Value Markets Limited, a registered company, was registered on 13 Aug 1981. 9429040198569 is the NZ business identifier it was issued. The company has been managed by 2 directors: David Martin Tuck - an active director whose contract started on 25 Feb 1987,
Patricia Mary Tuck - an active director whose contract started on 25 Feb 1987.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Value Markets Limited had been using Business H Q, 308 Queen Street East, Hastings as their service address up until 16 Nov 2023.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly the next share allotment (998 shares 99.8%) made up of 3 entities.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Service & registered address used from 01 Nov 2019 to 16 Nov 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 25 May 2016 to 01 Nov 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 03 Apr 2013 to 25 May 2016
Address #4: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 30 Apr 2010 to 03 Apr 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 05 May 2009 to 30 Apr 2010
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 03 May 2007 to 05 May 2009
Address #7: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405 King Street North, Hastings
Registered & physical address used from 04 May 2005 to 03 May 2007
Address #8: C/- Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 20 Sep 1999 to 04 May 2005
Address #9: -
Physical address used from 17 Feb 1992 to 04 May 2005
Address #10: C/o Denton Anderson & Co, 115n King St Box 40, Hastings
Registered address used from 23 Jan 1992 to 20 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tuck, David Martin |
3 Karanema Drive Havelock North 4130 New Zealand |
13 Aug 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tuck, Patricia Mary |
3 Karanema Drive Havelock North 4130 New Zealand |
13 Aug 1981 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Dent, Neil William |
Hastings New Zealand |
29 Apr 2004 - |
Individual | Tuck, David Martin |
3 Karanema Drive Havelock North 4130 New Zealand |
29 Apr 2004 - |
Individual | Tuck, Patricia Mary |
3 Karanema Drive Havelock North 4130 New Zealand |
29 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donovan, Thomas Patrick |
Meeanee Napier New Zealand |
29 Apr 2004 - 21 Apr 2020 |
David Martin Tuck - Director
Appointment date: 25 Feb 1987
Address: 3 Karanema Drive, Havelock North, 4130 New Zealand
Address used since 24 May 2016
Patricia Mary Tuck - Director
Appointment date: 25 Feb 1987
Address: 3 Karanema Drive, Havelock North, 4130 New Zealand
Address used since 24 May 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams