Shortcuts

Marsello Limited

Type: NZ Limited Company (Ltd)
9429030543515
NZBN
3967720
Company Number
Registered
Company Status
Current address
Level 4, 4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Aug 2012
Level 4, 4 Bond Street
Wellington Central
Wellington 6011
New Zealand
Delivery address used since 23 Apr 2020
Po Box 24254
Manners Street
Wellington 6142
New Zealand
Postal address used since 18 Sep 2023

Marsello Limited, a registered company, was registered on 21 Aug 2012. 9429030543515 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Brent Leonard Spicer - an active director whose contract began on 21 Aug 2012,
Matthew David Thomas - an active director whose contract began on 21 Aug 2012,
Brady Allan Thomas - an active director whose contract began on 21 Aug 2012,
Peter Ronald Biggs - an active director whose contract began on 19 May 2014,
David F. - an active director whose contract began on 06 Nov 2017.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 24254, Manners Street, Wellington, 6142 (category: postal, office).
More names for the company, as we found at BizDb, included: from 03 Jan 2014 to 25 Aug 2019 they were named Collect Limited, from 20 Aug 2012 to 03 Jan 2014 they were named Rewardjunkie! International Limited.
A total of 15758818 shares are allocated to 6 shareholders (6 groups). The first group includes 73438 shares (0.47%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8971092 shares (56.93%). Lastly the 3rd share allotment (26042 shares 0.17%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 4, 4 Bond Street, Te Aro, Wellington, 6011 New Zealand

Office address used from 18 Sep 2023

Contact info
64 21 829999
18 Sep 2023
spice@marsello.com
18 Sep 2023 Email
marsello.com
22 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 15758818

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73438
Entity (NZ Limited Company) Bhatnagar Trustees Limited
Shareholder NZBN: 9429046691651
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 8971092
Entity (NZ Limited Company) Cgl Investments Limited
Shareholder NZBN: 9429030625556
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 26042
Entity (NZ Limited Company) Bradley Holdings Limited
Shareholder NZBN: 9429033182971
St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1582721
Entity (NZ Limited Company) Goody Holdings Limited
Shareholder NZBN: 9429048455305
Parnell
Auckland
1052
New Zealand
Shares Allocation #5 Number of Shares: 220070
Other (Other) Alliance Equities 2 Limited Remuera
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 4885455
Other (Other) Caf2 Llc Wyoming
83001
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bradley Holdings Limited
Shareholder NZBN: 9429033182971
Company Number: 1976959
Entity Bhatnagar Trustees Limited
Shareholder NZBN: 9429046691651
Company Number: 6743613
Other Caf2, Llc Jackson Wy
83001
United States
Other Bhatnagar Trustees Limited
Other Bradley Holdings Limited
Entity Bradley Holdings Limited
Shareholder NZBN: 9429033182971
Company Number: 1976959
Parnell
Auckland
1052
New Zealand
Entity Bhatnagar Trustees Limited
Shareholder NZBN: 9429046691651
Company Number: 6743613
Newmarket
Auckland
1023
New Zealand
Other Caf2, Llc Jackson Wy
83001
United States
Other Caf2, Llc Jackson Wy
83001
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Cgl Investments Limited
Name
Ltd
Type
3886096
Ultimate Holding Company Number
NZ
Country of origin
Directors

Brent Leonard Spicer - Director

Appointment date: 21 Aug 2012

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Dec 2017

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 21 Aug 2012


Matthew David Thomas - Director

Appointment date: 21 Aug 2012

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Apr 2017

Address: Wellington, 6011 New Zealand

Address used since 06 Mar 2015


Brady Allan Thomas - Director

Appointment date: 21 Aug 2012

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Apr 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Mar 2015


Peter Ronald Biggs - Director

Appointment date: 19 May 2014

Address: Rd 3, Featherston, 5773 New Zealand

Address used since 06 Mar 2015


David F. - Director

Appointment date: 06 Nov 2017

Address: Jackson Wyoming, United States

Address used since 06 Nov 2017


Luke Mark Pierson - Director

Appointment date: 12 Jun 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Jun 2023


Aaron Bhatnagar - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 13 Dec 2023

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Dec 2020


Paula Jackson - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 22 Feb 2023

Address: Rd 4, Martinborough, 5784 New Zealand

Address used since 19 May 2014

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street