Marama Global Limited was started on 12 Mar 2010 and issued a New Zealand Business Number of 9429031626675. This registered LTD company has been run by 5 directors: Gregor David Coster - an active director whose contract started on 12 Mar 2010,
David Thomas Bussau - an active director whose contract started on 12 Mar 2010,
Bruce Hugh Gollan - an active director whose contract started on 12 Mar 2010,
Bruce Wilson Gollan - an inactive director whose contract started on 12 Mar 2010 and was terminated on 08 Aug 2022,
Sarah Elizabeth Gollan - an inactive director whose contract started on 12 Mar 2010 and was terminated on 01 Feb 2015.
As stated in BizDb's data (updated on 12 Mar 2024), this company registered 3 addresses: 21 Upland Rd, Kelburn, Wellington, 6012 (registered address),
21 Upland Rd, Kelburn, Wellington, 6012 (physical address),
21 Upland Rd, Kelburn, Wellington, 6012 (service address),
21 Upland Road, Kelburn, Wellington, 6012 (office address) among others.
Up to 06 Apr 2022, Marama Global Limited had been using 51 Oakland Avenue, Saint Johns Hill, Whanganui as their registered address.
A total of 1 share is allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 1 share is held by 4 entities, namely:
Gollan, Sarah Elizabeth (an individual) located at Kelburn, Wellington postcode 6012,
Gollan, Bruce Hugh (an individual) located at Kelburn, Wellington postcode 6012,
Coster, Gregor David (an individual) located at Karori, Wellington postcode 6012. Marama Global Limited has been categorised as "Management services nec" (ANZSIC M696297).
Principal place of activity
21 Upland Road, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: 51 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 New Zealand
Registered & physical address used from 05 Apr 2018 to 06 Apr 2022
Address #2: 21 Upland Rd, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 05 Apr 2017 to 05 Apr 2018
Address #3: 105 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 26 Jun 2013 to 05 Apr 2017
Address #4: 4/20 Platina St, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 24 Mar 2011 to 26 Jun 2013
Address #5: 105 Ngapuhi Road, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 12 Mar 2010 to 24 Mar 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Gollan, Sarah Elizabeth |
Kelburn Wellington 6012 New Zealand |
22 Mar 2023 - |
Individual | Gollan, Bruce Hugh |
Kelburn Wellington 6012 New Zealand |
12 Mar 2010 - |
Individual | Coster, Gregor David |
Karori Wellington 6012 New Zealand |
12 Mar 2010 - |
Individual | Bussau, David Thomas |
Randwick Nsw 2031, Australia |
12 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gollan, Bruce Wilson |
Howick Auckland 2014 |
12 Mar 2010 - 22 Mar 2023 |
Individual | Gollan, Sarah Elizabeth |
Remuera Auckland 1050 New Zealand |
12 Mar 2010 - 25 Mar 2015 |
Gregor David Coster - Director
Appointment date: 12 Mar 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Mar 2016
David Thomas Bussau - Director
Appointment date: 12 Mar 2010
ASIC Name: Many Rivers Microfinance Ltd
Address: Randwick, Nsw 2031, Australia
Address used since 22 Mar 2023
Address: Sydney, Nsw, 2000 Australia
Address: Randwick, Nsw 2031, Australia
Address used since 12 Mar 2010
Address: Sydney, Nsw, 2000 Australia
Bruce Hugh Gollan - Director
Appointment date: 12 Mar 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Jan 2015
Bruce Wilson Gollan - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 08 Aug 2022
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 30 Sep 2015
Sarah Elizabeth Gollan - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 01 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Mar 2012
H. Tims Investments Limited
52b Oakland Avenue
Side By Side Limited
34 Brassey Road
Terradis Australasia Limited
9a Virginia Road
Durie Hill Properties Limited
23a Brassey Road
Uli And Alex Enterprises Limited
10 Dickson Crescent
The Avatar Meher Baba Aotearoa (new Zealand) Trust
19 Brassey Road
Associated Business Solutions Limited
123 Springvale Road
Delta Sierra Assets Management Limited
8 Bredins Line
Global Survival Technology (nz) Limited
Level 2
Homebuild Project Management Limited
2 Belfast Place
Macventures Action Limited
95 Heretaunga Street
Taringa Management Services Limited
233 Broadway Ave