Shortcuts

Mineral Recovery Technologies Limited

Type: NZ Limited Company (Ltd)
9429033265261
NZBN
1962399
Company Number
Registered
Company Status
Current address
3rd Floor
150 Featherston Street
Wellington
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 02 Jul 2007
18b / 9 Chews Lane
Wellington 6011
New Zealand
Physical & service & registered address used since 29 Aug 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Pfahlert, Rodger Thomas Timaru
Shares Allocation #2 Number of Shares: 100
Director Marriott, Peter Bruce Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Marriott, Peter Bruce Wellington
6011
New Zealand
Individual Smith, Gary Lewis Thames
3578
New Zealand
Other Null - Greater Bendigo Gold Mines Limited
Other Greater Bendigo Gold Mines Limited

Ultimate Holding Company

30 Apr 2011
Effective Date
Asia Pacific Machinery Limited
Name
Ltd
Type
2179008
Ultimate Holding Company Number
NZ
Country of origin
Directors

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