Shortcuts

Marlinspike Holdings Limited

Type: NZ Limited Company (Ltd)
9429033862910
NZBN
1866566
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 06 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other address (Address For Share Register) used since 13 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical & registered address used since 21 Jun 2017

Marlinspike Holdings Limited was incorporated on 19 Sep 2006 and issued a New Zealand Business Number of 9429033862910. The registered LTD company has been managed by 2 directors: Kerry Michael Russell - an active director whose contract began on 19 Sep 2006,
Anna Dorothy Luxton - an inactive director whose contract began on 08 May 2015 and was terminated on 18 Oct 2016.
According to BizDb's data (last updated on 17 Aug 2022), the company uses 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address),
92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Up to 21 Jun 2017, Marlinspike Holdings Limited had been using 92 Russley Road, Russley, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Simon Abbot (an individual) located at Cashmere, Christchurch,
Kerry Russell (an individual) located at Boulcott, Lower Hutt postcode 5010,
Mandy Villars (an individual) located at Rd 2, Kumeu postcode 0892.

Addresses

Previous addresses

Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Jul 2011 to 21 Jun 2017

Address #2: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 19 Sep 2006 to 06 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Simon John Abbot Cashmere
Christchurch

New Zealand
Individual Kerry Michael Russell Boulcott
Lower Hutt
5010
New Zealand
Individual Mandy Louise Villars Rd 2
Kumeu
0892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Janine Wynnis Luxton Riccarton
Christchurch
8011
New Zealand
Individual Anna Dorothy Luxton Riccarton
Christchurch
8011
New Zealand
Individual Michael Alan Jones Russley
Christchurch
8042
New Zealand
Directors

Kerry Michael Russell - Director

Appointment date: 19 Sep 2006

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 12 Apr 2019

Address: Russley, Christchurch, 8042 New Zealand

Address used since 24 Jun 2016


Anna Dorothy Luxton - Director (Inactive)

Appointment date: 08 May 2015

Termination date: 18 Oct 2016

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 08 May 2015