Banana Marr Limited was incorporated on 28 Apr 2006 and issued an NZ business identifier of 9429034156513. This registered LTD company has been supervised by 3 directors: Christopher John Marr - an active director whose contract started on 08 Dec 2009,
Deborah Turnbull - an inactive director whose contract started on 10 Jun 2008 and was terminated on 08 Dec 2009,
Felicity Patricia Oxnevad - an inactive director whose contract started on 28 Apr 2006 and was terminated on 10 Jun 2008.
As stated in the BizDb data (updated on 16 Feb 2024), the company registered 6 addresess: 6 Memorial Street, Queenstown, 9300 (office address),
35B Elm Tree Avenue, Frankton, Queenstown, 9300 (registered address),
35B Elm Tree Avenue, Frankton, Queenstown, 9300 (physical address),
35B Elm Tree Avenue, Frankton, Queenstown, 9300 (service address) among others.
Up until 30 Aug 2022, Banana Marr Limited had been using 5 Athol Street, Queenstown as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Marr, Christopher John (an individual) located at Frankton, Queenstown postcode 9300. Banana Marr Limited was categorised as "Backpacker accommodation" (business classification H440005).
Other active addresses
Address #4: Po Box 1237, Queenstown, Queenstown, 9348 New Zealand
Postal address used from 23 Jul 2019
Address #5: 35b Elm Tree Avenue, Frankton, Queenstown, 9300 New Zealand
Registered & physical & service address used from 30 Aug 2022
Principal place of activity
6 Memorial Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 5 Athol Street, Queenstown, 9300 New Zealand
Physical & registered address used from 03 Aug 2010 to 30 Aug 2022
Address #2: C/-preston Russell Law, Level 1, The Junction Building, Cnr Gorge & Robins Roads, Queenstown New Zealand
Registered address used from 04 Sep 2009 to 03 Aug 2010
Address #3: C/-preston Russell Law, Level 1, The Junction Bulding, Cnr Gorge & Robins Roads, Queenstown New Zealand
Physical address used from 04 Sep 2009 to 03 Aug 2010
Address #4: C/-hm Assoc. -property & Business Law, 1st Floor, The Junction, Cnr Gorge And Robins Roads, Queenstown
Registered & physical address used from 28 Apr 2006 to 04 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Marr, Christopher John |
Frankton Queenstown 9300 New Zealand |
28 Apr 2006 - |
Christopher John Marr - Director
Appointment date: 08 Dec 2009
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jun 2020
Address: Jacks Point, Queenstown, 9300 New Zealand
Address used since 13 Apr 2018
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Mar 2016
Deborah Turnbull - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 08 Dec 2009
Address: Queenstown, 9300 New Zealand
Address used since 10 Jun 2008
Felicity Patricia Oxnevad - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 10 Jun 2008
Address: Queenstown,
Address used since 28 Apr 2006
Japanese Family Society Of Queenstown Incorporated
C/o Preston Russell Law
Destination Queenstown Incorporated
50 Stanley Street
J Sneddon Holdings Limited
10 Athol Street
Judi Sneddon Limited
L1, 10 Athol Street
Whakatipu Ski Club Incorporated
C/o Whk Group
Sevens With Altitude Incorporated
Speights Ale House
Adventure Hostels Nz Limited
Level 2
Adventure Q2 Hostel Limited
Level 2, 11-17 Church Street
Adventure Queenstown Hostel & Chalet Limited
Level 2, 11-17 Church Street
Sandman Lodge Queenstown Limited
6 Henry Street
Stunt Cat Limited
Level 2, 11-17 Church Street
Whitewoods Enterprises Limited
11 Gorge Road