Shortcuts

Marchelle Investments Limited

Type: NZ Limited Company (Ltd)
9429031586528
NZBN
2450735
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C149130
Industry classification code
Prefabricated Building Mfg Nec
Industry classification description
Current address
33 Fenton Street
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 09 May 2018
33 Fenton Street
Stratford
Stratford 4332
New Zealand
Office address used since 23 Apr 2019
33 Fenton Street
Stratford
Stratford 4332
New Zealand
Postal & delivery address used since 24 Apr 2021

Marchelle Investments Limited was incorporated on 09 Apr 2010 and issued an NZ business identifier of 9429031586528. The registered LTD company has been managed by 3 directors: Martyn Paul Hodder - an active director whose contract started on 22 Aug 2015,
Michelle Kay Iggo - an inactive director whose contract started on 09 Apr 2010 and was terminated on 26 Aug 2020,
Martyn Paul Hodder - an inactive director whose contract started on 09 Apr 2010 and was terminated on 26 Jan 2011.
As stated in our data (last updated on 24 Mar 2024), the company registered 1 address: 33 Fenton Street, Stratford, Stratford, 4332 (type: postal, delivery).
Up to 09 May 2018, Marchelle Investments Limited had been using 276 Koru Road, R D 4, New Plymouth as their registered address.
BizDb found previous names used by the company: from 09 Apr 2010 to 24 May 2010 they were named Miggo Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Hodder, Martyn Paul (a director) located at Stratford, Stratford postcode 4332.
Another group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Iggo, Michelle Kay - located at Stratford, Stratford. Marchelle Investments Limited was classified as "Prefabricated building mfg nec" (business classification C149130).

Addresses

Principal place of activity

33 Fenton Street, Stratford, Stratford, 4332 New Zealand


Previous addresses

Address #1: 276 Koru Road, R D 4, New Plymouth, 4374 New Zealand

Registered & physical address used from 03 May 2017 to 09 May 2018

Address #2: 1564 Dairy Flat Highway, R D 4, Dairy Flat, North Shore City, 0794 New Zealand

Registered & physical address used from 19 Aug 2013 to 03 May 2017

Address #3: 111 Paremoremo Road, Lucas Heights, North Shore City, 0632 New Zealand

Physical & registered address used from 25 Jun 2012 to 19 Aug 2013

Address #4: 18 Byron Avenue, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 03 May 2011 to 25 Jun 2012

Address #5: C/-acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand

Physical & registered address used from 09 Apr 2010 to 03 May 2011

Contact info
64 21 2723591
Phone
martynhodder63@gmail.com
23 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Hodder, Martyn Paul Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Iggo, Michelle Kay Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodder, Martyn Paul Lucas Heights, Albany
Auckland

New Zealand
Directors

Martyn Paul Hodder - Director

Appointment date: 22 Aug 2015

Address: Stratford, Stratford, 4332 New Zealand

Address used since 01 May 2018

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 25 Apr 2017


Michelle Kay Iggo - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 26 Aug 2020

Address: Stratford, Stratford, 4332 New Zealand

Address used since 01 May 2018

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 25 Apr 2017


Martyn Paul Hodder - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 26 Jan 2011

Address: Lucas Heights, Albany, Auckland, New Zealand

Address used since 25 May 2010

Nearby companies

Dr William Viner Limited
292a Plymouth Road

Taranaki Biofuels Limited
292 Plymouth Road

Ennovation Limited
219 Surrey Hill Road

Windsor Farm Trustee Limited
209 Surrey Hill Road

Andrew Barton Building Limited
206 Surrey Hill Road

R. Osborne Bricklaying Limited
257 Surrey Hill Road

Similar companies

Abacus Aotearoa Limited
434c Onion Road

Bl & Cfm Weir Holdings Limited
26a Te Aroha Street

Keystone Holdings Limited
Flat 1, 4a Mill Lane

Klevertech Solutions Nz Limited
77a Brookfield Street

Modeco Nz Limited
53 Ingram Road

Waikato Wide Holdings Limited
456 Pencarrow Road