Marotere Limited, a registered company, was launched on 29 Aug 2013. 9429030081437 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been supervised by 1 director, named Lachlan Kennedy Jones - an active director whose contract started on 29 Aug 2013.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 75 Wairahi Road, Waipu, 0582 (registered address),
75 Wairahi Road, Waipu, 0582 (service address),
Po Box 147570, Ponsonby, Auckland, 1144 (postal address),
296 Postman Road, Rd 3, Dairy Flat, 0692 (physical address) among others.
Marotere Limited had been using 296 Postman Road, Rd 3, Dairy Flat as their registered address until 19 Jun 2023.
One entity controls all company shares (exactly 10 shares) - Jones, Lachlan Kennedy - located at 0582, Waipu.
Other active addresses
Address #4: 75 Wairahi Road, Waipu, 0582 New Zealand
Registered & service address used from 19 Jun 2023
Principal place of activity
296 Postman Road, Dairy Flat, Auckland, 0794 New Zealand
Previous addresses
Address #1: 296 Postman Road, Rd 3, Dairy Flat, 0692 New Zealand
Registered & service address used from 19 Aug 2020 to 19 Jun 2023
Address #2: 100 Screen Road, Rd 3, Coatesville, 1022 New Zealand
Physical & registered address used from 15 May 2019 to 19 Aug 2020
Address #3: 8 Browning Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 03 May 2018 to 15 May 2019
Address #4: 46 Queen St, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 20 Aug 2015 to 03 May 2018
Address #5: Flat 101, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 Aug 2013 to 03 May 2018
Address #6: Flat 101, 19 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 29 Aug 2013 to 20 Aug 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Jones, Lachlan Kennedy |
Waipu 0582 New Zealand |
29 Aug 2013 - |
Lachlan Kennedy Jones - Director
Appointment date: 29 Aug 2013
Address: Waipu, 0582 New Zealand
Address used since 12 Aug 2020
Address: Dairy Flat, Auckland, 0692 New Zealand
Address used since 12 Aug 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 07 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Feb 2015
Piper Warren Limited
15 Browning Street
Bracewell Limited
Unit 105a, 19 Surrey Crescent
Jassid Fish Limited
304/19 Surrey Crescent
Mccormick Place Trustee Limited
19 Surrey Crescent,
E F C Holdings Limited
7 Baildon Road
Pardoe Trustee Limited
5 Baildon Road
Endura Properties Limited
Level 1, 26 Crummer Road
Firefox Limited
6 Tutanekai Street
Maison Rouge Holdings Limited
21 Hakanoa Street
Richmond 560 Limited
580 Richmond Road
Tlps Limited
534 Richmond Road
Valk And Vos Limited
Surrey Crescent