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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Wong, Ho Nga |
The Gardens Auckland 2105 New Zealand |
10 Sep 1993 - |
Shares Allocation #2 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Cornerstone Trustee Service Limited Shareholder NZBN: 9429032614701 |
Otara Manukau 2016 New Zealand |
26 Oct 2012 - |
Individual | Wong, Ena Ho Yi |
The Gardens Auckland 2105 New Zealand |
26 Oct 2012 - |
Individual | Wong, Ho Nga |
The Gardens Auckland 2105 New Zealand |
10 Sep 1993 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Chen, Ken Chuan |
57 Cavendish Drive Manukau 2104 New Zealand |
04 Nov 2009 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Chen, Liwei |
The Gardens Auckland 2105 New Zealand |
27 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Yibing |
Manukau Central Auckland |
10 Sep 1993 - 04 Nov 2009 |
Individual | Wong, Lai Kwan Chan |
Howick Auckland |
10 Sep 1993 - 26 Oct 2012 |
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
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
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