General information

Market Estate Limited

Type: NZ Limited Company (Ltd)
9429042033851
New Zealand Business Number
5834288
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
118004868
GST Number
M700050 - Development Of Customised Computer Software Nec M696252 - Marketing Consultancy Service M694040 - Internet Advertising Service
Industry classification codes with description

Market Estate Limited (issued an NZ business identifier of 9429042033851) was incorporated on 21 Oct 2015. 2 addresses are in use by the company: Flat 1E Dakota Buildings, 3 Cheshire Street, Parnell, Auckland, 1052 (type: registered, physical). 182 Wright Road, Rd 4, Dairy Flat had been their registered address, up until 01 Feb 2021. Market Estate Limited used other names, namely: Land Enterprises Limited from 30 Mar 2017 to 20 Nov 2020, Growth Hacker Limited (20 Jun 2016 to 30 Mar 2017) and Search Seo Limited (20 Oct 2015 - 20 Jun 2016). 102 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 30 shares (29.41 per cent of shares), namely:
Flannery, William Frances Patrick (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 70.59 per cent of all shares (72 shares); it includes
Sutherland, Sam (a director) - located at Royal Oak, Auckland. "Development of customised computer software nec" (business classification M700050) is the category the Australian Bureau of Statistics issued Market Estate Limited. The Businesscheck data was last updated on 30 Apr 2024.

Current address Type Used since
Flat 1e Dakota Buildings, 3 Cheshire Street, Parnell, Auckland, 1052 Registered & physical & service 01 Feb 2021
Contact info
64 21 2938925
Phone (Phone)
sam@growthhacker.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Sam Sutherland
Royal Oak, Auckland, 1023
Address used since 10 Aug 2021
Parnell, Auckland, 1052
Address used since 23 Jan 2021
Rd 4, Dairy Flat, 0794
Address used since 14 Feb 2020
Saint Marys Bay, Auckland, 1011
Address used since 27 Jan 2017
Director 21 Oct 2015 - current
Syafiq Aziz
Remuera, Auckland, 1050
Address used since 21 Oct 2015
Director 21 Oct 2015 - 19 Jun 2016
Addresses
Principal place of activity
182 Wright Road , Dairy Flat , Auckland , 0794
Previous address Type Period
182 Wright Road, Rd 4, Dairy Flat, 0794 Registered & physical 03 Apr 2020 - 01 Feb 2021
2 Green Street, Saint Marys Bay, Auckland, 1050 Physical 12 Aug 2019 - 03 Apr 2020
Flat 6, 105 Birkenhead Avenue, Birkenhead, Auckland, 0626 Physical 09 Jan 2019 - 12 Aug 2019
2 Green Street, Saint Marys Bay, Auckland, 1050 Registered 22 Jul 2016 - 03 Apr 2020
2 Green Street, Saint Marys Bay, Auckland, 1050 Physical 18 Jul 2016 - 09 Jan 2019
58b Lingarth Street, Remuera, Auckland, 1050 Registered 28 Jun 2016 - 22 Jul 2016
58b Lingarth Street, Remuera, Auckland, 1050 Physical 28 Jun 2016 - 18 Jul 2016
58b Lingarth Street, Remuera, Auckland, 1050 Physical & registered 14 Mar 2016 - 28 Jun 2016
17b Farnham Street, Parnell, Auckland, 1052 Registered 05 Nov 2015 - 14 Mar 2016
58b Lingarth Street, Remuera, Auckland, 1050 Physical 21 Oct 2015 - 14 Mar 2016
58b Lingarth Street, Remuera, Auckland, 1050 Registered 21 Oct 2015 - 05 Nov 2015
Financial Data
Financial info
102
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Flannery, William Frances Patrick
Individual
Parnell
Auckland
1052
23 Jan 2021 - current
Shares Allocation #2 Number of Shares: 72
Shareholder Name Address Period
Sutherland, Sam
Director
Royal Oak
Auckland
1023
21 Oct 2015 - current

Historic shareholders

Shareholder Name Address Period
Aziz, Syafiq
Individual
Remuera
Auckland
1050
21 Oct 2015 - 28 Jun 2016
Syafiq Aziz
Director
Remuera
Auckland
1050
21 Oct 2015 - 28 Jun 2016
Location
Similar companies
Txtstation Global Limited
Level 3, 16 College Hill,
Unimarket Holdings Limited
9a Hargreaves Street
Metia Interactive Limited
3 Seymour Street
The Grade Centre Limited
Level 3, 16 College Hill
Torque It Solutions Limited
38 Curran Street
My Cloud Bench Limited
Unit 1, 36 Sale Street