Shortcuts

Maranello Holding Company Limited

Type: NZ Limited Company (Ltd)
9429034870693
NZBN
1614134
Company Number
Registered
Company Status
Current address
1/137 Williams Street
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 29 Jul 2021

Maranello Holding Company Limited, a registered company, was started on 23 Mar 2005. 9429034870693 is the NZ business number it was issued. This company has been managed by 2 directors: Nicholas Gordon Wheeler - an active director whose contract started on 23 Mar 2005,
Richard Murray Hay - an inactive director whose contract started on 23 Mar 2005 and was terminated on 19 Dec 2008.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 1/137 Williams Street, Kaiapoi, 7630 (types include: registered, physical).
Maranello Holding Company Limited had been using 5/77 Williams Street, Kaiapoi, North Canterbury as their physical address up until 29 Jul 2021.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: 5/77 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand

Physical & registered address used from 08 May 2014 to 29 Jul 2021

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Dec 2013 to 08 May 2014

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 11 May 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 05 Jul 2011 to 11 May 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 05 Jul 2011 to 18 Dec 2013

Address: Ashton Wheelans & Hegan Limited, 127 Armagh Street, Christchurch New Zealand

Physical & registered address used from 23 Mar 2005 to 05 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 20 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Wheeler, Nicholas Gordon St Albans
Christchurch
8052
New Zealand
Individual Wheeler, Murray Gordon Christchurch
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wheeler, Nicholas Gordon St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Richard Murray Rolleston
Christchurch
Individual Hay, Tracey Annette Joyce Rolleston
Christchurch
Individual Smith, Adrienne Lillian Rolleston
Christchurch
Directors

Nicholas Gordon Wheeler - Director

Appointment date: 23 Mar 2005

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 May 2015


Richard Murray Hay - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 19 Dec 2008

Address: Ambrose Estate, Rolleston,

Address used since 23 Mar 2005

Nearby companies

U2byu2 Limited
Unit 3, 77 Williams Street

Ed's Plastering Limited
Unit 3, 77 Williams Street

Metro The Art Of Floors Limited
5/77 Williams Street

Stopforth Holdings Limited
Unit 3, 77 Williams Street

Gp Accounting Limited
Unit 3, 77 Williams Street

Big Beaver Investments Limited
5/77 Williams Street