Marketplace New Zealand Limited was incorporated on 10 Sep 1987 and issued a number of 9429039560094. This registered LTD company has been supervised by 4 directors: Martin Jonathan Tansley - an active director whose contract began on 06 Jun 2022,
Alistair John Ward - an inactive director whose contract began on 12 Aug 2021 and was terminated on 22 Nov 2021,
Mark Gauntlett Tansley - an inactive director whose contract began on 10 Sep 1987 and was terminated on 16 Aug 2021,
Alistair John Ward - an inactive director whose contract began on 10 Sep 1987 and was terminated on 15 Feb 1999.
According to our database (updated on 29 Mar 2024), this company registered 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Until 01 Mar 2022, Marketplace New Zealand Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb found previous aliases for this company: from 10 Sep 1987 to 20 Sep 1990 they were named Mark Tansley Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Tansley, The Estate Of Mark Gauntlett (an individual) located at Onerahi, Whangarei postcode 0110.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 29 Oct 2021 to 01 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 29 Oct 2021 to 30 Mar 2022
Address #3: 16 Long Street, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 02 May 2017 to 29 Oct 2021
Address #4: 25a Rewi Street, Torbay, Auckland, 0630 New Zealand
Registered address used from 03 Nov 2005 to 02 May 2017
Address #5: 25a Rewi Street, Torbay, Auckland, 0630 New Zealand
Physical address used from 25 Nov 1999 to 02 May 2017
Address #6: Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland
Physical address used from 25 Nov 1999 to 25 Nov 1999
Address #7: 25a Rewi St, Torbay, Auckland
Registered address used from 23 Jun 1997 to 03 Nov 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 04 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Tansley, The Estate Of Mark Gauntlett |
Onerahi Whangarei 0110 New Zealand |
22 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tansley, Mark Gauntlett |
Torbay Auckland 0630 New Zealand |
10 Sep 1987 - 22 Oct 2021 |
Martin Jonathan Tansley - Director
Appointment date: 06 Jun 2022
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 Jun 2022
Alistair John Ward - Director (Inactive)
Appointment date: 12 Aug 2021
Termination date: 22 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Aug 2021
Mark Gauntlett Tansley - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 16 Aug 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Apr 2017
Alistair John Ward - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 15 Feb 1999
Address: Orakei,
Address used since 10 Sep 1987
Rjm Construction Limited
14 Long Street
Iot Limited
26 Long Street
Jolly Trustee Limited
2/11 Long Street
Peebles Properties Limited
147 Deep Creek Road
10xbetter Limited
2/153 Deep Creek Road
Rhodes Limited
5 Long Street