Marriott Properties Limited, a registered company, was registered on 14 Aug 2012. 9429030550643 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been managed by 2 directors: Aaron Marriott - an active director whose contract began on 14 Aug 2012,
Elizabeth Marriott - an active director whose contract began on 14 Aug 2012.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Makete Crescent, Hobsonville, Auckland, 0618 (types include: physical, registered).
Marriott Properties Limited had been using 37 Wiseley Road, Hobsonville, Auckland as their registered address up until 20 Aug 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10 per cent).
Previous addresses
Address: 37 Wiseley Road, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 11 Oct 2019 to 20 Aug 2020
Address: 103 Luckens Road, West Harbour, Waitakere, 0618 New Zealand
Physical & registered address used from 14 Aug 2012 to 11 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Marriott, Aaron |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Aug 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Marriott, Elizabeth |
Stanmore Bay Whangaparaoa 0932 New Zealand |
14 Aug 2012 - |
Aaron Marriott - Director
Appointment date: 14 Aug 2012
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Aug 2012
Elizabeth Marriott - Director
Appointment date: 14 Aug 2012
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 14 Aug 2012
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street