Marvin Properties Limited was launched on 21 Mar 2011 and issued an NZ business number of 9429031181082. This registered LTD company has been supervised by 3 directors: Mark Gerrard Blyth - an active director whose contract started on 21 Mar 2011,
Gavin Ernest Lawry - an active director whose contract started on 21 Mar 2011,
Michael Craig Laing - an active director whose contract started on 15 Apr 2019.
According to BizDb's database (updated on 19 Apr 2024), this company filed 1 address: 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 10 Jun 2022, Marvin Properties Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Gavindi Holdings Limited (an entity) located at Addington, Christchurch postcode 8024.
The second group consists of 3 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Affinity Trust Management Limited - located at Middleton, Christchurch,
Blyth, Cara Anne - located at Rd 4, Christchurch,
Blyth, Mark Gerrard - located at Rd 4, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Blyth, Mark Gerrard, located at Rd 4, Christchurch (a director).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Mar 2011 to 10 Jun 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Gavindi Holdings Limited Shareholder NZBN: 9429038593499 |
Addington Christchurch 8024 New Zealand |
20 Feb 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Affinity Trust Management Limited Shareholder NZBN: 9429031125765 |
Middleton Christchurch 8041 New Zealand |
24 Jul 2019 - |
Individual | Blyth, Cara Anne |
Rd 4 Christchurch 7674 New Zealand |
21 Mar 2011 - |
Director | Blyth, Mark Gerrard |
Rd 4 Christchurch 7674 New Zealand |
21 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Blyth, Mark Gerrard |
Rd 4 Christchurch 7674 New Zealand |
21 Mar 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lawry, Gavin Ernest |
Rolleston 7675 New Zealand |
21 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kendons Trust Services (2010) Limited Shareholder NZBN: 9429031670104 Company Number: 2401528 |
119 Blenheim Road Riccarton, Christchurch 8440 New Zealand |
21 Mar 2011 - 20 Feb 2018 |
Entity | Kendons Trust Services (2010) Limited Shareholder NZBN: 9429031670104 Company Number: 2401528 |
119 Blenheim Road Riccarton, Christchurch 8440 New Zealand |
21 Mar 2011 - 20 Feb 2018 |
Individual | Doody, Peter John |
Burnside Christchurch 8041 New Zealand |
21 Mar 2011 - 24 Jul 2019 |
Mark Gerrard Blyth - Director
Appointment date: 21 Mar 2011
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 21 Mar 2011
Gavin Ernest Lawry - Director
Appointment date: 21 Mar 2011
Address: Rolleston, 7675 New Zealand
Address used since 20 Nov 2014
Michael Craig Laing - Director
Appointment date: 15 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Apr 2019
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road