Martlet & Co Limited was launched on 08 Apr 2011 and issued an NZ business identifier of 9429031174954. The registered LTD company has been supervised by 3 directors: Joshua Dirk Vermeulen - an active director whose contract began on 08 Apr 2011,
Vanessa Louise Lindsay - an active director whose contract began on 01 Jun 2018,
Vanessa Louise Vermeulen - an active director whose contract began on 01 Jun 2018.
According to BizDb's data (last updated on 17 Mar 2024), this company registered 1 address: 14 Dunsandel Grove, Silverstream, Upper Hutt, 5019 (types include: registered, physical).
Until 08 Oct 2019, Martlet & Co Limited had been using 73 Elizabeth Street, Mount Victoria, Wellington as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Vermeulen, Joshua Dirk (an individual) located at Preston, Victoria postcode 3072.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Vermeulen, Vanessa Louise - located at Silverstream, Upper Hutt. Martlet & Co Limited was classified as "Product design service" (business classification M692365).
Previous addresses
Address: 73 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 02 Oct 2018 to 08 Oct 2019
Address: 73 Elizabeth Street, Mt Victoria, Wellington, 3121 New Zealand
Registered & physical address used from 01 Oct 2018 to 02 Oct 2018
Address: 64 Madras Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 10 Nov 2014 to 01 Oct 2018
Address: 233 Belvedere Road, Carterton, Carterton, 5713 New Zealand
Physical & registered address used from 19 Apr 2013 to 10 Nov 2014
Address: 1017b Longbush Road, Rd 4, Masterton, 5884 New Zealand
Physical & registered address used from 28 Oct 2011 to 19 Apr 2013
Address: 46 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 08 Apr 2011 to 28 Oct 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Vermeulen, Joshua Dirk |
Preston Victoria 3072 Australia |
08 Apr 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Vermeulen, Vanessa Louise |
Silverstream Upper Hutt 5019 New Zealand |
08 Apr 2011 - |
Joshua Dirk Vermeulen - Director
Appointment date: 08 Apr 2011
Address: Preston, Victoria, 3072 Australia
Address used since 19 Apr 2022
Address: Richmond, Victoria, 3121 Australia
Address used since 01 Jun 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Oct 2014
Vanessa Louise Lindsay - Director
Appointment date: 01 Jun 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 29 Sep 2019
Vanessa Louise Vermeulen - Director
Appointment date: 01 Jun 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 29 Sep 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jun 2018
Steve Ticehurst Building Company Limited
219 Belvedere Road
Lime Rock Investments Limited
30 Connolly's Line
The Carterton Rugby Football Club Incorporated
Belvedere Road
Ngaio Beach Resort Limited
18 Kenwyn Drive
Robert Algie Memorial Sports Trust
23 Kenwyn Drvie
Ewan Warner Trustee Limited
3b Lincoln Road
Converted Limited
15 Main Street
Flight Technology Limited
Level 7
S10-security Limited
444 Queen Street
Steam & Process Limited
1 Betts Avenue
Thompson Lafferty Design Limited
32 Kuratawhiti Street
Trial And Error Industries Limited
35 Dakins Road