Jazi Marketing Limited (issued an NZ business number of 9429034975923) was started on 27 Jan 2005. 4 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). Kendons, 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 25 May 2021. 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (50 per cent of shares), namely:
Brixton, Jared Mark (an individual) located at Ilam, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Brixton, Antoinette Maria (an individual) - located at Ilam, Christchurch. "Direct marketing service - advertising direct mail" (ANZSIC M694030) is the classification the Australian Bureau of Statistics issued Jazi Marketing Limited. Businesscheck's data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 May 2009 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 25 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Antoinette Maria Brixton
Ilam, Christchurch, 8041
Address used since 16 Mar 2016 |
Director | 27 Jan 2005 - current |
|
Jared Mark Brixton
Ilam, Christchurch, 8041
Address used since 16 Mar 2016 |
Director | 27 Jan 2005 - current |
| 76 Corfe Street , Ilam , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| Kendons, 119 Blenheim Road, Riccarton, Christchurch | Physical & registered | 11 Jun 2009 - 25 May 2021 |
| 119 Blenheim Road, Riccarton, Christchurch | Physical & registered | 04 Jun 2009 - 11 Jun 2009 |
| Level 5, Primeproperty House, 2 Woodward Street, Wellington | Physical & registered | 18 May 2007 - 04 Jun 2009 |
| 15a Marjory Close, Broadmeadows, Wellington | Physical & registered | 27 Jan 2005 - 18 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brixton, Jared Mark Individual |
Ilam Christchurch 8041 |
27 Jan 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brixton, Antoinette Maria Individual |
Ilam Christchurch 8041 |
27 Jan 2005 - current |
![]() |
Itech Engineering Limited Kendons Scott Macdonald |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
|
Eco Energy Systems Limited 30 Brookfield Drive |
|
Income Express International Limited 3 Harakeke Way |
|
Nowmedia Limited 14 Oxford Street |
|
Nelson Showhome Village Limited 20 Oxford Street |
|
Mk & Gk Limited 68 Majoribanks Street |
|
Brand Story Limited 5a Whiorau Grove |