Shortcuts

Martec Limited

Type: NZ Limited Company (Ltd)
9429032796117
NZBN
2119284
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 06 Sep 2018

Martec Limited, a registered company, was registered on 22 Apr 2008. 9429032796117 is the NZ business number it was issued. This company has been managed by 3 directors: Scott Edward John Martin - an active director whose contract began on 22 Apr 2008,
Silvia Martin - an inactive director whose contract began on 19 Nov 2009 and was terminated on 04 Nov 2014,
Anthony Louis Moore - an inactive director whose contract began on 22 Apr 2008 and was terminated on 19 Nov 2009.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Martec Limited had been using 47 Rogers Street, Blenheim as their registered address up until 06 Sep 2018.
A single entity owns all company shares (exactly 100 shares) - Martin, Scott Edward John - located at 7201, Springlands, Blenheim.

Addresses

Previous addresses

Address: 47 Rogers Street, Blenheim, 7201 New Zealand

Registered & physical address used from 13 Mar 2017 to 06 Sep 2018

Address: 800 Queen Charlotte Drive, Havelock, Picton, 7281 New Zealand

Physical & registered address used from 26 Oct 2016 to 13 Mar 2017

Address: 4 Scott Street, Havelock, Havelock, 7100 New Zealand

Physical & registered address used from 04 Mar 2015 to 26 Oct 2016

Address: 1473 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand

Registered & physical address used from 31 Oct 2013 to 04 Mar 2015

Address: 19 Tirimoana Tce, Rd 1, Picton, 7281 New Zealand

Physical & registered address used from 01 Nov 2012 to 31 Oct 2013

Address: 1304 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand

Physical & registered address used from 27 Oct 2010 to 01 Nov 2012

Address: 33 Belvue Road, Belvue Bay, R D 2, Picton New Zealand

Registered & physical address used from 12 Oct 2009 to 27 Oct 2010

Address: 309 Rapaura Road, Blenheim

Physical & registered address used from 22 Apr 2008 to 12 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Martin, Scott Edward John Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Anthony Louis Springlands
Blenheim
Individual Martin, Silvia Rd 1
Picton
7281
New Zealand
Directors

Scott Edward John Martin - Director

Appointment date: 22 Apr 2008

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 09 Oct 2018

Address: Blenheim, 7201 New Zealand

Address used since 03 Mar 2017


Silvia Martin - Director (Inactive)

Appointment date: 19 Nov 2009

Termination date: 04 Nov 2014

Address: R D 1, Picton, 7281 New Zealand

Address used since 22 Oct 2013


Anthony Louis Moore - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 19 Nov 2009

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 05 Oct 2009

Nearby companies

Daisy Properties Limited
23 Leitrim Street

Debbie The Webster Realty Limited
16a Leitrim Street

Marlborough Sport Development Limited
27 Rogers Street

Marlborough Connected Limited
27 Rogers Street

Justsolutions Limited
17a Rogers Street

Infosolutions Limited
17a Rogers Street