Marketing Works Limited was registered on 10 Mar 1987 and issued a New Zealand Business Number of 9429039632364. The registered LTD company has been run by 4 directors: Marcus Edward Murray East - an active director whose contract began on 08 Oct 2003,
Megan Elizabeth East - an inactive director whose contract began on 08 Oct 2003 and was terminated on 28 Apr 2006,
Karla Lynda Joy East - an inactive director whose contract began on 25 Oct 1991 and was terminated on 08 Oct 2003,
John Dudley East - an inactive director whose contract began on 30 Oct 1991 and was terminated on 08 Oct 2003.
According to BizDb's data (last updated on 23 Apr 2024), this company uses 3 addresses: 156A Penrose Road, Mount Wellington, Auckland, 1060 (registered address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (physical address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (service address),
Po Box 121105, Henderson, Auckland, 0650 (postal address) among others.
Up until 08 Dec 2020, Marketing Works Limited had been using Flat 10E Eclipse Apartments, 156 Vincent Street, Auckland Central, Auckland as their registered address.
BizDb identified other names used by this company: from 10 Mar 1987 to 12 Mar 1992 they were named Fast Brush Graphics Limited.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 4998 shares are held by 1 entity, namely:
Megan East, Marcus East (an other) located at 709 Ararimu Valley Road, Waimauku, Auckland postcode 0882.
Then there is a group that consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
East, Marcus Edward Murray - located at Rd 2, Helensville.
The third share allotment (1 share, 0.02%) belongs to 1 entity, namely:
East, Megan Elizabeth, located at Rd 2, Helensville (an individual). Marketing Works Limited has been classified as "Printing" (ANZSIC C161140).
Principal place of activity
11a Enterprise Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Flat 10e Eclipse Apartments, 156 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jun 2020 to 08 Dec 2020
Address #2: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 31 Jan 2019 to 02 Jun 2020
Address #3: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Feb 2017 to 31 Jan 2019
Address #4: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Mar 2011 to 20 Feb 2017
Address #5: 6e Enterprise Drive, Henderson, Waitakere, 0612 New Zealand
Registered & physical address used from 28 Jul 2010 to 09 Mar 2011
Address #6: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 30 Apr 2004 to 28 Jul 2010
Address #7: Unit 2, 3 Lorien Place, East Tamaki
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #8: 30 Campbell Road, Maraetai
Physical & registered address used from 02 Jul 2001 to 30 Apr 2004
Address #9: 40 Campbell Road, Maraetai
Registered address used from 08 Dec 1995 to 02 Jul 2001
Address #10: 92 Tiriroa Avenue, Te Atatu South, Auckland
Registered address used from 26 Jun 1992 to 08 Dec 1995
Address #11: -
Physical address used from 20 Feb 1992 to 02 Jul 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Other (Other) | Megan East, Marcus East |
709 Ararimu Valley Road Waimauku, Auckland 0882 New Zealand |
06 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | East, Marcus Edward Murray |
Rd 2 Helensville 0882 New Zealand |
06 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | East, Megan Elizabeth |
Rd 2 Helensville 0882 New Zealand |
06 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | East, Marcus |
709 Ararimu Valley Road Waimauku, Auckland New Zealand |
20 Mar 2009 - 27 Feb 2018 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
17 Oct 2008 - 27 Jun 2010 | |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
26 Mar 2009 - 31 Jan 2014 | |
Individual | East, Marcus |
Waimauku Auckland |
17 Oct 2008 - 27 Jun 2010 |
Other | Marcus East Family Trust | 06 Aug 2004 - 06 Aug 2004 | |
Entity | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 Company Number: 909031 |
26 Mar 2009 - 31 Jan 2014 | |
Individual | East, John Dudley |
Maraetai |
10 Mar 1987 - 06 Aug 2004 |
Other | Null - Marcus East Family Trust | 06 Aug 2004 - 06 Aug 2004 | |
Individual | East, Karla Lynda Joy |
Maraetai |
10 Mar 1987 - 06 Aug 2004 |
Entity | Ed Johnston & Co Trustees Limited Shareholder NZBN: 9429037214524 Company Number: 1044981 |
17 Oct 2008 - 27 Jun 2010 |
Marcus Edward Murray East - Director
Appointment date: 08 Oct 2003
Address: Waimauku, Auckland, 0882 New Zealand
Address used since 05 Aug 2004
Megan Elizabeth East - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 28 Apr 2006
Address: Waimauku, Auckland,
Address used since 06 Aug 2004
Karla Lynda Joy East - Director (Inactive)
Appointment date: 25 Oct 1991
Termination date: 08 Oct 2003
Address: Maraetai,
Address used since 25 Oct 1991
John Dudley East - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 08 Oct 2003
Address: Maraetai,
Address used since 30 Oct 1991
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
168 Advertising Limited
Level 6
Amt Creatives Limited
6/135 Broadway
Future Print & Design Limited
Biz Solutions Ltd, Chartered Accountants
Giclee Limited
22 John Stokes Terrace
Queensberry Limited
Offices Of Hayes Knight
The Print Factory Limited
Suite 2, 20 Augustus Terrace