Makarska Investments Limited was incorporated on 26 Sep 2012 and issued an NZ business number of 9429030509849. The registered LTD company has been supervised by 4 directors: Wendy Jane Costeloe - an active director whose contract began on 26 Sep 2012,
Frederick Michael Jeremy Costeloe - an active director whose contract began on 26 Sep 2012,
Anna Lennie Scott - an active director whose contract began on 26 Sep 2012,
Tony Michael Scott - an active director whose contract began on 26 Sep 2012.
As stated in our database (last updated on 11 Apr 2024), this company filed 1 address: 58A Grove Road, Addington, Christchurch, 8011 (types include: delivery, postal).
Up to 26 Jul 2022, Makarska Investments Limited had been using 443 Colombo Street, Sydenham, Christchurch as their physical address.
A total of 1200 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 600 shares are held by 3 entities, namely:
Tigermal Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Costeloe, Wendy Jane (a director) located at Mount Pleasant, Christchurch postcode 8081,
Costeloe, Frederick Michael Jeremy (a director) located at Mount Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Taza Trustee Limited - located at Remuera, Auckland, Null. Makarska Investments Limited has been categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
58a Grove Road, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Aug 2020 to 26 Jul 2022
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Apr 2019 to 07 Aug 2020
Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Sep 2012 to 26 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Tigermal Trustees Limited Shareholder NZBN: 9429042228288 |
Christchurch Central Christchurch 8011 New Zealand |
27 Jun 2016 - |
Director | Costeloe, Wendy Jane |
Mount Pleasant Christchurch 8081 New Zealand |
26 Sep 2012 - |
Director | Costeloe, Frederick Michael Jeremy |
Mount Pleasant Christchurch 8081 New Zealand |
26 Sep 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Taza Trustee Limited Shareholder NZBN: 9429041116678 |
Remuera Auckland Null 1050 New Zealand |
25 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burrows, Shona Margaret |
Mount Eden Auckland 1024 New Zealand |
26 Sep 2012 - 25 Mar 2014 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
26 Sep 2012 - 27 Jun 2016 | |
Director | Scott, Tony Michael |
Remuera Auckland 1050 New Zealand |
26 Sep 2012 - 25 Mar 2014 |
Director | Scott, Anna Lennie |
Remuera Auckland 1050 New Zealand |
26 Sep 2012 - 25 Mar 2014 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
26 Sep 2012 - 27 Jun 2016 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
26 Sep 2012 - 27 Jun 2016 |
Wendy Jane Costeloe - Director
Appointment date: 26 Sep 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Oct 2015
Frederick Michael Jeremy Costeloe - Director
Appointment date: 26 Sep 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Oct 2015
Anna Lennie Scott - Director
Appointment date: 26 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 2012
Tony Michael Scott - Director
Appointment date: 26 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 2012
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Barton Yard Limited
Level 2 7/245 St Asaph Street
Isight Properties Limited
Level 4, 83 Victoria Street
Juron Investments Limited
Level 2 7/245 St Asaph Street
Sibrock Limited
Level 1, 270 St Asaph Street
Telegraph Hill Investments Limited
Level 1, 270 St Asaph Street
West Cork Investments Limited
Level 1, 270 St Asaph Street