Ad-Vent Marketing Limited, a registered company, was registered on 05 Apr 1993. 9429038857478 is the NZ business number it was issued. The company has been run by 4 directors: Anne Margaret Verheul - an active director whose contract started on 15 Mar 1994,
Stuart Hill Farley - an active director whose contract started on 15 Mar 1994,
Jack Lee Porus - an inactive director whose contract started on 05 Apr 1993 and was terminated on 15 Mar 1994,
Robert Narev - an inactive director whose contract started on 05 Apr 1993 and was terminated on 15 Mar 1994.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Ad-Vent Marketing Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address up until 05 Jan 2023.
Other names for this company, as we found at BizDb, included: from 24 Mar 1994 to 20 Feb 1995 they were named Kanuka Holdings Limited, from 05 Apr 1993 to 24 Mar 1994 they were named Paigette Holdings Limited.
A single entity controls all company shares (exactly 98 shares) - Op Trust Services Limited - located at 1010, Royal Oak, Auckland, Null.
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 01 Aug 2023
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 29 Sep 2016 to 05 Jan 2023
Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 04 Nov 2008 to 29 Sep 2016
Address #3: 3rd Floor, Securities House, 76 Symonds Street, Auckland
Registered address used from 05 Nov 1999 to 04 Nov 2008
Address #4: M G I Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 05 Nov 1999 to 04 Nov 2008
Address #5: Suite 3, 532 Parnell Road, Newmarket, Auckland
Physical address used from 05 Nov 1999 to 05 Nov 1999
Address #6: 3rd Floor, Securities House, 76 Symonds Street, Auckland
Physical address used from 25 Nov 1998 to 05 Nov 1999
Address #7: Norfolk House, 18 High Street, Auckland
Registered address used from 25 Mar 1994 to 05 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Entity (NZ Limited Company) | Op Trust Services Limited Shareholder NZBN: 9429037541668 |
Royal Oak Auckland Null 1345 New Zealand |
13 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verheul, Anne Margaret |
Birkenhead Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Individual | Verheul, Anne Margaret |
Chatswood Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Individual | Farley, Stuart Hill |
Birkenhead Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Individual | Farley, Stuart Hill |
Chatswood Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Other | Kevin Ogles Trust Services | 05 Apr 1993 - 13 Oct 2011 | |
Individual | Verheul, Anne Margaret |
Birkenhead Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Other | Null - Kevin Ogles Trust Services | 05 Apr 1993 - 13 Oct 2011 | |
Individual | Farley, Stuart Hill |
Chatswood Auckland 0626 New Zealand |
05 Apr 1993 - 13 Oct 2011 |
Anne Margaret Verheul - Director
Appointment date: 15 Mar 1994
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 30 Oct 2009
Stuart Hill Farley - Director
Appointment date: 15 Mar 1994
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 30 Oct 2009
Jack Lee Porus - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 15 Mar 1994
Address: Remuera, Auckland 5,
Address used since 05 Apr 1993
Robert Narev - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 15 Mar 1994
Address: Okahu Bay, Auckland 5,
Address used since 05 Apr 1993
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House