C i Marketing Limited was started on 19 Apr 2012 and issued a New Zealand Business Number of 9429030707849. The registered LTD company has been run by 2 directors: Elizabeth Raelene Pitcorn - an active director whose contract started on 09 Nov 2018,
Laurence George Hogg - an inactive director whose contract started on 19 Apr 2012 and was terminated on 09 Nov 2018.
As stated in our data (last updated on 26 Apr 2024), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: registered, physical).
Until 24 Apr 2017, C i Marketing Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Pitcorn, Elizabeth Raelene (a director) located at Rd 1, Rangiora postcode 7471. C i Marketing Limited has been categorised as "Advertising service" (business classification M694020).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Apr 2012 to 24 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pitcorn, Elizabeth Raelene |
Rd 1 Rangiora 7471 New Zealand |
09 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogg, Laurence George |
Burnside Christchurch 8053 New Zealand |
19 Apr 2012 - 09 Nov 2018 |
Elizabeth Raelene Pitcorn - Director
Appointment date: 09 Nov 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 14 May 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Nov 2018
Laurence George Hogg - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 09 Nov 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Apr 2017
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Big Media International Limited
22 Moorhouse Avenue
Impact Billboards Limited
Level 1, 22 Foster Street
Premiair Limited
22 Moorhouse Avenue
Public Notices Limited
44 Mandeville Street
Vast Billboards Limited
Unit 7, 27 Tyne Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street