Shortcuts

Martens Limited

Type: NZ Limited Company (Ltd)
9429031412315
NZBN
3070629
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 16 Oct 2020
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 13 Nov 2024

Martens Limited was started on 25 Aug 2010 and issued a number of 9429031412315. The registered LTD company has been managed by 4 directors: Ronald Michiel Sluiter - an active director whose contract began on 25 Aug 2010,
Ingrid Martens - an active director whose contract began on 31 Jul 2015,
Ingrid Sluiter-Martens - an active director whose contract began on 31 Jul 2015,
David Lawrence Healey - an inactive director whose contract began on 25 Aug 2010 and was terminated on 01 Apr 2012.
According to BizDb's database (last updated on 26 May 2025), the company uses 2 addresses: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address).
Up until 13 Nov 2024, Martens Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address.
BizDb identified past names used by the company: from 19 Aug 2010 to 02 Sep 2015 they were called Orthodontix Merivale Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Martens, Ingrid (a director) located at Rd 4, Lincoln postcode 7674.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sluiter, Ronald Michiel - located at Lincoln, Christchurch. Martens Limited has been categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 16 Oct 2020 to 13 Nov 2024

Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Apr 2014 to 16 Oct 2020

Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 06 Nov 2012 to 16 Apr 2014

Address #4: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Aug 2010 to 06 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Martens, Ingrid Rd 4
Lincoln
7674
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Sluiter, Ronald Michiel Lincoln
Christchurch
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director David Lawrence Healey Richmond Hill
Christchurch
8081
New Zealand
Individual Sluiter-martens, Ingrid Lincoln
Christchurch
7674
New Zealand
Individual Healey, David Lawrence Richmond Hill
Christchurch
8081
New Zealand
Directors

Ronald Michiel Sluiter - Director

Appointment date: 25 Aug 2010

Address: Lincoln, Christchurch, 7674 New Zealand

Address used since 22 May 2013

Address: Rd 4, Lincoln, 7674 New Zealand

Address used since 04 Apr 2018


Ingrid Martens - Director

Appointment date: 31 Jul 2015

Address: Rd 4, Lincoln, 7674 New Zealand

Address used since 04 Apr 2018


Ingrid Sluiter-martens - Director

Appointment date: 31 Jul 2015

Address: Lincoln, Christchurch, 7674 New Zealand

Address used since 31 Jul 2015


David Lawrence Healey - Director (Inactive)

Appointment date: 25 Aug 2010

Termination date: 01 Apr 2012

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 25 Aug 2010

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Balat Holdings Limited
Unit 4, 29 Acheron Drive

Chertsey Land Company Limited
Suite 3, 213 Blenheim Road

Nelco Holdings Limited
Unit 1, 243 Blenheim Road

Pateva Properties Limited
Suite 3, 213 Blenheim Road

Sarawak Investment Group Limited
5-243 Blenheim Road,