S R Marston & Co Limited was started on 13 Oct 1978 and issued an NZ business number of 9429040358345. The registered LTD company has been managed by 3 directors: Craig Richard Marston - an active director whose contract started on 10 Jul 2015,
Donald Richard Marston - an inactive director whose contract started on 20 Oct 1990 and was terminated on 24 Apr 2024,
Patricia Margaret Marston - an inactive director whose contract started on 20 Oct 1990 and was terminated on 14 Dec 2019.
According to the BizDb database (last updated on 07 May 2024), this company registered 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address) among others.
Up until 03 Nov 2021, S R Marston & Co Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 499000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 499000 shares are held by 1 entity, namely:
Marston, Craig Richard (an individual) located at Prebbleton postcode 7604.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 29 Jun 2017 to 03 Nov 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 11 May 2011 to 29 Jun 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered address used from 08 Nov 2005 to 11 May 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 10 Apr 2005 to 11 May 2011
Address #5: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 25 Oct 2000 to 08 Nov 2005
Address #6: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 10 Apr 2005
Address #7: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #8: Lyttle Sheppard & Walker, 118 Victoria St, Christchurch
Registered address used from 23 Apr 1997 to 25 Oct 2000
Address #9: Lyttle Sheppard & Walker, 118 Victoria St Box 25-138, Christchurch
Registered address used from 28 Jan 1992 to 23 Apr 1997
Basic Financial info
Total number of Shares: 499000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 499000 | |||
Individual | Marston, Craig Richard |
Prebbleton 7604 New Zealand |
09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marston, Patricia Margaret |
Harewood Christchurch New Zealand |
13 Oct 1978 - 29 Apr 2024 |
Individual | Marston, Donald Richard |
Harewood Christchurch New Zealand |
13 Oct 1978 - 29 Apr 2024 |
Craig Richard Marston - Director
Appointment date: 10 Jul 2015
Address: Prebbleton, 7604 New Zealand
Address used since 30 Mar 2016
Donald Richard Marston - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 24 Apr 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2004
Patricia Margaret Marston - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 14 Dec 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2004
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road