 9 4156900
09 Oct 2018 Phone
admin@onhold.nz
09 Oct 2018 Email
www.onhold.nz
09 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Jones, Suzie Lynn Albany
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Gardner, Michael Kelly Albany
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Suzie Lynn Albany
Auckland

New Zealand
Individual Jones Gardner, River Albany
Auckland
0632
New Zealand
Individual Gardner, Michael Kelly Albany
Auckland
Individual Gardner, Michael Kelly Albany
Auckland
Individual Jones Gardner, Jes Albany
Auckland
0632
New Zealand
Individual Burgess, Douglas Albany
, Auckland

New Zealand
Individual Burgess, Douglas Albany
, Auckland

New Zealand
Individual Jones, Suzie Lynn Albany
Auckland
Individual Gardner, Michael Kelly Albany
Auckland
Directors

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

Nearby companies

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

Similar companies

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