Shortcuts

Marketplace Media Limited

Type: NZ Limited Company (Ltd)
9429032234411
NZBN
2247226
Company Number
In Liquidation
Company Status
102418565
GST Number
No Abn Number
Australian Business Number
J541207
Industry classification code
Magazine Publishing (including Printing)
Industry classification description
Current address
Po Box 28372
Remuera
Auckland 1541
New Zealand
Postal address used since 07 Jun 2019
8 Taumata Road
Castor Bay
Auckland 0620
New Zealand
Registered & physical & service address used since 25 Feb 2021
8 Taumata Road
Castor Bay
Auckland 0620
New Zealand
Office & delivery address used since 02 Jun 2021

Marketplace Media Limited, an in liquidation company, was registered on 27 May 2009. 9429032234411 is the New Zealand Business Number it was issued. "Magazine publishing (including printing)" (ANZSIC J541207) is how the company is classified. This company has been managed by 2 directors: Simon Patrick Little - an active director whose contract started on 27 May 2009,
Andrea Louise Little - an inactive director whose contract started on 27 May 2009 and was terminated on 30 Jun 2014.
Updated on 27 Nov 2023, our data contains detailed information about 5 addresses the company registered, specifically: Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (registered address),
Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (service address),
11B Huntly Road, Campbells Bay, Auckland, 0630 (registered address),
11B Huntly Road, Campbells Bay, Auckland, 0630 (service address) among others.
Marketplace Media Limited had been using Lower Ground Level, 83 Mt Eden Road, Mt Eden, Auckland as their registered address up until 25 Feb 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4500 shares (90 per cent).

Addresses

Other active addresses

Address #4: 11b Huntly Road, Campbells Bay, Auckland, 0630 New Zealand

Registered & service address used from 17 Mar 2023

Address #5: Level 4/93 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 03 Nov 2023

Principal place of activity

8 Taumata Road, Castor Bay, Auckland, 0620 New Zealand


Previous addresses

Address #1: Lower Ground Level, 83 Mt Eden Road, Mt Eden, Auckland, 1023 New Zealand

Registered & physical address used from 03 Sep 2012 to 25 Feb 2021

Address #2: 23 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jul 2012 to 03 Sep 2012

Address #3: Level 12, Citibank Centre, 23 Customs Street,, Auckland, 1010 New Zealand

Physical & registered address used from 04 Nov 2010 to 10 Jul 2012

Address #4: Zone 23 Unit G09, 23 Edwin Street, Mt Eden, Auckland New Zealand

Physical & registered address used from 27 May 2009 to 04 Nov 2010

Contact info
64 9 3753097
07 Jun 2019 Phone
accounts@mpm.nz
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
hardwarejournal.co.nz
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Little, Angela Mary Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Little, Simon Patrick Campbells Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Raymond Michael Kohimarama
Auckland
1071
New Zealand
Individual Purdy, Rebecca Jane Point Chevalier
Auckland
1022
New Zealand
Individual Little, Andrea Louise St Heliers
Auckland
1071
New Zealand
Directors

Simon Patrick Little - Director

Appointment date: 27 May 2009

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 23 Jun 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Apr 2020

Address: Leigh, Warkworth, 0985 New Zealand

Address used since 01 Apr 2016


Andrea Louise Little - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 30 Jun 2014

Address: St Heliers, Auckland, New Zealand

Address used since 01 Jun 2012

Nearby companies

Good Brothers Holding Limited
83 Mount Eden Road

Dream International Charitable Trust
95 Mt Eden Rd

The Life Centre Trust Auckland
95 Mt Eden Road

A Girl Called Hope
95 Mount Eden Road

Life North Trust
95 Mt Eden Road

Kanapu Investments Limited
Level 1, 3 Arawa Street

Similar companies

B Media Limited
54 Ponsonby Road

G Media Publishing Limited
Level 2

Lime Grove House Publishing Limited
6-8 Melrose Street

Parkside Media Limited
Level 2, 65 Upper Queen Street

Tropical Media Limited
472 Karangahape Road

Verve Magazine Limited
Level 1, 430 Broadway