Marist Messenger Limited, a removed company, was registered on 11 Nov 2014. 9429041492833 is the NZ business identifier it was issued. "Magazine publishing (excluding printing)" (business classification J541205) is how the company has been classified. The company has been supervised by 7 directors: John Joseph Holden - an active director whose contract began on 11 Nov 2014,
Kevin Francis Xavier Conroy - an active director whose contract began on 01 Feb 2021,
Patrick Joseph Brophy - an inactive director whose contract began on 01 Feb 2020 and was terminated on 13 Sep 2023,
Kevin Head - an inactive director whose contract began on 01 Feb 2016 and was terminated on 01 Feb 2022,
Timothy Gerard Duckworth - an inactive director whose contract began on 01 Feb 2016 and was terminated on 01 Feb 2020.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 78 Hobson Street, Thorndon, Wellington, 6011 (type: delivery, postal).
Marist Messenger Limited had been using 88 Hobson Street, Thorndon, Wellington as their physical address until 28 Sep 2018.
A single entity controls all company shares (exactly 100 shares) - The Society Of Mary General New Zealand Trust - located at 6011, Pipitea, Wellington.
Principal place of activity
78 Hobson Street, Thorndon, Wellington, 6011 New Zealand
Previous address
Address #1: 88 Hobson Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 11 Nov 2014 to 28 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Society Of Mary General New Zealand Trust |
Pipitea Wellington 6011 New Zealand |
11 Nov 2014 - |
Ultimate Holding Company
John Joseph Holden - Director
Appointment date: 11 Nov 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 11 Nov 2014
Kevin Francis Xavier Conroy - Director
Appointment date: 01 Feb 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Feb 2021
Patrick Joseph Brophy - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 13 Sep 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Feb 2020
Kevin Head - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Feb 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Feb 2016
Timothy Gerard Duckworth - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 01 Feb 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Feb 2016
Paul Gerard Martin - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 31 Jan 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 11 Nov 2014
Bernard Carney - Director (Inactive)
Appointment date: 11 Nov 2014
Termination date: 31 Jan 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 Nov 2014
Kells Investments Limited
Lvl 1 262 Thorndon Quay
Primary Sport Wellington Incorporated
C/o Sport Wellington
Wellington Secondary Schools Rugby Union Incorporated
Level 1
Ibed Limited
240 Thorndon Quay
Iride Limited
242 Thorndon Quay
The Society Of Mary Trust Board
219 Thorndon Quay
First Floor Publishing Limited
C/o Mason King
Fish & Game Publishing Limited
36 Brandon Street
Goldfeder Mccormick Limited
Level 1, Change House
Nihao Media Limited
Suite G16, 1 Clyde Quay Wharf
The Tradie Nz Limited
Level 7, 234 Wakefield Street
Wordcraft Limited
Level 11