Nationwide Marketing Limited was started on 21 Jul 1989 and issued an NZBN of 9429039410023. This registered LTD company has been run by 2 directors: Michael John Price - an active director whose contract started on 09 Sep 1991,
Linda Julie Price - an inactive director whose contract started on 09 Sep 1991 and was terminated on 02 Nov 2005.
As stated in our information (updated on 07 Feb 2024), this company registered 1 address: 4C Paranui Cres, Tikipunga, Whangarei, 0112 (types include: registered, physical).
Up until 10 May 2021, Nationwide Marketing Limited had been using 330 Western Hills Drive, Avenues, Whangarei as their registered address.
BizDb identified previous aliases used by this company: from 21 Jul 1989 to 13 Sep 1991 they were called Computer Updates Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Price, Michael John (an individual) located at Tikipunga, Whangarei postcode 0112. Nationwide Marketing Limited is categorised as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Principal place of activity
Paranui Cres, Whangarei, 0140 New Zealand
Previous addresses
Address: 330 Western Hills Drive, Avenues, Whangarei, 0110 New Zealand
Registered & physical address used from 23 Oct 2014 to 10 May 2021
Address: 24 Reyburn St, Whangarei, 0152 New Zealand
Physical & registered address used from 03 Oct 2012 to 23 Oct 2014
Address: First Floor 5 Hunt Street, Whangarei, 0140 New Zealand
Registered & physical address used from 17 Oct 2011 to 03 Oct 2012
Address: 7a Grant Street, Kamo, Whangarei New Zealand
Registered & physical address used from 02 Nov 2009 to 17 Oct 2011
Address: 519b Kamo Road, Kamo, Whangarei
Registered & physical address used from 19 Mar 2008 to 02 Nov 2009
Address: 13 Roband Ave, Glenfield, Auckland
Registered & physical address used from 15 Feb 2008 to 19 Mar 2008
Address: 204 Archers Road, Glenfield, Auckland
Registered & physical address used from 02 Sep 2003 to 15 Feb 2008
Address: Same As The Registered Office
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address: 432 Hibiscus Coast Highway, Orewa
Physical address used from 13 Sep 2000 to 02 Sep 2003
Address: 3 Lancelot Road, Orewa
Registered address used from 05 Feb 1998 to 02 Sep 2003
Address: C/o Messrs Foley Lendrum & Hughes, 6th Floor, 82 Symonds Street, Auckland
Registered address used from 08 Jan 1993 to 05 Feb 1998
Address: -
Physical address used from 20 Feb 1992 to 13 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Price, Michael John |
Tikipunga Whangarei 0112 New Zealand |
21 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Linda Julie |
Glenfield Auckland |
21 Jul 1989 - 14 Nov 2005 |
Michael John Price - Director
Appointment date: 09 Sep 1991
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 10 Nov 2013
Linda Julie Price - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 02 Nov 2005
Address: Glenfield, Auckland,
Address used since 30 Sep 2004
Muttley Holdings Limited
322 Western Hills Drive
Thai Authentic Massage Limited
321 Western Hills Drive
Medjugorje News Trust
40 Central Avenue
Mckay Superannuation Limited
14a Third Avenue
Whangarei Croquet Club Incorporated
No 2 Third Avenue
Northland Croquet Association Incorporated
Whangarei Croquet Club
Adventiv Limited
12 Davis Strongman Place
Goat Island Nz Limited
207 Pakiri Road
Invest Down The Road Limited
641 Owhiwa Road
Kleinbergen Limited
399 Waiotoi Road
Podium Consulting Group Limited
164 South Road
Rock Msp Limited
25a Tutukaka Block Road