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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Martens, Ingrid |
Rd 4 Lincoln 7674 New Zealand |
04 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Sluiter, Ronald Michiel |
Lincoln Christchurch 7674 New Zealand |
25 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | David Lawrence Healey |
Richmond Hill Christchurch 8081 New Zealand |
25 Aug 2010 - 10 Apr 2012 |
| Individual | Sluiter-martens, Ingrid |
Lincoln Christchurch 7674 New Zealand |
02 Sep 2015 - 04 Apr 2018 |
| Individual | Healey, David Lawrence |
Richmond Hill Christchurch 8081 New Zealand |
25 Aug 2010 - 10 Apr 2012 |
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
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
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,