Sdp Marketing Limited (issued an NZBN of 9429038782664) was launched on 21 Oct 1993. 2 addresses are currently in use by the company: Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: physical, service). Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland had been their physical address, up until 13 May 2015. Sdp Marketing Limited used more names, namely: New Zealand Supreme Deer Products Limited from 21 Oct 1993 to 06 Aug 1996. 345000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 117300 shares (34 per cent of shares), namely:
Mdl Trustee (2015) Limited (an entity) located at Herne Bay, Auckland postcode 1011,
Miller, Alison Fiona (an individual) located at Remuera, Auckland,
Sadler, John Wendell (an individual) located at Remuera, Auckland. In the second group, a total of 1 shareholder holds 66 per cent of all shares (227700 shares); it includes
Sadler, John Wendell (an individual) - located at Remuera, Auckland. Businesscheck's data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 345 Remuera Road, Remuera, Auckland | Registered | 14 Feb 2006 |
Suite 9, 2nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 | Physical & service | 13 May 2015 |
Name and Address | Role | Period |
---|---|---|
John Wendell Sadler
Remuera, Auckland, 1050
Address used since 18 Sep 2003 |
Director | 16 Dec 1993 - current |
Phillip Roy Caskey
Mount Maunganui,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 01 May 1997 |
Dr Ho Po Kin
Rotorua,
Address used since 30 Sep 1994 |
Director | 30 Sep 1994 - 20 Nov 1995 |
Maurice William O'reilly
Tauranga,
Address used since 06 May 1994 |
Director | 06 May 1994 - 30 Sep 1994 |
Previous address | Type | Period |
---|---|---|
Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland | Physical | 15 Jan 2005 - 13 May 2015 |
18c/125 The Strand, Parnell, Auckland | Registered | 01 May 2000 - 14 Feb 2006 |
Level 1, 25 Crowhurst Street, Newmarket, Auckland | Physical | 01 May 2000 - 15 Jan 2005 |
C/o Ingham Mora Malcolm & Rassell, Realty House, Durham Street, Tauranga | Physical | 01 May 2000 - 01 May 2000 |
Ingham Mora Malcolm & Rassell, Realty House, Durham Street, Tauranga | Registered | 13 Aug 1996 - 01 May 2000 |
Waitomo House, 11 Hull Road, Mount Manganui | Registered | 13 May 1994 - 13 Aug 1996 |
7 Kinross Place, Mount Maunganui | Registered | 14 Jan 1994 - 13 May 1994 |
Shareholder Name | Address | Period |
---|---|---|
Mdl Trustee (2015) Limited Shareholder NZBN: 9429041837634 Entity (NZ Limited Company) |
Herne Bay Auckland 1011 |
09 May 2018 - current |
Miller, Alison Fiona Individual |
Remuera Auckland |
18 Oct 2006 - current |
Sadler, John Wendell Individual |
Remuera Auckland |
18 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sadler, John Wendell Individual |
Remuera Auckland |
19 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Rory Malcolm Individual |
Parnell Auckland 1052 |
18 Oct 2006 - 09 May 2018 |
Pixel Fusion Limited 117 St Georges Bay Road |
|
Paddington Parnell Limited 117 St Georges Bay Road |
|
Rockwood Consultancy Limited Level 3 Textile Center |
|
Eden Fund Nominees No.1 Limited 117 St Georges Bay Road |
|
Eden Fund Nominees No.2 Limited 117 St Georges Bay Road |
|
Icehouse Ventures Nominees Limited The Textile Centre |