Marchelle Investments Limited was incorporated on 09 Apr 2010 and issued an NZ business identifier of 9429031586528. The registered LTD company has been managed by 3 directors: Martyn Paul Hodder - an active director whose contract started on 22 Aug 2015,
Michelle Kay Iggo - an inactive director whose contract started on 09 Apr 2010 and was terminated on 26 Aug 2020,
Martyn Paul Hodder - an inactive director whose contract started on 09 Apr 2010 and was terminated on 26 Jan 2011.
As stated in our data (last updated on 03 May 2024), the company registered 1 address: 33 Fenton Street, Stratford, Stratford, 4332 (type: postal, delivery).
Up to 09 May 2018, Marchelle Investments Limited had been using 276 Koru Road, R D 4, New Plymouth as their registered address.
BizDb found previous names used by the company: from 09 Apr 2010 to 24 May 2010 they were named Miggo Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Hodder, Martyn Paul (a director) located at Stratford, Stratford postcode 4332.
Another group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Iggo, Michelle Kay - located at Stratford, Stratford. Marchelle Investments Limited was classified as "Prefabricated building mfg nec" (business classification C149130).
Principal place of activity
33 Fenton Street, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 276 Koru Road, R D 4, New Plymouth, 4374 New Zealand
Registered & physical address used from 03 May 2017 to 09 May 2018
Address #2: 1564 Dairy Flat Highway, R D 4, Dairy Flat, North Shore City, 0794 New Zealand
Registered & physical address used from 19 Aug 2013 to 03 May 2017
Address #3: 111 Paremoremo Road, Lucas Heights, North Shore City, 0632 New Zealand
Physical & registered address used from 25 Jun 2012 to 19 Aug 2013
Address #4: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 03 May 2011 to 25 Jun 2012
Address #5: C/-acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 09 Apr 2010 to 03 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Hodder, Martyn Paul |
Stratford Stratford 4332 New Zealand |
13 Sep 2020 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Iggo, Michelle Kay |
Stratford Stratford 4332 New Zealand |
09 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodder, Martyn Paul |
Lucas Heights, Albany Auckland New Zealand |
09 Apr 2010 - 01 Feb 2011 |
Martyn Paul Hodder - Director
Appointment date: 22 Aug 2015
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 May 2018
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 25 Apr 2017
Michelle Kay Iggo - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 26 Aug 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 May 2018
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 25 Apr 2017
Martyn Paul Hodder - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 26 Jan 2011
Address: Lucas Heights, Albany, Auckland, New Zealand
Address used since 25 May 2010
Dr William Viner Limited
292a Plymouth Road
Taranaki Biofuels Limited
292 Plymouth Road
Ennovation Limited
219 Surrey Hill Road
Windsor Farm Trustee Limited
209 Surrey Hill Road
Andrew Barton Building Limited
206 Surrey Hill Road
R. Osborne Bricklaying Limited
257 Surrey Hill Road
Abacus Aotearoa Limited
434c Onion Road
Bl & Cfm Weir Holdings Limited
26a Te Aroha Street
Keystone Holdings Limited
Flat 1, 4a Mill Lane
Klevertech Solutions Nz Limited
77a Brookfield Street
Modeco Nz Limited
53 Ingram Road
Waikato Wide Holdings Limited
456 Pencarrow Road