Shortcuts

Marketing Techniques Limited

Type: NZ Limited Company (Ltd)
9429038977794
NZBN
549355
Company Number
Registered
Company Status
61575685
GST Number
No Abn Number
Australian Business Number
P821940
Industry classification code
Social And Interpersonal Skill Training
Industry classification description
Current address
3a Grosvenor Place
Katikati 3129
New Zealand
Registered & physical & service address used since 02 Jun 2010
3a Grosvenor Place
Katikati 3129
New Zealand
Postal & office & delivery address used since 29 May 2019

Marketing Techniques Limited, a registered company, was launched on 12 Jun 1992. 9429038977794 is the number it was issued. "Social and interpersonal skill training" (business classification P821940) is how the company was categorised. The company has been managed by 5 directors: John Arthur Russell - an active director whose contract started on 02 Sep 2002,
Pamela Margaret Russell - an active director whose contract started on 02 Sep 2002,
Phillippa Jane Russell - an active director whose contract started on 01 Apr 2023,
John Arthur Russell - an inactive director whose contract started on 12 Jun 1992 and was terminated on 30 Jun 1995,
Neal Andrews - an inactive director whose contract started on 10 Aug 1993 and was terminated on 31 Mar 1995.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 3A Grosvenor Place, Katikati, 3129 (category: postal, office).
Marketing Techniques Limited had been using 49A Iles Road, Rotorua as their registered address up until 02 Jun 2010.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 97 shares (97 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3 shares (3 per cent).

Addresses

Principal place of activity

3a Grosvenor Place, Katikati, 3129 New Zealand


Previous addresses

Address #1: 49a Iles Road, Rotorua

Registered address used from 22 Aug 2007 to 02 Jun 2010

Address #2: 49a Iles Road, Rotorua

Physical address used from 21 Aug 2007 to 02 Jun 2010

Address #3: 49a Ilse Road, Rotorua

Registered address used from 21 Aug 2007 to 21 Aug 2007

Address #4: 49a Iles Road, Rotorua

Registered address used from 21 Aug 2007 to 22 Aug 2007

Address #5: John Russell, 41a Iles Road, Rotorua

Physical address used from 03 Aug 2007 to 21 Aug 2007

Address #6: 41a Iles Road, Rotorua

Registered address used from 03 Aug 2007 to 21 Aug 2007

Address #7: 41 Elmbridge Place, Rotorua

Registered & physical address used from 08 Jun 2004 to 03 Aug 2007

Address #8: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 16 Jun 1999 to 08 Jun 2004

Address #9: 23 Edward Payton Grove, Rotorua

Physical address used from 16 Jun 1999 to 08 Jun 2004

Address #10: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 16 Jun 1999 to 16 Jun 1999

Address #11: Kpmg Peat Marwick, Kpmg Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 16 Jun 1999

Address #12: K P M G, K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 30 Jun 1997 to 01 Jul 1997

Address #13: 2/25 Dudley Street, Lower Hutt

Registered address used from 08 Sep 1993 to 30 Jun 1997

Contact info
64 07 5494209
29 May 2019 Phone
afactor@xtra.co.nz
29 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Individual Russell, Pamela Margaret Katikati
Bay Of Plenty
3129
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Russell, John Arthur Katikati
Bay Of Plenty
3129
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell, Pamela Margaret Rotorua
Other Russell Family Trust
Other Null - Russell Family Trust
Directors

John Arthur Russell - Director

Appointment date: 02 Sep 2002

Address: Katikati, Katikati, 3129 New Zealand

Address used since 26 May 2010


Pamela Margaret Russell - Director

Appointment date: 02 Sep 2002

Address: Katikati, Katikati, 3129 New Zealand

Address used since 26 May 2010


Phillippa Jane Russell - Director

Appointment date: 01 Apr 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Apr 2023


John Arthur Russell - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 30 Jun 1995

Address: Lower Hutt,

Address used since 12 Jun 1992


Neal Andrews - Director (Inactive)

Appointment date: 10 Aug 1993

Termination date: 31 Mar 1995

Address: Miramar, Wellington,

Address used since 10 Aug 1993

Nearby companies
Similar companies

Balanced Success Limited
11 Woods Avenue

J D Social Services Limited
723 Pollen Street

Lean In Nz Limited
14b Bayfair Drive

Live More Awesome Limited
54 Hillcrest Road

Natural Assets Limited
117b Main Road

The 'a' Factor Publishing Company Limited
3a Grosvenor Place