Shortcuts

Steam Marketing Limited

Type: NZ Limited Company (Ltd)
9429035570264
NZBN
1477636
Company Number
Registered
Company Status
087095770
GST Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Unit 7 - 13 Harrison Road
Mt Wellington
Auckland 1060
New Zealand
Other address (Address for Records) used since 08 Jun 2016
15 Formosa Court
Ellerslie
Auckland 1051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Jun 2016
15 Formosa Court
Ellerslie
Auckland 1051
New Zealand
Service & physical & registered address used since 16 Jun 2016


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.

Addresses

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

Contact info
64 +6495 792616
Phone
64 27 2766900
10 Oct 2021 office
64 9 5792616
10 Oct 2021 after hours
bryanaj@beesley.co.nz
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
bryanaj@beesley.co.nz
30 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 375
Director Johnson, Bryan Ashley Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity International Justice Advocates Limited
Shareholder NZBN: 9429031053150
Company Number: 3430132
Mt Wellington
Auckland
1060
New Zealand
Entity International Justice Advocates Limited
Shareholder NZBN: 9429031053150
Company Number: 3430132
Ellerslie
Auckland
1051
New Zealand
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand
Entity Advanced Networks Group Limited
Shareholder NZBN: 9429034478332
Company Number: 1713957
Individual Purdy, Maxwell Eric Remuera
Auckland
1050
New Zealand
Individual Kulybekova, Gulnar Swanson
Auckland
0612
New Zealand
Entity Advanced Networks Group Limited
Shareholder NZBN: 9429034478332
Company Number: 1713957
Individual Potkins, Adrian Carl Dannemora
Howick, Auckland

Ultimate Holding Company

07 Jun 2016
Effective Date
International Justice Advocates Limited
Name
Ltd
Type
3430132
Ultimate Holding Company Number
NZ
Country of origin
Unit 7 Harrison Mews 13 Harrison Road
Mt Wellington
Auckland 1060
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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