Bookmarque Limited (New Zealand Business Number 9429031683012) was incorporated on 28 Jan 2010. 10 addresess are in use by the company: 87 Ludlam Crescent, Woburn, Lower Hutt, 5010 (type: registered, service). 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Mettam, Anna Penelope (an individual) located at Wallaceville, Upper Hutt postcode 5018,
Mettam, Scott Paul (an individual) located at Wallaceville, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Mettam, Scott Paul (an individual) - located at Wallaceville, Upper Hutt. The next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mettam, Anna Penelope, located at Wallaceville, Upper Hutt (an individual). "Book retailing" (business classification G424410) is the category the Australian Bureau of Statistics issued Bookmarque Limited. Our information was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Rutherford St., Lower Hutt | Physical & registered & service | 28 Jan 2010 |
25 Rutherford St., Lower Hutt | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 28 Jan 2010 |
215 Jackson Street, Petone, Lower Hutt, 5010 | Delivery & postal | 08 May 2019 |
25 Rutherford St., Melling, Lower Hutt, 5012 | Office | 08 May 2019 |
Name and Address | Role | Period |
---|---|---|
Scott Paul Mettam
Wallaceville, Upper Hutt, 5018
Address used since 01 Oct 2022
Wallaceville, Upper Hutt, 5018
Address used since 03 Sep 2018 |
Director | 03 Sep 2018 - current |
Annette Marion Mettam
Woburn, Lower Hutt, 5010
Address used since 01 Jan 2023
Woburn, Lower Hutt, 5010
Address used since 28 Jan 2010 |
Director | 28 Jan 2010 - 27 Feb 2024 |
Paul Mettam
Woburn, Lower Hutt, 5010
Address used since 28 Jan 2010 |
Director | 28 Jan 2010 - 03 Sep 2018 |
Type | Used since | |
---|---|---|
25 Rutherford St., Melling, Lower Hutt, 5012 | Office | 08 May 2019 |
87 Ludlam Crescent, Woburn, Lower Hutt, 5010 | Registered & service | 23 Feb 2024 |
25 Rutherford St. , Melling , Lower Hutt , 5012 |
Shareholder Name | Address | Period |
---|---|---|
Mettam, Anna Penelope Individual |
Wallaceville Upper Hutt 5018 |
03 Sep 2012 - current |
Mettam, Scott Paul Individual |
Wallaceville Upper Hutt 5018 |
03 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mettam, Scott Paul Individual |
Wallaceville Upper Hutt 5018 |
03 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mettam, Anna Penelope Individual |
Wallaceville Upper Hutt 5018 |
03 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mettam, Annette Marion Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Paul Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Paul Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Paul Individual |
Lower Hutt |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Paul Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Gould, Michael Eric Individual |
Heretaunga Upper Hutt 5018 |
28 Jan 2010 - 27 Feb 2024 |
Gould, Michael Eric Individual |
Upper Hutt |
28 Jan 2010 - 27 Feb 2024 |
Gould, Michael Eric Individual |
Heretaunga Upper Hutt 5018 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Lower Hutt |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Lower Hutt |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Lower Hutt |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Lower Hutt |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Mettam, Annette Marion Individual |
Woburn Lower Hutt 5010 |
28 Jan 2010 - 27 Feb 2024 |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
Level 3 1 Margaret Street, Lower Hutt 5010 |
03 Sep 2012 - 27 Feb 2024 |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
Level 3 1 Margaret Street, Lower Hutt Null 5010 |
03 Sep 2012 - 27 Feb 2024 |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
Level 3 1 Margaret Street, Lower Hutt 5010 |
03 Sep 2012 - 27 Feb 2024 |
Daily Bakery High Street Limited 463 High Street |
|
The Victory Christian Ministries 445 High Street |
|
Victory Christian Centre 445 High Street |
|
International Convention Of Faith Ministries Of New Zealand And The Pacific Islands Trust 445 High Street |
|
Vic Property Trust 445 High Street |
|
Seaview Investments 2015 Limited 355 High Street |
Visual Creations Unlimited Limited 10 Viscount Grove |
Fairbairn Consulting Limited 409 Jackson Street |
A & T Gray Limited 49 Holborn Drive |
Radio Dishdash Publishing Limited 75 Leeward Drive |
Battle Books NZ Limited 45 The Crowsnest |
Ekor Bookshop & Cafe Limited 17b College Street |