Marlborough Estates Limited, a registered company, was started on 22 Jul 2005. 9429034670262 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Amy Elizabeth Murphy - an active director whose contract began on 22 Jul 2005,
John Robert Buchanan - an active director whose contract began on 22 Jul 2005.
Updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: 40 Triton Drive, Rosedale, Auckland, 0632 (type: registered, service).
Marlborough Estates Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their physical address until 18 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 40 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 30 May 2025
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 28 May 2013 to 18 May 2021
Address #2: North Shore Accounting Services Limited, 18 Currys Lane, Takapuna, Auckland New Zealand
Registered address used from 14 May 2007 to 28 May 2013
Address #3: C/-north Shore Accounting Services Ltd, 18 Currys Lane, Takapuna, Auckland
Registered address used from 14 May 2007 to 14 May 2007
Address #4: North Shore Accounting Services Ltd, 18 Currys Lane, Takapuna, Auckland New Zealand
Physical address used from 14 May 2007 to 28 May 2013
Address #5: Buchanan Macdonald Ltd, 101 Wairau Rd, Takapuna
Physical & registered address used from 03 Oct 2005 to 14 May 2007
Address #6: 441 Lake Road, Takapuna
Registered & physical address used from 22 Jul 2005 to 03 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Buchanan, John Robert |
Hauraki Auckland 0622 New Zealand |
22 Jul 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Murphy, Amy Elizabeth |
Rd 2 Renwick 7272 New Zealand |
22 Jul 2005 - |
Amy Elizabeth Murphy - Director
Appointment date: 22 Jul 2005
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 10 May 2021
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 20 May 2011
John Robert Buchanan - Director
Appointment date: 22 Jul 2005
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 10 May 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 12 May 2016
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road