Antics Marketing Limited, a registered company, was started on 29 Sep 1987. 9429039536242 is the NZBN it was issued. This company has been supervised by 4 directors: Christopher John Stephens - an active director whose contract started on 26 Jul 1991,
Teresa Mary Stephens - an active director whose contract started on 13 Mar 1995,
Zane Miller - an inactive director whose contract started on 26 Jul 1991 and was terminated on 22 Oct 1998,
Teresa Mary Stephens - an inactive director whose contract started on 26 Jul 1991 and was terminated on 30 Sep 1992.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (types include: records, shareregister).
Antics Marketing Limited had been using 16 Woodson Place, Glenfield, Auckland as their registered address until 30 Oct 1996.
Old names used by this company, as we identified at BizDb, included: from 29 Sep 1987 to 07 Jun 1988 they were called Coform Management No. 124 Limited.
A total of 30000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 3000 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (10%). Finally there is the third share allotment (24000 shares 80%) made up of 2 entities.
Other active addresses
Address #4: Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand
Other address (Address For Share Register) used from 03 Jul 2017
Address #5: Unit H2, 18 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 30 Jun 2022
Address #6: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Records & shareregister address used from 27 Nov 2023
Previous addresses
Address #1: 16 Woodson Place, Glenfield, Auckland
Registered address used from 30 Oct 1996 to 30 Oct 1996
Address #2: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Stephens, Christopher John |
Milford North Shore City 0620 New Zealand |
29 Sep 1987 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Stephens, Teresa Mary |
Milford North Shore City 0620 New Zealand |
29 Sep 1987 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Stephens, Christopher John |
Milford Auckland 0620 New Zealand |
29 Sep 1987 - |
Individual | Stephens, Teresa Mary |
Milford Auckland 0620 New Zealand |
29 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Ian William |
39 Sharon Road, Browns Bay North Shore City 0630 New Zealand |
29 Sep 1987 - 29 Aug 2012 |
Christopher John Stephens - Director
Appointment date: 26 Jul 1991
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Jul 2015
Teresa Mary Stephens - Director
Appointment date: 13 Mar 1995
Address: Milford, North Shore City, 0620 New Zealand
Address used since 30 Sep 2009
Zane Miller - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 22 Oct 1998
Address: Green Bay,
Address used since 26 Jul 1991
Teresa Mary Stephens - Director (Inactive)
Appointment date: 26 Jul 1991
Termination date: 30 Sep 1992
Address: Glenfield,
Address used since 26 Jul 1991
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2