Valiant Marketing Limited was registered on 20 Dec 1993 and issued an NZBN of 9429038793059. The registered LTD company has been managed by 5 directors: Ian Douglas Macrae - an active director whose contract began on 11 Feb 1994,
Murray Dennis Dovey - an active director whose contract began on 11 Feb 1994,
Stevyn John Radonich - an active director whose contract began on 11 Feb 1994,
Carolyn Ward Melville - an inactive director whose contract began on 20 Dec 1993 and was terminated on 11 Feb 1994,
Garth Osmond Melville - an inactive director whose contract began on 20 Dec 1993 and was terminated on 11 Feb 1994.
According to BizDb's information (last updated on 06 May 2025), the company filed 1 address: 919 Cameron Road, Gate Pa, Tauranga, 3112 (type: registered, physical).
Until 02 Nov 2022, Valiant Marketing Limited had been using Level 1, 120 Eleventh Avenue, Tauranga as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Macrae, Ian Douglas (an individual) located at Bethlehem, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Dovey, Murray Dennis - located at Manukau City.
The third share allocation (34 shares, 34%) belongs to 1 entity, namely:
Radonich, Stevyn John, located at Maungatapu, Tauranga (an individual).
Previous addresses
Address: Level 1, 120 Eleventh Avenue, Tauranga, 3110 New Zealand
Physical & registered address used from 18 Feb 2020 to 02 Nov 2022
Address: Level 1, 120 Eleventh Avenue, Auckland, 3144 New Zealand
Registered & physical address used from 03 Dec 2019 to 18 Feb 2020
Address: 41 Monmouth Street, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Jun 2016 to 03 Dec 2019
Address: 181 Devonport Road, Tauranga, 3110 New Zealand
Registered & physical address used from 17 Jun 2015 to 13 Jun 2016
Address: C/-burmister & Co Limited, 181 Devonport Road, Tauranga New Zealand
Physical & registered address used from 17 May 2010 to 17 Jun 2015
Address: Sharp Tudhope, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 27 Jun 1997 to 17 May 2010
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 04 Mar 1994 to 17 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33 | |||
| Individual | Macrae, Ian Douglas |
Bethlehem Tauranga 3110 New Zealand |
20 Dec 1993 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Dovey, Murray Dennis |
Manukau City |
20 Dec 1993 - |
| Shares Allocation #3 Number of Shares: 34 | |||
| Individual | Radonich, Stevyn John |
Maungatapu Tauranga 3112 New Zealand |
20 Dec 1993 - |
Ian Douglas Macrae - Director
Appointment date: 11 Feb 1994
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 24 Aug 2012
Murray Dennis Dovey - Director
Appointment date: 11 Feb 1994
Address: Manukau City, Auckland, 2102 New Zealand
Address used since 01 Jun 2016
Stevyn John Radonich - Director
Appointment date: 11 Feb 1994
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 20 Jun 2013
Carolyn Ward Melville - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 11 Feb 1994
Address: Johnsonville, Wellington,
Address used since 20 Dec 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 11 Feb 1994
Address: Johnsonville, Wellington,
Address used since 20 Dec 1993
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Itc (2008) Limited
Monmouth House
James And Ada Richards Memorial Trust
C/-anderson Lloyd Caudwell
Mc Trustee (2006) Limited
Monmouth House
Nathan Smith Holding Company Limited
18 Cameron Road
Legal Disputes & Litigation Limited
18 Cameron Road