Specialty Marketing New Zealand Limited, a registered company, was started on 07 Aug 1998. 9429037791339 is the number it was issued. "Chemical wholesaling nec" (business classification F332315) is how the company is categorised. The company has been supervised by 5 directors: Simon James Weakley - an active director whose contract began on 07 Aug 1998,
Teresa Ann Weakley - an active director whose contract began on 07 Aug 1998,
Frederick Scott Wilson - an inactive director whose contract began on 01 Mar 1999 and was terminated on 01 Apr 2016,
Andrew Michael Brown - an inactive director whose contract began on 07 Aug 1998 and was terminated on 19 Mar 2000,
Gael Ruth Brown - an inactive director whose contract began on 07 Aug 1998 and was terminated on 19 Mar 2000.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 40 Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 (types include: physical, registered).
Specialty Marketing New Zealand Limited had been using 150 Wade River Road, Wade Heads, Whangaparaoa, Auckland as their registered address until 26 Jul 2012.
A total of 101 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 44 shares (43.56%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 37 shares (36.63%). Finally we have the next share allotment (20 shares 19.8%) made up of 1 entity.
Principal place of activity
40 Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address: 150 Wade River Road, Wade Heads, Whangaparaoa, Auckland New Zealand
Registered & physical address used from 25 Aug 2003 to 26 Jul 2012
Address: 8 Kestrel Heights, Arkles Bay, Whangaparaoa
Registered address used from 12 Apr 2000 to 25 Aug 2003
Address: 8 Kestrel Heights, Arkles Bay, Whangaparaoa
Physical address used from 10 Aug 1998 to 25 Aug 2003
Basic Financial info
Total number of Shares: 101
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Weakley, Simon James |
Stanmore Bay Whangaparaoa 0932 New Zealand |
07 Aug 1998 - |
Shares Allocation #2 Number of Shares: 37 | |||
Individual | Weakley, Teresa Ann |
Stanmore Bay Whangaparaoa 0932 New Zealand |
07 Aug 1998 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Wilson, Frederick Scott |
Kohimarama |
07 Aug 1998 - |
Simon James Weakley - Director
Appointment date: 07 Aug 1998
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 18 Jul 2012
Teresa Ann Weakley - Director
Appointment date: 07 Aug 1998
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 18 Jul 2012
Frederick Scott Wilson - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 01 Apr 2016
Address: Kohimarama, Auckland, New Zealand
Address used since 01 Mar 1999
Andrew Michael Brown - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 19 Mar 2000
Address: Paremata, Auckland,
Address used since 07 Aug 1998
Gael Ruth Brown - Director (Inactive)
Appointment date: 07 Aug 1998
Termination date: 19 Mar 2000
Address: Paremata, Auckland,
Address used since 07 Aug 1998
Tns Business Services Limited
40 Ardern Avenue
T.n.s. Holdings Limited
40 Ardern Avenue
The Beacon Community Trust
40 Adern Avenue
Fluidforce Limited
38 Ardern Avenue
Fpw Holdings Limited
38 Ardern Avenue
Light Stout Limited
29 Ardern Avenue
Biochem Limited
1035 Beach Road
Global Air And Water Limited
18a Long Bay Drive
Ingredients Plus (nz) Limited
Suite B, Building B, 42 Tawa Drive
Loopykiwi Products Limited
48 Eaves Bush Parade
Marine Products New Zealand Limited
15a Saddleback Rise
New Zealand Air And Water Limited
18a Long Bay Drive