Marler Management Limited, a registered company, was registered on 22 Nov 2006. 9429033735535 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been managed by 10 directors: Peter Alfred Winchester - an active director whose contract began on 01 Apr 2018,
Tony Smail - an active director whose contract began on 02 Nov 2018,
Nathan Godfrey - an inactive director whose contract began on 28 Mar 2017 and was terminated on 02 Nov 2018,
Trevor John Mcintyre - an inactive director whose contract began on 24 Apr 2015 and was terminated on 01 Apr 2018,
Hamish John Riach - an inactive director whose contract began on 17 Feb 2014 and was terminated on 30 Jan 2017.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Cnr Malvern& Rutland Street, St Albans, Christchurch, 8140 (types include: registered, physical).
Marler Management Limited had been using 18 Halton Street, Strowan, Christchurch as their registered address up until 12 Aug 2022.
A single entity owns all company shares (exactly 60 shares) - Canterbury Rugby Football Union Incorporated - located at 8140, Christchurch.
Principal place of activity
18 Halton Street, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address: 18 Halton Street, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 30 May 2011 to 12 Aug 2022
Address: Level 10, Forsyth Barr House, 764 Colombo Street, Christchurch New Zealand
Registered & physical address used from 22 Nov 2006 to 30 May 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Other (Other) | Canterbury Rugby Football Union Incorporated |
Christchurch 8140 New Zealand |
07 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alexander, Lisa Maree |
18 Halton Street Christchurch 8052 New Zealand |
22 Nov 2006 - 07 Mar 2022 |
Peter Alfred Winchester - Director
Appointment date: 01 Apr 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2018
Tony Smail - Director
Appointment date: 02 Nov 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Nov 2018
Nathan Godfrey - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 02 Nov 2018
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 28 Mar 2017
Trevor John Mcintyre - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 01 Apr 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 24 Apr 2015
Hamish John Riach - Director (Inactive)
Appointment date: 17 Feb 2014
Termination date: 30 Jan 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2014
Grant Stephen Jarrold - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 24 Apr 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Aug 2013
John Stewart Mitchell - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 17 Feb 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 27 Aug 2013
Lisa Maree Alexander - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 27 Aug 2013
Address: Christchurch, 8014 New Zealand
Address used since 22 Apr 2008
Shaun Thomas Cottrell - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 22 Apr 2008
Address: Fendalton, Christchurch,
Address used since 02 Apr 2007
Lisa Maree Alexander - Director (Inactive)
Appointment date: 22 Nov 2006
Termination date: 02 Apr 2007
Address: 764 Colombo Street, Christchurch,
Address used since 22 Nov 2006
The Second Little Pig Was Right Limited
18 Halton Street
Bertram Holdings Limited
18 Halton Street
Indevin Estates Gisborne Limited
18 Halton Street
Harrogate Trustee Limited
18 Halton Street
Alexander Paull Limited
18 Halton Street
Steadfast Trustees Limited
18 Halton Street
1 Hawthorne Street Investments Limited
9 Hawthorne Street
Evans Property Management Limited
33 Westholme Street
Kainga Investments Limited
70 Hartley Ave
Lake Somers Investments Limited
32 Halton Street
My Kiwi Saver Limited
21 Watford Street
Pmk Investments Limited
20 Halton St