Marsden Homes Limited, a registered company, was incorporated on 10 Jun 2013. 9429030188457 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. This company has been run by 2 directors: David John Chapman - an active director whose contract began on 10 Jun 2013,
Shanon Ryan Agar - an inactive director whose contract began on 23 Oct 2014 and was terminated on 08 Dec 2017.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 114 Kaurinui Crescent, One Tree Point, One Tree Point, 0118 (category: service, registered).
Marsden Homes Limited had been using 75 Pyle Road East, Ruakaka as their registered address up to 04 Aug 2023.
Previous aliases used by this company, as we managed to find at BizDb, included: from 23 Oct 2014 to 07 Feb 2018 they were called Ds Design & Build Limited, from 13 Jun 2013 to 23 Oct 2014 they were called Metric Homes Limited and from 07 Jun 2013 to 13 Jun 2013 they were called Titan Homes Limited.
A single entity owns all company shares (exactly 5100 shares) - Chapman, David John - located at 0118, Ruakaka.
Principal place of activity
75 Pyle Road East, Ruakaka, 0171 New Zealand
Previous addresses
Address #1: 75 Pyle Road East, Ruakaka, 0171 New Zealand
Registered & service address used from 22 Apr 2021 to 04 Aug 2023
Address #2: 8 Waitemata Drive, One Tree Point, One Tree Point, 0118 New Zealand
Registered & physical address used from 01 Jul 2020 to 22 Apr 2021
Address #3: 75 Pyle Road East., Whangarei, 0171 New Zealand
Physical address used from 15 Feb 2018 to 01 Jul 2020
Address #4: 75 Pyle Road East., Whangarei, 0171 New Zealand
Registered address used from 12 Jan 2018 to 01 Jul 2020
Address #5: Unit 6 11 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 26 May 2016 to 15 Feb 2018
Address #6: Unit 6 11 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 26 May 2016 to 12 Jan 2018
Address #7: 10 San Domingo Rise, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 10 Jun 2013 to 26 May 2016
Basic Financial info
Total number of Shares: 5100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5100 | |||
Director | Chapman, David John |
Ruakaka 0171 New Zealand |
10 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Shanon Ryan Agar |
Albamy Auckland 0632 New Zealand |
15 Mar 2015 - 08 Dec 2017 |
Individual | Agar, Shanon Ryan |
Albamy Auckland 0632 New Zealand |
15 Mar 2015 - 08 Dec 2017 |
David John Chapman - Director
Appointment date: 10 Jun 2013
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 02 Jun 2023
Address: Ruakaka, 0171 New Zealand
Address used since 23 Jun 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 18 May 2016
Address: Ruakaka, Whangarei, 0171 New Zealand
Address used since 25 Jun 2018
Shanon Ryan Agar - Director (Inactive)
Appointment date: 23 Oct 2014
Termination date: 08 Dec 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 18 May 2016
Ra Global Investment Solutions Limited
2 Martingale Lane
Scb Trustee Services Limited
2 Martingale Lane
Marina Jean Limited
274 One Tree Point Road
Chelmapa Limited
274 One Tree Point Road
Bopeep Limited
5 Aarts Place
Stone Touch Limited
23 Barbados Way
Chris Stewart Builder Limited
712 One Tree Point Road
Coastal Homes North Limited
6 Ara Kahika Lane
Cw & Dm Jensen Limited
197 One Tree Point Road
Hilary Construction (2012) Limited
184 Pyle Road
M & H Construction Limited
54 Casey Road,
Seascape Homes Limited
33 Waitemata Drive