Marder Limited was launched on 09 Oct 2013 and issued a New Zealand Business Number of 9429030027480. The registered LTD company has been supervised by 3 directors: Thomas Michael Horder - an active director whose contract began on 09 Oct 2013,
Sarah Jane Martin - an active director whose contract began on 02 Feb 2014,
Sarah Jane Horder - an active director whose contract began on 02 Feb 2014.
According to BizDb's data (last updated on 29 Mar 2024), the company filed 1 address: 37 Cowan Street, Ponsonby, Auckland, 1011 (type: physical, registered).
Up until 29 Aug 2022, Marder Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address.
BizDb found old names for the company: from 09 Oct 2013 to 03 Feb 2014 they were called Indipod Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Horder, Thomas Michael (a director) located at Ponsonby, Auckland postcode 1011,
Horder, Sarah Jane (a director) located at Ponsonby, Auckland postcode 1011. Marder Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
1/166 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6012 New Zealand
Registered & physical address used from 02 Mar 2021 to 29 Aug 2022
Address #2: 34a Rawhiti Terrace, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 13 Aug 2018 to 02 Mar 2021
Address #3: 22 Grass Street, Roseneath, Wellington, 6011 New Zealand
Physical & registered address used from 24 Aug 2016 to 13 Aug 2018
Address #4: Level 6, 69-71 Boulcott Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 Aug 2015 to 24 Aug 2016
Address #5: Level 6, Alan Burns Insurances House, 69-71 Boulcott Street, Wellington, 6011 New Zealand
Registered & physical address used from 09 Oct 2013 to 20 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Horder, Thomas Michael |
Ponsonby Auckland 1011 New Zealand |
09 Oct 2013 - |
Director | Horder, Sarah Jane |
Ponsonby Auckland 1011 New Zealand |
11 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Sarah Jane |
Roseneath Wellington 6011 New Zealand |
02 Feb 2014 - 11 Sep 2020 |
Thomas Michael Horder - Director
Appointment date: 09 Oct 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Aug 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 04 May 2015
Sarah Jane Martin - Director
Appointment date: 02 Feb 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 04 May 2015
Sarah Jane Horder - Director
Appointment date: 02 Feb 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Aug 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Aug 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 04 May 2015
Sean Rush Law And Policy Limited
The Crescent
Ahikouka Holdings Limited
51 The Crescent
Hanuman Shiva Investments Limited
59 The Crescent
I-development Limited
59 The Crescent
Saving Grace Limited
49a The Crescent
Jpg Trustee Limited
76 The Crescent
Des Coppins Racing & Marketing Limited
1 Grass Street
Humanature Health Limited
338a Oriental Parade
Innomarc Consulting Limited
46a Grafton Road
Integrity Consulting Services Limited
1a/ 22telford Terrace
Jay Eyre Limited
7a Grass Street
Mark Ratcliffe Consulting Limited
6 Wilkinson Street