Shortcuts

Marketing Works Limited

Type: NZ Limited Company (Ltd)
9429039632364
NZBN
336926
Company Number
Registered
Company Status
32719528
GST Number
No Abn Number
Australian Business Number
C161140
Industry classification code
Printing
Industry classification description
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
M692470
Industry classification code
Signwriting
Industry classification description
Current address
Po Box 121105
Henderson
Auckland 0650
New Zealand
Postal & invoice address used since 22 May 2020
11a Enterprise Drive
Henderson
Auckland 0612
New Zealand
Office & delivery address used since 22 May 2020
156a Penrose Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 08 Dec 2020

Marketing Works Limited was registered on 10 Mar 1987 and issued a New Zealand Business Number of 9429039632364. The registered LTD company has been run by 4 directors: Marcus Edward Murray East - an active director whose contract began on 08 Oct 2003,
Megan Elizabeth East - an inactive director whose contract began on 08 Oct 2003 and was terminated on 28 Apr 2006,
Karla Lynda Joy East - an inactive director whose contract began on 25 Oct 1991 and was terminated on 08 Oct 2003,
John Dudley East - an inactive director whose contract began on 30 Oct 1991 and was terminated on 08 Oct 2003.
According to BizDb's data (last updated on 14 Mar 2024), this company uses 3 addresses: 156A Penrose Road, Mount Wellington, Auckland, 1060 (registered address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (physical address),
156A Penrose Road, Mount Wellington, Auckland, 1060 (service address),
Po Box 121105, Henderson, Auckland, 0650 (postal address) among others.
Up until 08 Dec 2020, Marketing Works Limited had been using Flat 10E Eclipse Apartments, 156 Vincent Street, Auckland Central, Auckland as their registered address.
BizDb identified other names used by this company: from 10 Mar 1987 to 12 Mar 1992 they were named Fast Brush Graphics Limited.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 4998 shares are held by 1 entity, namely:
Megan East, Marcus East (an other) located at 709 Ararimu Valley Road, Waimauku, Auckland postcode 0882.
Then there is a group that consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
East, Marcus Edward Murray - located at Rd 2, Helensville.
The third share allotment (1 share, 0.02%) belongs to 1 entity, namely:
East, Megan Elizabeth, located at Rd 2, Helensville (an individual). Marketing Works Limited has been classified as "Printing" (ANZSIC C161140).

Addresses

Principal place of activity

11a Enterprise Drive, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: Flat 10e Eclipse Apartments, 156 Vincent Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jun 2020 to 08 Dec 2020

Address #2: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 31 Jan 2019 to 02 Jun 2020

Address #3: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Feb 2017 to 31 Jan 2019

Address #4: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 Mar 2011 to 20 Feb 2017

Address #5: 6e Enterprise Drive, Henderson, Waitakere, 0612 New Zealand

Registered & physical address used from 28 Jul 2010 to 09 Mar 2011

Address #6: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 30 Apr 2004 to 28 Jul 2010

Address #7: Unit 2, 3 Lorien Place, East Tamaki

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #8: 30 Campbell Road, Maraetai

Physical & registered address used from 02 Jul 2001 to 30 Apr 2004

Address #9: 40 Campbell Road, Maraetai

Registered address used from 08 Dec 1995 to 02 Jul 2001

Address #10: 92 Tiriroa Avenue, Te Atatu South, Auckland

Registered address used from 26 Jun 1992 to 08 Dec 1995

Address #11: -

Physical address used from 20 Feb 1992 to 02 Jul 2001

Contact info
64 09 83751510
22 May 2020 Phone
info@marketingworks.nz
22 May 2020 Email
http://www.marketingworks.nz/
22 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Other (Other) Megan East, Marcus East 709 Ararimu Valley Road
Waimauku, Auckland
0882
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual East, Marcus Edward Murray Rd 2
Helensville
0882
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual East, Megan Elizabeth Rd 2
Helensville
0882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual East, Marcus 709 Ararimu Valley Road
Waimauku, Auckland

New Zealand
Entity Ed Johnston & Co Trustees Limited
Shareholder NZBN: 9429037214524
Company Number: 1044981
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual East, Marcus Waimauku
Auckland
Other Marcus East Family Trust
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual East, John Dudley Maraetai
Other Null - Marcus East Family Trust
Individual East, Karla Lynda Joy Maraetai
Entity Ed Johnston & Co Trustees Limited
Shareholder NZBN: 9429037214524
Company Number: 1044981
Directors

Marcus Edward Murray East - Director

Appointment date: 08 Oct 2003

Address: Waimauku, Auckland, 0882 New Zealand

Address used since 05 Aug 2004


Megan Elizabeth East - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 28 Apr 2006

Address: Waimauku, Auckland,

Address used since 06 Aug 2004


Karla Lynda Joy East - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 08 Oct 2003

Address: Maraetai,

Address used since 25 Oct 1991


John Dudley East - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 08 Oct 2003

Address: Maraetai,

Address used since 30 Oct 1991

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

168 Advertising Limited
Level 6

Amt Creatives Limited
6/135 Broadway

Future Print & Design Limited
Biz Solutions Ltd, Chartered Accountants

Giclee Limited
22 John Stokes Terrace

Queensberry Limited
Offices Of Hayes Knight

The Print Factory Limited
Suite 2, 20 Augustus Terrace