Shortcuts

Maram Property Trading Limited

Type: NZ Limited Company (Ltd)
9429030526242
NZBN
3991818
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
27 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 10 Aug 2022
81 Champion Street
Edgeware
Christchurch 8013
New Zealand
Registered & service address used since 31 Aug 2023

Maram Property Trading Limited was registered on 04 Sep 2012 and issued an NZ business identifier of 9429030526242. This registered LTD company has been managed by 3 directors: Russell Gladwin Craigie - an active director whose contract began on 09 Apr 2020,
Errol Wayne Bailey - an inactive director whose contract began on 16 Sep 2014 and was terminated on 23 Jul 2020,
Evan Philip Badger - an inactive director whose contract began on 04 Sep 2012 and was terminated on 16 Sep 2014.
According to our data (updated on 18 Mar 2024), this company uses 2 addresses: 81 Champion Street, Edgeware, Christchurch, 8013 (registered address),
81 Champion Street, Edgeware, Christchurch, 8013 (service address),
27 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Up to 31 Aug 2023, Maram Property Trading Limited had been using 27 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 04 Sep 2012 to 30 Sep 2019 they were named Kapiti Coastal Holdings Limited.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Blanch Trustee Services Limited (an entity) located at Edgeware, Christchurch postcode 8013. Maram Property Trading Limited has been classified as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address #1: 27 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 10 Aug 2022 to 31 Aug 2023

Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jun 2021 to 10 Aug 2022

Address #3: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Apr 2019 to 30 Jun 2021

Address #4: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Oct 2014 to 24 Apr 2019

Address #5: Level 9, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Sep 2012 to 02 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Blanch Trustee Services Limited
Shareholder NZBN: 9429047530867
Edgeware
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Individual Badger, Evan Philip Saint Albans
Christchurch
8014
New Zealand
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Level 1, 22 Foster Street
Christchurch
8011
New Zealand
Director Evan Philip Badger Saint Albans
Christchurch
8014
New Zealand
Directors

Russell Gladwin Craigie - Director

Appointment date: 09 Apr 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 09 Apr 2020


Errol Wayne Bailey - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 23 Jul 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 16 Sep 2014


Evan Philip Badger - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 16 Sep 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 04 Sep 2012

Nearby companies

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

Similar companies

Clearwater Developments Limited
Level 1, 270 St Asaph Street

Fowler Developments Limited
Level 2, 76 Victoria St

Horopito Trading Limited
Level 1, 270 St Asaph Street

Punakaiki Downes Limited
Level 1, 270 St Asaph Street

Terrace Development Services Limited
Level 2 Unit 7, 245 St Asaph Street

The Primrose Property Group Limited
Level 2 7/245 St Asaph Street