First Choice Marketing Limited was launched on 12 Nov 1991 and issued a business number of 9429039039637. This registered LTD company has been supervised by 4 directors: David Charles Smith - an active director whose contract began on 12 Nov 1991,
Sharon Kay Barwell - an inactive director whose contract began on 13 Nov 2003 and was terminated on 29 May 2009,
Sharon Kay Barwell - an inactive director whose contract began on 21 Jul 1993 and was terminated on 12 Nov 2003,
Stephen Emrys Smith - an inactive director whose contract began on 12 Nov 1991 and was terminated on 21 Jul 1993.
According to BizDb's information (updated on 07 Jun 2025), this company registered 1 address: Unit 4, Bldg D, 63 Apollo Drive, Rosedale, Auckland, 0632 (category: registered, service).
Up until 25 Nov 2015, First Choice Marketing Limited had been using Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore as their registered address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Barwell, Sharon Kay (an individual) located at 51 St Michaels Avenue, Pt Chevalier, Auckland postcode 1022,
Smith, David Charles (an individual) located at 51 St Michaels Avenue, Pt Chevalier, Auckland postcode 1022.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Barwell, Sharon Kay - located at Pt Chevalier, Auckland.
The 3rd share allocation (49 shares, 49%) belongs to 2 entities, namely:
Smith, David Charles, located at 51 St Michaels Avenue, Pt Chevalier, Auckland (an individual),
Barwell, Sharon Kay, located at 51 St Michaels Avenue, Pt Chevalier, Auckland (an individual).
Previous addresses
Address #1: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand
Registered & physical address used from 27 Apr 2010 to 25 Nov 2015
Address #2: 51 St Michaels Avenue, Pt Chevalier, Auckland 1022
Physical & registered address used from 25 Mar 2010 to 27 Apr 2010
Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 09 Feb 2010 to 25 Mar 2010
Address #4: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 30 Jun 2009 to 09 Feb 2010
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 30 Jun 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 18 Feb 2004 to 23 Oct 2007
Address #7: 97 - 101 Hobson St, Auckland 1
Physical address used from 23 Jul 1999 to 18 Feb 2004
Address #8: 10 Dodson Avenue, Milford, Auckland, P O Box 33 380 Takapuna
Registered address used from 23 Jul 1999 to 18 Feb 2004
Address #9: 10 Dodson Avenue, Milford, Auckland
Physical address used from 23 Jul 1999 to 23 Jul 1999
Address #10: 10 Dodson Avenue, Milford, Auckland, P O Box 33 380 Takapuna
Registered address used from 23 Jun 1994 to 23 Jul 1999
Address #11: 28 Huron Street, Takapuna, Auckland
Registered address used from 23 Jun 1994 to 23 Jun 1994
Address #12: -
Physical address used from 21 Feb 1992 to 23 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Barwell, Sharon Kay |
51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - |
| Individual | Smith, David Charles |
51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Barwell, Sharon Kay |
Pt Chevalier Auckland 1022 New Zealand |
12 Nov 1991 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Smith, David Charles |
51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - |
| Individual | Barwell, Sharon Kay |
51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Smith, David Charles |
Pt Chevalier Auckland 1022 New Zealand |
12 Nov 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sclater, James Matheson |
C/-51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - 11 Dec 2014 |
| Individual | Sclater, James Matheson |
C/-51 St Michaels Avenue Pt Chevalier, Auckland 1022 New Zealand |
11 Feb 2004 - 11 Dec 2014 |
David Charles Smith - Director
Appointment date: 12 Nov 1991
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Feb 2010
Sharon Kay Barwell - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 29 May 2009
Address: Pt Chevalier, Auckland,
Address used since 01 Jan 2009
Sharon Kay Barwell - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 12 Nov 2003
Address: Pt Chevalier, Auckland,
Address used since 21 Jul 1993
Stephen Emrys Smith - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 21 Jul 1993
Address: Pt Chevalier, Auckland 2,
Address used since 12 Nov 1991
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive