Shortcuts

Marketplace New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039560094
NZBN
359230
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Tansley, The Estate Of Mark Gauntlett Onerahi
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tansley, Mark Gauntlett Torbay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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