Shortcuts

Marnick Family Trust Company Limited

Type: NZ Limited Company (Ltd)
9429032977158
NZBN
2076663
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

Marnick Family Trust Company Limited was started on 19 Dec 2007 and issued a number of 9429032977158. This registered LTD company has been managed by 7 directors: Tania Maree Sanders - an active director whose contract began on 16 Jun 2017,
Colin Richard Tasker - an active director whose contract began on 16 Jun 2017,
Hayden John Dillon - an active director whose contract began on 27 Sep 2019,
Craig Terrence Sanders - an inactive director whose contract began on 16 Jun 2017 and was terminated on 27 Sep 2019,
Alastair Flett - an inactive director whose contract began on 13 May 2011 and was terminated on 22 Jun 2017.
According to our database (updated on 12 Apr 2024), the company filed 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Until 01 Jul 2022, Marnick Family Trust Company Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2 shares are held by 1 entity, namely:
Tui Trustee Shareholdings Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800.

Addresses

Previous addresses

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 24 May 2022 to 01 Jul 2022

Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 03 May 2022 to 24 May 2022

Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 01 Sep 2021 to 03 May 2022

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 07 Sep 2015 to 01 Sep 2021

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 23 Mar 2015 to 07 Sep 2015

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 13 Apr 2012 to 23 Mar 2015

Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 14 Mar 2012 to 13 Apr 2012

Address: 162 Barnard Street, Wadestown, Wellington, 6012 New Zealand

Physical & registered address used from 13 May 2011 to 14 Mar 2012

Address: 63 Salford St, Newlands, Wellington New Zealand

Physical & registered address used from 16 Feb 2009 to 13 May 2011

Address: 14 Belmont St, Avondale, Christchurch

Registered & physical address used from 18 Feb 2008 to 16 Feb 2009

Address: 1022 Avonside Drive, Avondale, Christchurch

Physical & registered address used from 19 Dec 2007 to 18 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Tui Trustee Shareholdings Limited
Shareholder NZBN: 9429041013175
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Nicola Joy Wadestown
Wellington
6012
New Zealand
Director Alastair Flett Rd 5
Te Awamutu
3875
New Zealand
Individual Sutton, Mark Oliver Wadestown
Wellington
6012
New Zealand
Individual Flett, Alastair Rd 5
Te Awamutu
3875
New Zealand
Directors

Tania Maree Sanders - Director

Appointment date: 16 Jun 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Colin Richard Tasker - Director

Appointment date: 16 Jun 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 22 Feb 2020

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 16 Jun 2017


Hayden John Dillon - Director

Appointment date: 27 Sep 2019

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 08 Jun 2021

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 27 Sep 2019


Craig Terrence Sanders - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 27 Sep 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Alastair Flett - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 22 Jun 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 14 Jun 2017

Address: Jacobs Street, Te Awamutu, 3800 New Zealand

Address used since 20 Feb 2013


Nicola Joy Sutton - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 13 May 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 May 2011


Mark Oliver Sutton - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 13 May 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 May 2011

Nearby companies

Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,

Waipa Youth Charitable Trust
411 Greenhill Drive

Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue

Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive

Admoe Race Properties Limited
1113 Racecourse Road

Yms Dental Limited
1155 Racecourse Road