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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Scott Edward John |
Springlands Blenheim 7201 New Zealand |
22 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Anthony Louis |
Springlands Blenheim |
22 Apr 2008 - 27 Jun 2010 |
Individual | Martin, Silvia |
Rd 1 Picton 7281 New Zealand |
14 Dec 2009 - 19 Nov 2014 |
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
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