Markev Corporation Limited, a registered company, was launched on 17 Nov 1988. 9429039377555 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. This company has been supervised by 3 directors: Kevin Georges Spicer - an active director whose contract began on 17 Nov 1988,
Penelope Kathleen Mary Lane - an inactive director whose contract began on 16 Nov 2000 and was terminated on 13 Nov 2012,
Mary Elinor Spicer - an inactive director whose contract began on 17 Nov 1988 and was terminated on 16 Nov 2000.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Hudson Avenue, Ebdentown, Upper Hutt, 5018 (type: postal, office).
Markev Corporation Limited had been using 40 Hudson Avenue, Upper Hutt as their physical address until 18 Oct 2010.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 998 shares (99.8 per cent). Lastly the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
40 Hudson Avenue, Ebdentown, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 40 Hudson Avenue, Upper Hutt New Zealand
Physical & registered address used from 19 Oct 2009 to 18 Oct 2010
Address #2: 58 Gloaming Hill, Onepoto
Physical address used from 16 Nov 2000 to 16 Nov 2000
Address #3: 38b Mcdougall Grove, Manor Park, Lower Hutt
Physical address used from 16 Nov 2000 to 19 Oct 2009
Address #4: 58 Gloaming Hill, Onepoto
Registered address used from 16 Nov 2000 to 19 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spicer, Anne Frances |
Papakowhai Porirua 5024 New Zealand |
04 Oct 2023 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Spicer, Kevin Georges |
Papakowha Porirua City 5024 New Zealand |
17 Nov 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lane, Penelope Kathleen |
Rd 3 Cromwell 9383 New Zealand |
17 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, Kathleen Nell |
Upper Hutt New Zealand |
17 Nov 1988 - 06 Oct 2022 |
Individual | Grinsted, Melanie Barbara |
Upper Hutt |
17 Nov 1988 - 07 Oct 2020 |
Individual | Spicer, David Richard John |
Maungaraki Lower Hutt New Zealand |
17 Nov 1988 - 07 Oct 2020 |
Kevin Georges Spicer - Director
Appointment date: 17 Nov 1988
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 12 Oct 2009
Penelope Kathleen Mary Lane - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 13 Nov 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Oct 2009
Mary Elinor Spicer - Director (Inactive)
Appointment date: 17 Nov 1988
Termination date: 16 Nov 2000
Address:
Address used since 17 Nov 1988
Clearview Window Cleaning Contractors Limited
40 Hudson Avenue
Kads Limited
40 Hudson Avenue
Sweetaz Labour Limited
40 Hudson Avenue
Accounting & Legal Services Limited
40 Hudson Avenue
Specialist Building Contractors M.r.w. Limited
40 Hudson Avenue
Kj&b Building Supervision Limited
40 Hudson Avenue
Adg Investment Trust Holdings Limited
9 King Street
Kate & Oscar Limited
760 Fergusson Drive
Kiwi Travel Limited
9 King Street
Meadow Peak Holdings Limited
C/-760 Fergusson Drive
Meadow Peak Properties Limited
1014 Fergusson Drive
New Zealand Security Limited
Level 5, Cbd Towers