Marketing Makeover Limited, a registered company, was incorporated on 17 Mar 2004. 9429035492269 is the NZ business number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company was categorised. This company has been managed by 3 directors: Graeme John Mcgillivray - an active director whose contract began on 17 Mar 2004,
Kelly Jane Mcgillivray - an inactive director whose contract began on 17 Mar 2004 and was terminated on 10 Jul 2007,
Matthew Casey Jones - an inactive director whose contract began on 17 Mar 2004 and was terminated on 10 Jan 2005.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 63 Pamela Christine Road, Rd4 Pukekohe, Auckland, 2679 (type: delivery, postal).
Marketing Makeover Limited had been using 14A Kimpton Road, Papatoetoe as their registered address up until 24 Jul 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 06 Jul 2007 to 10 Sep 2012 they were called Gjm Services Limited, from 22 Mar 2004 to 06 Jul 2007 they were called Approved Mortgage Brokers (City Of Sails) Limited and from 17 Mar 2004 to 22 Mar 2004 they were called Approved Mortgage Brokers (City Of Sales) Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 63 Pamela Christine Road, Rd4 Pukekohe, Auckland, 2679 New Zealand
Delivery address used from 24 Jul 2023
Principal place of activity
63 Pamela Christine Road, Rd4 Pukekohe, Auckland, 2679 New Zealand
Previous addresses
Address #1: 14a Kimpton Road, Papatoetoe New Zealand
Registered address used from 29 Sep 2009 to 24 Jul 2017
Address #2: 14a Kimpton Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 22 Sep 2008 to 24 Jul 2017
Address #3: Streetsmart Group Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerslie, Auckland
Physical address used from 08 Jun 2006 to 22 Sep 2008
Address #4: Streetsmart Group Ltd, Level 4, James & Wells Tower, 56 Cawley Street, Ellerlsie, Auckland
Registered address used from 08 Jun 2006 to 29 Sep 2009
Address #5: Mountfort & Associates, Unit 1, Level E, 272 Ti Rakau Drive, East Tamaki, Auckland
Registered address used from 20 Oct 2004 to 08 Jun 2006
Address #6: Mountfort & Associates, Unit E, Level 1, 272 Ti Rakau Drive, East Tamaki, Auckland
Physical address used from 20 Oct 2004 to 08 Jun 2006
Address #7: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered & physical address used from 17 Mar 2004 to 20 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Mcgillivray, Graeme John |
Rd4 Pukekohe Auckland 2679 New Zealand |
17 Mar 2004 - |
Other (Other) | Kelly Mcgillivray |
Rd4 Pukekohe Auckland 2679 New Zealand |
17 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgillivray, Graeme John |
Rd4 Pukekohe Auckland 2679 New Zealand |
17 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Matthew Casey |
Papatoetoe Auckland |
17 Mar 2004 - 27 Jun 2010 |
Individual | Mcgillivray, Kelly Jane |
Papatoetoe Auckland |
17 Mar 2004 - 27 Jun 2010 |
Graeme John Mcgillivray - Director
Appointment date: 17 Mar 2004
Address: Pukekohe, 2679 New Zealand
Address used since 16 Jul 2017
Kelly Jane Mcgillivray - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 10 Jul 2007
Address: Papatoetoe, Auckland,
Address used since 17 Mar 2004
Matthew Casey Jones - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 10 Jan 2005
Address: Papatoetoe, Auckland,
Address used since 17 Mar 2004
Al & Shell Investments Limited
55 Pamela Christine Road
Gjm Properties Limited
63 Pamela Christine Road
Franklin Cam Services Limited
21 Pamela Christine Road
Walker Holdings Limited
52 Searle Drive
Jamara Property Investments Limited
48 Searle Drive
C & S Davies Limited
42 Searle Drive
Brandology Limited
178 Blackbridge Road
Ginkgo Design Limited
281 Whangarata Road
Kemistry Limited
89 Pilgrim Road
Oddson Promotions Limited
380 Fitzgerald Road
Off The Fence Marketing Limited
6 Queen Street
Taj Distribution Limited
24 Springcrest Drive