Marketview Limited, a registered company, was started on 04 Sep 2007. 9429033190006 is the NZ business number it was issued. "GPS data recording and analysis service" (ANZSIC J592135) is how the company was classified. The company has been managed by 6 directors: Stephen David Bridle - an active director whose contract began on 04 Sep 2007,
Jason L. - an inactive director whose contract began on 30 May 2022 and was terminated on 31 Mar 2023,
Thomas W. - an inactive director whose contract began on 05 Apr 2021 and was terminated on 30 May 2022,
Kenneth T. - an inactive director whose contract began on 05 Jan 2018 and was terminated on 05 Apr 2021,
Nana B. - an inactive director whose contract began on 05 Jan 2018 and was terminated on 16 Apr 2018.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: Po Box 25007, Wellington, Wellington, 6140 (postal address),
L8, Pencarrow House, 1 Willeston Street, Wellington, 6011 (office address),
L8, Pencarrow House, 1 Willeston Street, Wellington, 6011 (delivery address),
L8, Pencarrow House, 1 Willeston Street, Wellington, 6011 (physical address) among others.
Marketview Limited had been using L10, Bayleys Building, 36 Brandon Street, Wellington as their registered address up to 14 Jul 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Oct 2007 to 07 Apr 2022 they were called Marketview Limited, from 04 Sep 2007 to 30 Oct 2007 they were called Rimu Road Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Newpool Partners Limited - located at 6140, Kelburn, Wellington.
Other active addresses
Address #4: Po Box 25007, Wellington, Wellington, 6140 New Zealand
Postal address used from 11 Oct 2022
Address #5: L8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand
Office & delivery address used from 11 Oct 2022
Principal place of activity
L8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: L10, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 30 Aug 2012 to 14 Jul 2017
Address #2: L3, Polo House, 267 Wakefield Street, Wellington New Zealand
Registered & physical address used from 22 Sep 2008 to 30 Aug 2012
Address #3: 21 Rimu Road ,kelburn, Wellington
Registered & physical address used from 04 Sep 2007 to 22 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Newpool Partners Limited Shareholder NZBN: 9429051126285 |
Kelburn Wellington 6012 New Zealand |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Argus Information And Advisory Services Australia Pty Ltd Shareholder NZBN: 9429041399804 Company Number: 5449482 |
15 Jan 2018 - 09 Sep 2020 | |
Entity | Argus Information And Advisory Services Australia Pty Ltd Shareholder NZBN: 9429041399804 Company Number: 5449482 |
East Tamaki Auckland 2013 New Zealand |
09 Sep 2020 - 31 Mar 2023 |
Individual | Bridle, Stephen |
Kelburn Wellington 6012 New Zealand |
04 Sep 2007 - 15 Jan 2018 |
Entity | Roa Investments Limited Shareholder NZBN: 9429036841509 Company Number: 1149627 |
Kelburn Wellington 6012 New Zealand |
04 Sep 2007 - 15 Jan 2018 |
Entity | Argus Information And Advisory Services Australia Pty Ltd Shareholder NZBN: 9429041399804 Company Number: 5449482 |
15 Jan 2018 - 09 Sep 2020 | |
Entity | Verisk Australia Pty Ltd Shareholder NZBN: 9429041399804 Company Number: 5449482 |
East Tamaki Auckland 2013 New Zealand |
15 Jan 2018 - 09 Sep 2020 |
Entity | Roa Investments Limited Shareholder NZBN: 9429036841509 Company Number: 1149627 |
Kelburn Wellington 6012 New Zealand |
04 Sep 2007 - 15 Jan 2018 |
Ultimate Holding Company
Stephen David Bridle - Director
Appointment date: 04 Sep 2007
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Sep 2015
Jason L. - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 31 Mar 2023
Thomas W. - Director (Inactive)
Appointment date: 05 Apr 2021
Termination date: 30 May 2022
Kenneth T. - Director (Inactive)
Appointment date: 05 Jan 2018
Termination date: 05 Apr 2021
Address: Morristown, New Jersey, 07960 United States
Address used since 05 Jan 2018
Nana B. - Director (Inactive)
Appointment date: 05 Jan 2018
Termination date: 16 Apr 2018
Address: Bedford, New York, 10506 United States
Address used since 05 Jan 2018
Andrew David Ormsby - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 05 Jan 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 12 Dec 2011
Porirua Waste Limited
Crombie Lockwood House
Pencarrow Private Equity Limited
Level 14
Greenstone Fund Limited
Level 14
Pencarrow Iv Fund Founder Limited
Level 14
Pencarrow Iv Fund Limited
Level 14
Araflow Limited
20 Clutha Avenue
Integrated Field Solutions Limited
-
Remote Control Limited
189 Huia Street
Reveal Infrastructure Limited
L15, 215 Lambton Quay
Spruce Concepts Limited
72 Ludlam Street
Text Ferret Limited
1 Post Office Square