Marel New Zealand Limited, a registered company, was started on 22 Dec 2005. 9429034376584 is the NZ business number it was issued. This company has been run by 12 directors: April Warman - an active director whose contract started on 09 Jan 2018,
Roel L. - an active director whose contract started on 24 Jan 2024,
Thorir Sandholt - an active director whose contract started on 24 Jan 2024,
Arnar Freyr Vilmundarson - an inactive director whose contract started on 03 Aug 2020 and was terminated on 28 Feb 2024,
David Colin Bertelsen - an inactive director whose contract started on 03 Aug 2020 and was terminated on 28 Feb 2024.
Marel New Zealand Limited had been using Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch as their physical address up to 18 Jun 2010.
Former names used by the company, as we identified at BizDb, included: from 23 May 2007 to 11 Jun 2007 they were called Marel Food Systems Pty Limited, from 22 Dec 2005 to 23 May 2007 they were called Marel New Zealand Limited.
Previous addresses
Address #1: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch
Physical address used from 18 Feb 2010 to 18 Jun 2010
Address #2: Canterbury Taxation Services Ltd, 49 Coleridge Street, Sydenham, Christchurch
Registered address used from 18 Feb 2010 to 18 Jun 2010
Address #3: C/-canterbury Taxation Service, Level Two, 410 Columbo Street, Christchurch
Physical & registered address used from 22 Dec 2005 to 18 Feb 2010
Basic Financial info
Total number of Shares: 1800000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1800000 | |||
Other (Other) | Marel A/s | 27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Marel Australia Pty Limited | 22 Dec 2005 - 27 Oct 2010 | |
Other | Null - Marel Australia Pty Limited | 22 Dec 2005 - 27 Oct 2010 |
April Warman - Director
Appointment date: 09 Jan 2018
ASIC Name: Marel Australia Pty Ltd
Address: Pullenvale Qld, 4069 Australia
Address used since 27 Feb 2022
Address: Murarrie, Queensland, 4172 Australia
Address: Samford, Queensland, 4520 Australia
Address used since 09 Jan 2018
Roel L. - Director
Appointment date: 24 Jan 2024
Thorir Sandholt - Director
Appointment date: 24 Jan 2024
Address: 4272 Tamborine Mountain, Qld, Australia
Address used since 24 Jan 2024
Arnar Freyr Vilmundarson - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 28 Feb 2024
Address: 107 Reykjavik, Iceland
Address used since 03 Aug 2020
David Colin Bertelsen - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 28 Feb 2024
Address: #05-27 The Rainforest, 689875 Singapore
Address used since 03 Aug 2020
Kristjan Thorsteinsson - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 03 Aug 2020
Address: Is111, Reykjavlk, Iceland, Iceland
Address used since 18 Apr 2007
Petur Gudjonsson - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 03 Aug 2020
Address: 108 Reykjavlk, Iceland, Iceland
Address used since 22 Dec 2005
Rajendra Singh - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 05 Feb 2018
ASIC Name: Marel Australia Pty Ltd
Address: Murarrie, Queensland, 4172 Australia
Address: Capalaba, Queensland, 4157 Australia
Address used since 30 May 2017
Jonathan Rankin - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 29 Sep 2017
Address: Howick, Auckland, 2016 New Zealand
Address used since 26 Feb 2016
Sigsteinn Gretarsson - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 02 Jun 2016
Address: 210 Gardabaer, Iceland, Iceland
Address used since 14 Aug 2009
Arnbjorn Eythorsson - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 01 Feb 2010
Address: Thornlands, Queensland 4164, Australia,
Address used since 22 Dec 2005
Hordur Arnarson - Director (Inactive)
Appointment date: 22 Dec 2005
Termination date: 01 Sep 2009
Address: 109 Reykjavlk, Iceland,
Address used since 22 Dec 2005
Orthophobia Properties Limited
L8 Southern Cross Building
Hennessey Consultants Limited
L8 Southern Cross Building
Trautz Consulting Limited
7th Floor, Southern Cross Building
Solanki Jogia Properties Limited
L8 Southern Cross Building
Securetek Security Group Limited
7th Floor, Southern Cross Building
Bct Ballantyne Limited
7th Floor, Southern Cross Building