Steam Marketing Limited, a registered company, was started on 30 Jan 2004. 9429035570264 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company was classified. This company has been supervised by 4 directors: Bryan Ashley Johnson - an active director whose contract started on 26 Apr 2016,
David Walter Pantall - an inactive director whose contract started on 19 Aug 2006 and was terminated on 12 May 2016,
Charles Edward Graves - an inactive director whose contract started on 19 Aug 2006 and was terminated on 14 Apr 2009,
Adrian Carl Potkins - an inactive director whose contract started on 30 Jan 2004 and was terminated on 25 Aug 2006.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 7 addresses the company registered, specifically: Po Box 99835, Newmarket, Auckland, 1149 (postal address),
15 Formosa Court, Ellerslie, Auckland, 1051 (delivery address),
15 Formosa Court, Ellerslie, Auckland, 1051 (office address),
15 Formosa Court, Ellerslie, Auckland, 1051 (other address) among others.
Steam Marketing Limited had been using 24J Allright Place, Mount Wellington, Auckland as their physical address up to 16 Jun 2016.
Former names used by the company, as we established at BizDb, included: from 30 Jan 2004 to 08 Jun 2016 they were called Advanced Logical Systems Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 375 shares (37.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25 per cent). Lastly we have the third share allotment (375 shares 37.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 15 Formosa Court, Ellerslie, Auckland, 1051 New Zealand
Other (Address for Records) & records address (Address for Records) used from 30 Aug 2018
Address #5: 15 Formosa Court, Ellerslie, Auckland, 1051 New Zealand
Office address used from 01 Aug 2019
Address #6: Po Box 99835, Newmarket, Auckland, 1149 New Zealand
Postal address used from 10 Oct 2021
Address #7: 15 Formosa Court, Ellerslie, Auckland, 1051 New Zealand
Delivery address used from 10 Oct 2021
Principal place of activity
15 Formosa Court, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 24j Allright Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 08 Jul 2014 to 16 Jun 2016
Address #2: 3 Hueglow Rise, West Harbour, Auckland, 0618 New Zealand
Registered address used from 07 Sep 2012 to 16 Jun 2016
Address #3: 14j Allright Place, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 07 Sep 2012 to 08 Jul 2014
Address #4: 4 Heversham Place, Glendene, Waitakere City New Zealand
Registered & physical address used from 28 Aug 2006 to 07 Sep 2012
Address #5: 93 Church St, Onehunga, Auckland
Physical & registered address used from 17 Feb 2004 to 28 Aug 2006
Address #6: 6 Srah Place, Dannemora, Howick, Auckland
Registered & physical address used from 30 Jan 2004 to 17 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Director | Johnson, Bryan Ashley |
Ellerslie Auckland 1051 New Zealand |
28 Sep 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | International Justice Advocates Limited Shareholder NZBN: 9429031053150 Company Number: 3430132 |
Mt Wellington Auckland 1060 New Zealand |
04 May 2016 - 28 Sep 2023 |
Entity | International Justice Advocates Limited Shareholder NZBN: 9429031053150 Company Number: 3430132 |
Ellerslie Auckland 1051 New Zealand |
04 May 2016 - 28 Sep 2023 |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Entity | Advanced Networks Group Limited Shareholder NZBN: 9429034478332 Company Number: 1713957 |
21 Aug 2006 - 04 May 2016 | |
Individual | Purdy, Maxwell Eric |
Remuera Auckland 1050 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Individual | Kulybekova, Gulnar |
Swanson Auckland 0612 New Zealand |
13 Dec 2022 - 13 Dec 2022 |
Entity | Advanced Networks Group Limited Shareholder NZBN: 9429034478332 Company Number: 1713957 |
21 Aug 2006 - 04 May 2016 | |
Individual | Potkins, Adrian Carl |
Dannemora Howick, Auckland |
30 Jan 2004 - 27 Jun 2010 |
Ultimate Holding Company
Bryan Ashley Johnson - Director
Appointment date: 26 Apr 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 30 Aug 2018
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 12 Sep 2017
David Walter Pantall - Director (Inactive)
Appointment date: 19 Aug 2006
Termination date: 12 May 2016
Address: Beachlands, Manukau City, 2018 New Zealand
Address used since 19 Aug 2006
Charles Edward Graves - Director (Inactive)
Appointment date: 19 Aug 2006
Termination date: 14 Apr 2009
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 Aug 2006
Adrian Carl Potkins - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 25 Aug 2006
Address: Dannemora, Howick, Auckland,
Address used since 30 Jan 2004
Bllume Limited
11 The Oaks
Pluspac Packaging Limited
5 Formosa Court
Sino Pacific Limited
21 Morrin Street
Denise Fay Trustee Limited
23 Morrin Street
Natural Interest Limited
6/8 Lonsdale St
Dl & Associates Limited
35 Morrin Street
Chilli Padi Limited
1 Malabar Drive
Conversologie Limited
21b Abbotts Way
Digital Awol Limited
Flat 5, 41a Arthur Street
Mobilelocal Limited
Main Highway
Power Of One Limited
321 Great South Road
Stone Ventures Limited
Flat 2