Shortcuts

Marrich Residential Limited

Type: NZ Limited Company (Ltd)
9429033138176
NZBN
1984494
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
30 Robert Street
Newlands
Wellington 6037
Other address (Address For Share Register) used since 17 Sep 2007
20 Kamahi Street
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical address used since 22 Apr 2021
9 Loasby Crescent
Newlands
Wellington 6037
New Zealand
Service address used since 01 Dec 2022

Marrich Residential Limited, a registered company, was launched on 17 Sep 2007. 9429033138176 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 2 directors: Richard Joseph Morete - an active director whose contract started on 17 Sep 2007,
Margaret Pfeffer - an active director whose contract started on 17 Sep 2007.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 9 Loasby Crescent, Newlands, Wellington, 6037 (registered address),
9 Loasby Crescent, Newlands, Wellington, 6037 (service address),
20 Kamahi Street, Stokes Valley, Lower Hutt, 5019 (registered address),
20 Kamahi Street, Stokes Valley, Lower Hutt, 5019 (physical address) among others.
Marrich Residential Limited had been using 119 Newlands Road, Newlands, Wellington as their physical address up to 22 Apr 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9%).

Addresses

Other active addresses

Address #4: 9 Loasby Crescent, Newlands, Wellington, 6037 New Zealand

Registered address used from 05 Dec 2022

Principal place of activity

30 Robert Street, Newlands, Wellington, 6037 New Zealand


Previous addresses

Address #1: 119 Newlands Road, Newlands, Wellington, 6037 New Zealand

Physical address used from 28 Oct 2020 to 22 Apr 2021

Address #2: 119 Newlands Road, Newlands, Wellington, 6037 New Zealand

Registered address used from 27 Oct 2020 to 22 Apr 2021

Address #3: 123 Newlands Road, Newlands, Wellington, 6037 New Zealand

Registered address used from 03 Jun 2020 to 27 Oct 2020

Address #4: 123 Newlands Road, Newlands, Wellington, 6037 New Zealand

Physical address used from 03 Jun 2020 to 28 Oct 2020

Address #5: 30 Robert Street, Newlands, Wellington, 6037 New Zealand

Physical & registered address used from 17 Sep 2007 to 03 Jun 2020

Contact info
64 21 662903
15 May 2023
64 021 662903
25 May 2020 Phone
marrichhq@gmail.com
25 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Pfeffer, Margaret Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Morete, Richard Joseph Newlands
Wellington
6037
New Zealand
Directors

Richard Joseph Morete - Director

Appointment date: 17 Sep 2007

Address: Newlands, Wellington, 6037 New Zealand

Address used since 05 Dec 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 20 Apr 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 17 Oct 2020

Address: Newlands, Wellington, 6037 New Zealand

Address used since 14 Jul 2015

Address: Newlands, Wellington, 6037 New Zealand

Address used since 24 Jul 2018


Margaret Pfeffer - Director

Appointment date: 17 Sep 2007

Address: Newlands, Wellington, 6037 New Zealand

Address used since 05 Dec 2022

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 20 Apr 2021

Address: Newlands, Wellington, 6037 New Zealand

Address used since 17 Sep 2007

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

107 Beach Road Limited
1/14 Whitford-maraetai Road

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street