Martinborough Hardware Limited was launched on 30 Jan 2008 and issued an NZBN of 9429032931839. The registered LTD company has been supervised by 3 directors: Conor Harry Kershaw - an active director whose contract began on 30 Sep 2010,
David Rutherford Kershaw - an inactive director whose contract began on 25 Jun 2008 and was terminated on 30 Jun 2020,
Conor Harry Kershaw - an inactive director whose contract began on 30 Jan 2008 and was terminated on 25 Jun 2008.
According to BizDb's information (last updated on 24 Apr 2024), the company uses 1 address: 10 Young Street, New Plymouth, 4310 (category: registered, physical).
Up to 10 Oct 2022, Martinborough Hardware Limited had been using 43 Naples Street, Martinborough as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Kershaw, Conor Harry (an individual) located at Martinborough, Martinborough postcode 5711.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Kershaw, Philippa Ann - located at Martinborough, Martinborough. Martinborough Hardware Limited is categorised as "Hardware retailing - domestic" (business classification G423130).
Principal place of activity
43 Naples Street, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 43 Naples Street, Martinborough, 5711 New Zealand
Physical & registered address used from 23 Jun 2017 to 10 Oct 2022
Address #2: Level 1, 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 19 Jul 2016 to 23 Jun 2017
Address #3: 34 Bannister Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 01 Jul 2013 to 19 Jul 2016
Address #4: Arden House, 34 Bannister Street, Masterton 5810 New Zealand
Registered & physical address used from 30 Jul 2009 to 01 Jul 2013
Address #5: 35-39 Naples Street, Martinborough
Registered & physical address used from 30 Jan 2008 to 30 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Kershaw, Conor Harry |
Martinborough Martinborough 5711 New Zealand |
30 Sep 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kershaw, Philippa Ann |
Martinborough Martinborough 5711 New Zealand |
13 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kershaw, Conor Harry |
Martinborough |
30 Jan 2008 - 30 Jan 2008 |
Entity | Pain & Kershaw Limited Shareholder NZBN: 9429040973715 Company Number: 1439 |
26 Jun 2008 - 30 Sep 2010 | |
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
30 Jan 2008 - 27 Jun 2010 | |
Entity | Pain & Kershaw Limited Shareholder NZBN: 9429040973715 Company Number: 1439 |
26 Jun 2008 - 30 Sep 2010 | |
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
30 Jan 2008 - 27 Jun 2010 | |
Individual | Kershaw, Conor Harry |
Martinborough |
30 Jan 2008 - 30 Jan 2008 |
Conor Harry Kershaw - Director
Appointment date: 30 Sep 2010
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Jul 2021
Address: Martinborough, 5711 New Zealand
Address used since 01 Oct 2010
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 26 Jun 2019
David Rutherford Kershaw - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 30 Jun 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 11 Jul 2016
Conor Harry Kershaw - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 25 Jun 2008
Address: Martinborough,
Address used since 30 Jan 2008
Martinborough Grocery Limited
43 Naples Street
Micronz Limited
40 Naples Street
The Ministry Of Pants Limited
42 Naples Street
Securatel (nz) Limited
10 Ohio Street
Iraqi Reem (nz) Limited
9 Ohio Street
Lace & Meier Limited
9 Ohio Street
Fox Contracting (2014) Limited
Level 1
Indo & Ricketts Limited
135 Kapiti Road
Lower Hutt Power Tool Centre 2015 Limited
69 Rutherford Street
Molesworth Hardware & Cycles Limited
25 Kainui Road
Nees Hardware And Building Supplies Limited
C/o Nees Mitre 10
Waikanae Hardware Limited
18 Mahara Place