Shortcuts

Marcel 06 Limited

Type: NZ Limited Company (Ltd)
9429034220153
NZBN
1793583
Company Number
Registered
Company Status
Current address
24 A Makora Street
Fendalton
Christchurch New Zealand
Registered address used since 20 Jun 2007
1 Jade Court Rolleston 7614
Rolleston 7614
Christchurch 7614
New Zealand
Other address (Address For Share Register) used since 15 Mar 2016
218 Thomsons Road
Burnham 7677
New Zealand
Other address (Address For Share Register) used since 21 Feb 2019

Marcel 06 Limited, a registered company, was incorporated on 03 Apr 2006. 9429034220153 is the NZ business number it was issued. This company has been run by 1 director, named Philippa Ann Greenman - an active director whose contract started on 03 Apr 2006.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 7 addresses the company registered, specifically: 55 Tobollie Drive, Rolleston, Rolleston, 7615 (office address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (delivery address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (physical address),
55 Tobollie Drive, Rolleston, Rolleston, 7615 (service address) among others.
Marcel 06 Limited had been using 40 Lakelands Road, Rd 3, Leeston as their physical address up until 25 Mar 2021.
A single entity controls all company shares (exactly 100 shares) - Greenman, Philippa Ann - located at 7615, Fendalton, Christchurch 8041.

Addresses

Other active addresses

Address #4: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand

Other address (Address For Share Register) used from 11 Jul 2019

Address #5: P O Box 23, Rolleston, 7643 New Zealand

Postal address used from 04 Mar 2020

Address #6: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand

Physical & service address used from 25 Mar 2021

Address #7: 55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand

Office & delivery address used from 31 Mar 2021

Principal place of activity

55 Tobollie Drive, Rolleston, Rolleston, 7615 New Zealand


Previous addresses

Address #1: 40 Lakelands Road, Rd 3, Leeston, 7683 New Zealand

Physical address used from 19 Jul 2019 to 25 Mar 2021

Address #2: 218 Thomsons Road, Burnham, 7677 New Zealand

Physical address used from 14 Mar 2019 to 19 Jul 2019

Address #3: 218 Thomsons Road, Burnham, 7677 New Zealand

Physical address used from 01 Mar 2019 to 14 Mar 2019

Address #4: 1 Jade Court Rolleston 7614, Christchurch, 7614 New Zealand

Physical address used from 23 Mar 2016 to 01 Mar 2019

Address #5: 249 Makora Street, Fendalton, Christchurch

Registered address used from 18 Jun 2007 to 20 Jun 2007

Address #6: 59 Brookside Road, Rolleston, 7614 New Zealand

Physical address used from 18 Jun 2007 to 23 Mar 2016

Address #7: 6 Stout Street, Waimairi Beach, Christchurch

Physical & registered address used from 03 Apr 2006 to 18 Jun 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 30 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Greenman, Philippa Ann Fendalton
Christchurch 8041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenman, Philippa Ann Waimairi Beach
Christchurch
Directors

Philippa Ann Greenman - Director

Appointment date: 03 Apr 2006

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Mar 2010

Nearby companies

Alkeron Properties Limited
52h Stonebrook Drive

Pitter Patter Dance Limited
18 Chert Street

Pro-fix Limited
57 Stonebrook Drive

Light Up Electrics Pty Limited
47 Stonebrook Drive

Rits Limited
11 Sandstone Crescent

Academy Hire 2011 Limited
5 Fairfield Way