Marriotts Trustee Company 6 Limited, a registered company, was incorporated on 16 Nov 2005. 9429034435908 is the number it was issued. The company has been supervised by 10 directors: Michael James Medlicott - an active director whose contract started on 16 Nov 2005,
Graeme John Marriott - an active director whose contract started on 16 Nov 2005,
Craig Andrew Rhodes - an active director whose contract started on 16 Nov 2005,
Douglas John Allcock - an active director whose contract started on 16 Nov 2005,
Christine Jane Johnston - an active director whose contract started on 26 Jan 2010.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Marriotts Trustee Company 6 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address until 29 Mar 2017.
One entity controls all company shares (exactly 60 shares) - Bealey Trustee Holding Company Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 11 May 2016 to 29 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Mar 2012 to 11 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 16 Nov 2005 to 21 Mar 2012
Basic Financial info
Total number of Shares: 60
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Entity (NZ Limited Company) | Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allcock, Douglas John |
Avonhead Christchurch 8042 New Zealand |
16 Nov 2005 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Director | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2019 - 20 Nov 2020 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
16 Nov 2005 - 05 Dec 2019 |
Individual | Medlicott, Michael James |
Saint Albans Christchurch 8014 New Zealand |
16 Nov 2005 - 05 Dec 2019 |
Individual | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
16 Nov 2005 - 13 Jul 2016 |
Michael James Medlicott - Director
Appointment date: 16 Nov 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Jun 2012
Graeme John Marriott - Director
Appointment date: 16 Nov 2005
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2013
Craig Andrew Rhodes - Director
Appointment date: 16 Nov 2005
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 18 Mar 2010
Douglas John Allcock - Director
Appointment date: 16 Nov 2005
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Christine Jane Johnston - Director
Appointment date: 26 Jan 2010
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 18 Mar 2010
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Andrew Blair Hastie - Director
Appointment date: 04 Jul 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Jul 2016
Pamela Jayne Clarke - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Aug 2019
Jane Jackman - Director
Appointment date: 19 Aug 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Aug 2019
Craig William Melhuish - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Aug 2019
Murray Patrick Winder - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 27 Mar 2014
Address: R D 1, Christchurch, 7671 New Zealand
Address used since 28 Mar 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street