Maru Holdings Limited, a registered company, was incorporated on 21 Sep 2007. 9429033126685 is the business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 2 directors: Mark Aaron Jamieson - an active director whose contract began on 21 Sep 2007,
Ruia Te Poi Harris - an active director whose contract began on 21 Sep 2007.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 22 Mauldeth Terrace, Churton Park, Churton Park, 6037 (physical address),
22 Mauldeth Terrace, Churton Park, Churton Park, 6037 (service address),
22 Mauldeth Terrace, Churton Park, Wellington, 6037 (registered address).
Maru Holdings Limited had been using 22 Mauldeth Terrace, Churton Park, Wellington as their physical address until 24 Feb 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
22 Mauldeth Terrace, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 22 Mauldeth Terrace, Churton Park, Wellington, 6037 New Zealand
Physical address used from 15 Jul 2019 to 24 Feb 2021
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 Aug 2016 to 15 Jul 2019
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 10 Aug 2016
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 10 Aug 2016
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 16 Dec 2011 to 12 Sep 2013
Address #6: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 16 Dec 2011 to 13 Dec 2013
Address #7: 49 Woodland Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 28 Mar 2008 to 16 Dec 2011
Address #8: 1/49 Woodland Road, Johnsonville, Wellington
Physical & registered address used from 21 Sep 2007 to 28 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jamieson, Mark Aaron |
Churton Park Wellington 6037 New Zealand |
21 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harris, Ruia Te Poi |
Churton Park Wellington 6037 New Zealand |
21 Sep 2007 - |
Mark Aaron Jamieson - Director
Appointment date: 21 Sep 2007
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Dec 2011
Ruia Te Poi Harris - Director
Appointment date: 21 Sep 2007
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Dec 2011
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
A Plus B Limited
Level 1, Crowe Horwath House
Hania Street Limited
Level 4, Willbank House
Jacaranda Holdings Limited
Level 1, Crowe Horwath House
Manchester Hawea Trading Corporation Limited
Level 1, Crowe Horwath House
Mccoy Venture Company Limited
Suite 4, 57 Willis Street
Snisuoc Holdings Limited
Level 1, Crowe Horwath House