Maruia Resources Limited, a registered company, was registered on 19 Nov 2007. 9429033056166 is the number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been classified. This company has been managed by 4 directors: John Warwick Martin Gendall - an active director whose contract began on 19 Nov 2007,
John Warwick Martin Gendal - an active director whose contract began on 19 Nov 2007,
Neville Mckinstry - an inactive director whose contract began on 19 Nov 2007 and was terminated on 04 Apr 2021,
Alex Tyler Mckinstry - an inactive director whose contract began on 19 Nov 2007 and was terminated on 01 Apr 2021.
Last updated on 16 Feb 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 13-17 Putaitai Street, Stoke, Nelson, 7011 (registered address),
9166 Wairau Valley Highway, St Arnaud, 7072 (physical address),
9166 Wairau Valley Highway, St Arnaud, 7072 (service address).
Maruia Resources Limited had been using 14 Mathias Street, St Albans, Christchurch as their registered address up to 31 Aug 2021.
One entity owns all company shares (exactly 3000 shares) - Gendall, John Warwick Martin - located at 7011, St Arnaud, Nelson.
Previous addresses
Address #1: 14 Mathias Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 13 May 2019 to 31 Aug 2021
Address #2: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Sep 2016 to 13 May 2019
Address #3: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 24 Jan 2014 to 19 Sep 2016
Address #4: 79 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Nov 2013 to 24 Jan 2014
Address #5: Level 2/256 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 19 Nov 2007 to 27 Nov 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Gendall, John Warwick Martin |
St Arnaud Nelson 7072 New Zealand |
19 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinstry, Neville |
Woolston Christchurch |
19 Nov 2007 - 17 May 2021 |
Individual | Mckinstry, Alex Tyler |
Woolston Christchurch |
19 Nov 2007 - 17 May 2021 |
John Warwick Martin Gendall - Director
Appointment date: 19 Nov 2007
Address: St Arnaud, Nelson, 7072 New Zealand
Address used since 04 May 2016
John Warwick Martin Gendal - Director
Appointment date: 19 Nov 2007
Address: St Arnaud, Nelson, 7072 New Zealand
Address used since 04 May 2016
Neville Mckinstry - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 04 Apr 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 19 Nov 2007
Alex Tyler Mckinstry - Director (Inactive)
Appointment date: 19 Nov 2007
Termination date: 01 Apr 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 19 Nov 2007
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Cj & Kc Developments Limited
Flat 1, 250 St Asaph Street
G. & E. Destiny Limited
Tax Matters Ltd
Gold Coast Property Limited
Unit 3, 254 St Asaph Street
New Swan Holdings Limited
Flat 1, 250 St Asaph Street
Red Spur Limited
Level 2, Building One
Seaside Holdings Limited
Unit 3, 254 St Asaph Street