General information

The Marketing Department Group Pty Ltd

Type: Overseas Asic Company (Asic)
9429035699019
New Zealand Business Number
1429987
Company Number
Registered
Company Status
003057976
Australian Company Number

The Marketing Department Group Pty Ltd (NZBN 9429035699019) was launched on 22 Oct 2003. 1 address is in use by the company: 279 Railway Road, Rd 10, Palmerston North, 4470 (type: registered. 67-73 Hurstmere Road, Takapuna, Auckland had been their registered address, until 02 Aug 2022. Businesscheck's data was updated on 12 May 2025.

Current address Type Used since
279 Railway Road, Rd 10, Palmerston North, 4470 Registered 02 Aug 2022
Directors
Name and Address Role Period
Jeanette H.
Dainfern Country Estate Fourways, Za, 2192
Address used since 13 Sep 2022
Director 25 Aug 2022 - current
Antoine Christian Mangin
Ardmore 3, #33-02, Sg, 259950
Address used since 13 Sep 2022
Director 25 Aug 2022 - current
Michael Benjamin Smollan
Fresnaye, Cape Town, 8005
Address used since 20 Jul 2023
Director 06 Jul 2023 - current
Christopher Douglas Ritchie
Singapore, Singapore, 278600
Address used since 06 Nov 2023
Director 25 Sep 2023 - current
David Murray
Rd 10, Palmerston North, 4470
Address used since 17 Sep 2008
Takapuna, Auckland, 0740
Address used since 17 Sep 2008
Person Authorised For Service unknown - unknown
David Murray
Rd 10, Palmerston North, 4470
Address used since 17 Sep 2008
Person Authorised for Service unknown - current
Ido Wallach
#05-02, Sg, 229391
Address used since 13 Sep 2022
Director 25 Aug 2022 - 10 Oct 2023
Andrew John Kirk
23 Colgate Avenue, Balmain, Nsw, 2041
Address used since 23 Dec 2013
Director 11 Dec 2013 - 06 Jul 2023
Terry Seremetis
Paterson Residence, Sg, 238543
Address used since 13 Sep 2022
Director 25 Aug 2022 - 30 Jun 2023
Sandra Pienaar
Caboolture, Qld, 4510
Address used since 03 Apr 2020
Templestowe, Vic, 3106
Address used since 03 Apr 2020
Director 27 Feb 2020 - 25 Aug 2022
Stephen John Ferraby
Lilli Pilli, Nsw, 2229
Address used since 03 Apr 2020
Director 27 Feb 2020 - 25 Aug 2022
Sean Peter Desmond Leas
Royale Tower 25 #03-18, Singapore, 098209
Address used since 03 Apr 2020
Cape Royale Tower #02-02, Singapore, 098202
Address used since 03 Apr 2020
Director 27 Feb 2020 - 27 May 2022
David Michael Murray
Pennant Hills, Nsw, 2120
Address used since 22 Mar 2012
Director 05 Dec 2011 - 27 Feb 2020
Lance Richard Anderson
Mckinney, Texas, 75070
Address used since 20 Mar 2017
Director 09 Mar 2017 - 27 Feb 2020
Christian John Moye
Moorestown, Nj, 08057
Address used since 05 Nov 2019
Director 26 Aug 2019 - 27 Feb 2020
Rudy Anthony Gonzales Director 01 Oct 2019 - 27 Feb 2020
Kevin Andrew Moore
Mermaid Waters, Qld, 4218
Address used since 19 Dec 2005
North Sydney, Nsw, 2060
Address used since 19 Dec 2005
Director 22 Oct 2003 - 31 Dec 2019
Stephen Francis Schuckenbrock
Plano, Texas, 75093
Address used since 03 Mar 2015
Director 13 Feb 2015 - 26 Aug 2019
Brent Smith
Frisco, Texas, United States,
Address used since 01 Jul 2016
Director 01 Jun 2016 - 31 Dec 2018
Grant Leach
Auckland, 1011
Address used since 22 Mar 2012
Director 05 Dec 2011 - 30 Jun 2017
Patrick Todd Mitchell
Prosper, Texas, 76078
Address used since 02 Sep 2013
Director 31 Jul 2013 - 31 Jan 2017
Kelly Parsons
Dallas, Texas, 75209
Address used since 28 Jan 2014
Director 06 Jan 2014 - 27 May 2016
James Rose
Dallas, Texas, 75248
Address used since 28 Jan 2014
Director 06 Jan 2014 - 14 Dec 2014
Bernard Joseph Fischer
Mckinney, Texas 75070,
Address used since 02 Sep 2013
Director 31 Jul 2013 - 06 Jan 2014
John Allen Thompson
Frisco, 75034
Address used since 09 May 2008
Director 09 May 2008 - 31 Jul 2013
Don Martin Jnr
Dallas, Texas, 75287
Address used since 09 May 2008
Director 09 May 2008 - 31 Jul 2013
John Wright
Moama, Nsw, 2731
Address used since 09 May 2008
Director 09 May 2008 - 05 Dec 2009
Neil Barry Jackson
Kellyville, Nsw 2155, Australia,
Address used since 09 May 2008
Director 09 May 2008 - 23 Oct 2009
Peter James Tully
4 Riley Street, North Sydney Nsw 2060, Australia,
Address used since 22 Oct 2003
Director 22 Oct 2003 - 09 May 2008
James Brennan
Cherrybrook, Nsw 2126,
Address used since 22 Oct 2003
Director 22 Oct 2003 - 08 Sep 2007
Peter Wilfred Mattick
Pymble, Nsw 2073,
Address used since 22 Oct 2003
Director 22 Oct 2003 - 17 Nov 2005
Terence Smith
Killara, Nsw 2071,
Address used since 22 Oct 2003
Director 22 Oct 2003 - 17 Nov 2005
Addresses
Previous address Type Period
67-73 Hurstmere Road, Takapuna, Auckland, 0740 Registered 09 Sep 2011 - 02 Aug 2022
231 Hinemoa Street, Birkenhead, Auckland Registered 17 Sep 2008 - 17 Sep 2008
6th Floor, 369 Queen Street, Auckland Registered 22 Oct 2003 - 17 Sep 2008
Financial Data
Financial info
July
Annual return filing month
December
Financial report filing month
23 Jul 2024
Annual return last filed
AU
Country of origin
Location
Companies nearby