Mercantile Gazette Marketing Limited (issued a business number of 9429040331492) was launched on 04 May 1982. 5 addresess are currently in use by the company: 8 Sheffield Crescent, Burnside, Christchurch, 8053 (type: delivery, postal). 8 Sheffield Crescent, Christchurch 5 had been their physical address, up until 30 Jun 1997. Mercantile Gazette Marketing Limited used other names, namely: Headliner Publishing Co Limited from 04 May 1982 to 01 May 2002. 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (100% of shares), namely:
Head, Warren (an individual) located at Redwood, Christchurch postcode 8051. "Publishing nec" (business classification J541910) is the classification the ABS issued to Mercantile Gazette Marketing Limited. Businesscheck's data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Sheffield Crescent, Burnside, Christchurch, 8053 | Physical & registered & service | 16 Feb 2015 |
8 Sheffield Crescent, Burnside, Christchurch, 8053 | Delivery & office | 17 Feb 2020 |
Po Box 20034, Bishopdale, Christchurch, 8543 | Postal | 17 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Warren Head
Redwood, Christchurch, 8051
Address used since 01 Feb 2017 |
Director | 25 Jul 1991 - current |
Warren Patrick Head
Redwood, Christchurch, 8051
Address used since 01 Feb 2017 |
Director | 25 Jul 1991 - current |
Thomas Alan Coull
Cromwell, 9384
Address used since 26 Feb 2020
Christchurch, 8041
Address used since 09 Feb 2016 |
Director | 25 May 1996 - 31 Mar 2020 |
John Patrick O'sullivan
Westmorland, Christchurch, 8025
Address used since 09 Feb 2016 |
Director | 25 Jul 1991 - 12 Jul 2017 |
Derek Arthur Freear
Merivale, Christchurch, 8014
Address used since 09 Feb 2016 |
Director | 10 Feb 1993 - 10 Nov 2016 |
Rex David Dalley
No 6 R D, Christchurch,
Address used since 25 Jul 1991 |
Director | 25 Jul 1991 - 10 May 2000 |
Frank Bernard Bennett
Christchurch,
Address used since 25 Jul 1991 |
Director | 25 Jul 1991 - 10 Jun 1998 |
8 Sheffield Crescent , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
8 Sheffield Crescent, Christchurch 5 | Physical | 30 Jun 1997 - 30 Jun 1997 |
P O Box 20034, Christchurch | Physical | 30 Jun 1997 - 30 Jun 1997 |
8 Sheffield Cres, Christchurch 5 | Registered | 30 Jun 1997 - 16 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Head, Warren Individual |
Redwood Christchurch 8051 |
04 May 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
O'sullivan, John And Kevin Individual |
Vauxhall Dunedin 9013 |
13 Jan 2007 - 13 Jul 2017 |
Mortlock, Paul L Individual |
Christchurch |
04 May 1982 - 27 Nov 2013 |
Abbott, Betty Catherine Individual |
210 Macleans, 1 Lady Isaac Way Christchurch 802 |
27 Nov 2013 - 20 Aug 2014 |
O'sullivan, Kevin T Individual |
Christchurch |
04 May 1982 - 13 Jan 2007 |
Dalley, Rex David Individual |
R D 6 Christchurch |
04 May 1982 - 13 Jan 2007 |
Rhodes, David G Individual |
Christchurch |
04 May 1982 - 03 Feb 2011 |
O'sullivan, John Patrick Individual |
Christchurch |
04 May 1982 - 13 Jan 2007 |
Freear, Derek Arthur Individual |
Christchurch |
04 May 1982 - 13 Jul 2017 |
Red Flag Limited 8 Sheffield Crescent |
|
Northwest Productions Limited 8 Sheffield Crescent |
|
Arrow Components (nz) 8a Sheffield Crescent |
|
Jb & Wj Investment Limited 8a Sheffield Crescent |
|
Harewood Panel And Paint Limited 8a Sheffield Crescent |
|
R & D Consulting Limited 10j Sheffield Crescent |
Ash Publishing Company Limited 27 Lincoln Avenue |
Steampunk Loft Limited Main North Road |
Kin-gr8 Media Limited 106 Collingwood Street |
Night Owl Publications Limited 17 Milne Terrace |
Crescent Publishing Limited 10d 274 Oriental Parade |
Chook House Press Limited 75 Weld Street |