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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Pfeffer, Margaret |
Newlands Wellington 6037 New Zealand |
17 Sep 2007 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Morete, Richard Joseph |
Newlands Wellington 6037 New Zealand |
17 Sep 2007 - |
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
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