Mineral Recovery Technologies Limited was incorporated on 02 Jul 2007 and issued an NZ business identifier of 9429033265261. This registered LTD company has been run by 2 directors: Peter Bruce Marriott - an active director whose contract started on 02 Jul 2007,
Rodger Thomas Pfahlert - an active director whose contract started on 02 Jul 2007.
As stated in our data (updated on 06 Apr 2024), this company registered 1 address: 18B / 9 Chews Lane, Wellington, 6011 (types include: physical, service).
Until 29 Aug 2018, Mineral Recovery Technologies Limited had been using 5/5 Tory Street, Wellington as their physical address.
BizDb identified previous aliases used by this company: from 02 Jul 2007 to 13 Jul 2007 they were named Golden Gravity Limited.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Pfahlert, Rodger Thomas (an individual) located at Timaru.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Marriott, Peter Bruce - located at Wellington Central, Wellington.
Previous addresses
Address #1: 5/5 Tory Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Aug 2013 to 29 Aug 2018
Address #2: 41 Farm Road, Northland, Wellington, 6012 New Zealand
Registered address used from 22 Nov 2011 to 09 Aug 2013
Address #3: 41 Farm Road, Northland, Wellington, 6012 New Zealand
Physical address used from 21 Nov 2011 to 09 Aug 2013
Address #4: 3rd Floor, 150 Featherston Street, Wellington New Zealand
Physical address used from 02 Jul 2007 to 21 Nov 2011
Address #5: 3rd Floor, 150 Featherston Street, Wellington New Zealand
Registered address used from 02 Jul 2007 to 22 Nov 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Pfahlert, Rodger Thomas |
Timaru |
02 Jul 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Marriott, Peter Bruce |
Wellington Central Wellington 6011 New Zealand |
01 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Marriott, Peter Bruce |
Wellington 6011 New Zealand |
11 Nov 2011 - 09 Mar 2016 |
Individual | Smith, Gary Lewis |
Thames 3578 New Zealand |
09 Mar 2016 - 01 Sep 2017 |
Other | Null - Greater Bendigo Gold Mines Limited | 02 Jul 2007 - 11 Nov 2011 | |
Other | Greater Bendigo Gold Mines Limited | 02 Jul 2007 - 11 Nov 2011 |
Ultimate Holding Company
Peter Bruce Marriott - Director
Appointment date: 02 Jul 2007
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Sep 2017
Address: Wellington, 6011 New Zealand
Address used since 01 Aug 2015
Rodger Thomas Pfahlert - Director
Appointment date: 02 Jul 2007
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 21 Aug 2018
Address: Timaru, South Canterbury, 7910 New Zealand
Address used since 01 Aug 2015
Ruamoana Enterprises Limited
5/5 Tory Street
Colebrook Development Co Limited
5 Tory Street
Mosaic Solutions Limited
11 Tory Street
Mosaic Solutions Group Limited
11 Tory Street
Vpress New Zealand Limited
11 Tory Street
Vorstermans Architects Limited
First Floor