Marzi Design Limited, a registered company, was launched on 20 Jun 2011. 9429031053419 is the number it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been run by 2 directors: Emma Louise Aitken - an active director whose contract started on 20 Jun 2011,
Matthew John Marr - an active director whose contract started on 20 Jun 2011.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 13 Jacqueline Drive, Preston Downs, West Melton, 7618 (category: postal, office).
Marzi Design Limited had been using 13 Jacqueline Drive, Preston Downs, West Melton as their physical address up to 13 Jun 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
13 Jacqueline Drive, Preston Downs, West Melton, 7618 New Zealand
Previous addresses
Address #1: 13 Jacqueline Drive, Preston Downs, West Melton, 7671 New Zealand
Physical & registered address used from 11 Sep 2012 to 13 Jun 2016
Address #2: 28 Morganwood Street, Bexley, Christchurch, 8061 New Zealand
Registered & physical address used from 20 Jun 2011 to 11 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Marr, Matthew John |
West Melton 7618 New Zealand |
20 Jun 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Aitken, Emma Louise |
West Melton 7618 New Zealand |
20 Jun 2011 - |
Emma Louise Aitken - Director
Appointment date: 20 Jun 2011
Address: West Melton, 7618 New Zealand
Address used since 02 Jun 2016
Matthew John Marr - Director
Appointment date: 20 Jun 2011
Address: West Melton, 7618 New Zealand
Address used since 02 Jun 2016
Canterbury Hang Gliding And Paragliding Club Incorporated
17 Admirals Way
Oryx Communications Limited
136 Union Street
Pogostick Web Services Limited
64 Tovey Street
Livingstone Decorating Limited
139 Union St
Tipu Taitama Voyaging Trust
60 Owles Terrace
Nova Montessori Centre Charitable Trust
53 Owles Terrace
Attraction Studio Limited
75 Burwood Road
Electric Hedgehog Limited
128 Kerrs Road
Kaygee Design Studio Limited
12 Cowper Pl
Meanwhile Design Limited
524b Marine Parade South Brighton
Renzie Hanham Graphic Design Limited
30 Blue Gum Place
Shopping Express Nz Limited
615a Pages Road