Shortcuts

Manufacturers-marketing Limited

Type: NZ Limited Company (Ltd)
9429038795688
NZBN
604333
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333925
Industry classification code
Household Good Wholesaling Nec
Industry classification description
Current address
Unit I, 57 Cavendish Drive
Manukau 2104
New Zealand
Registered & physical & service address used since 24 Nov 2010
Unit I, 57 Cavendish Drive
Manukau 2104
New Zealand
Postal address used since 02 Apr 2020

Manufacturers-Marketing Limited, a registered company, was registered on 10 Sep 1993. 9429038795688 is the business number it was issued. "Household good wholesaling nec" (business classification F333925) is how the company was classified. The company has been managed by 8 directors: Lai Kwan Chan - an active director whose contract started on 30 Sep 2013,
Liwei Chen - an active director whose contract started on 22 Mar 2019,
Ken Chuan Chen - an inactive director whose contract started on 01 Nov 2009 and was terminated on 02 Oct 2013,
Yibing Zhang - an inactive director whose contract started on 10 Sep 1993 and was terminated on 01 Nov 2009,
Weixiong Zhang - an inactive director whose contract started on 10 Sep 1993 and was terminated on 06 Aug 1996.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: Unit I, 57 Cavendish Drive, Manukau, 2104 (types include: postal, physical).
Manufacturers-Marketing Limited had been using Unit 1, 57 Cavendish Drive, Manukau as their registered address up until 24 Nov 2010.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 100 shares (10%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 700 shares (70%). Lastly there is the third share allotment (100 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1, 57 Cavendish Drive, Manukau, 2104 New Zealand

Registered address used from 23 Nov 2010 to 24 Nov 2010

Address #2: Unit 1, Cavendish Drive, Manukau, 2104 New Zealand

Physical address used from 23 Nov 2010 to 24 Nov 2010

Address #3: 1st Floor, 24 Manukau Road, Epsom, Auckland

Registered address used from 08 Jun 2001 to 08 Jun 2001

Address #4: 1st Floor, V T R House, 24 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 08 Jun 2001 to 23 Nov 2010

Address #5: 3 Margot Street, Epsom, Auckland

Registered address used from 17 Dec 1999 to 08 Jun 2001

Address #6: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3

Physical address used from 17 Dec 1999 to 17 Dec 1999

Address #7: R P L Accountants Limited, First Floor, 24 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 17 Dec 1999 to 17 Dec 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Wong, Ho Nga The Gardens
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 700
Entity (NZ Limited Company) Cornerstone Trustee Service Limited
Shareholder NZBN: 9429032614701
Otara
Manukau
2016
New Zealand
Individual Wong, Ena Ho Yi The Gardens
Auckland
2105
New Zealand
Individual Wong, Ho Nga The Gardens
Auckland
2105
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Chen, Ken Chuan 57 Cavendish Drive
Manukau
2104
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Chen, Liwei The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Yibing Manukau Central
Auckland
Individual Wong, Lai Kwan Chan Howick
Auckland
Directors

Lai Kwan Chan - Director

Appointment date: 30 Sep 2013

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 30 Sep 2013


Liwei Chen - Director

Appointment date: 22 Mar 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 22 Mar 2019


Ken Chuan Chen - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 02 Oct 2013

Address: 57 Cavendish Drive, Manukau, 2104 New Zealand

Address used since 15 Nov 2010


Yibing Zhang - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 01 Nov 2009

Address: Manukau Central, Auckland,

Address used since 10 Sep 1993


Weixiong Zhang - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 06 Aug 1996

Address: Epsom,

Address used since 10 Sep 1993


Shuang Han - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 06 Aug 1996

Address: Manukau Central, Wiri, Auckland,

Address used since 10 Sep 1993


Xi Kun Chen - Director (Inactive)

Appointment date: 08 Feb 1995

Termination date: 06 Aug 1996

Address: Northpark, Howick,

Address used since 08 Feb 1995


Yui Wong - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 08 Feb 1995

Address: Northpark, Howick,

Address used since 10 Sep 1993

Nearby companies

Cavendish Carpets Auckland Limited
57b Cavendish Drive

Rainbow Import Agents Limited
57i Cavendish Drive

Family House 2014 Limited
K2, 57 Cavendish Drive

Floorsmart Limited
57b Cavendish Drive

Awa Creations Limited
Shop 7, 40 Cavendish Drive

Discount Building Supplies Limited
40 F, Cavendish Drive

Similar companies

Award Concepts Limited
70 Lady Ruby Drive

Esha Enterprises 2001 Limited
7 Powercourt Drive

Guang International Limited
22 Ormiston Road

Jota Trading Limited
3 Tivoli Court

Pmc 1997 Holding Limited
103 Kerrs Rd

Spectrum Imports Limited
2/i Lady Ruby Drive