Marriotts Trustee Company 4 Limited was incorporated on 27 Sep 2004 and issued an NZ business number of 9429035162094. The registered LTD company has been supervised by 10 directors: Michael James Medlicott - an active director whose contract started on 27 Sep 2004,
Douglas John Allcock - an active director whose contract started on 27 Sep 2004,
Graeme John Marriott - an active director whose contract started on 27 Sep 2004,
Craig Andrew Rhodes - an active director whose contract started on 27 Sep 2004,
Christine Jane Johnston - an active director whose contract started on 26 Jan 2010.
As stated in our database (last updated on 05 Apr 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 29 Mar 2017, Marriotts Trustee Company 4 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
A total of 60 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
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 02 Sep 2011 to 11 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 27 Sep 2004 to 02 Sep 2011
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 24 Aug 2023
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 |
27 Sep 2004 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Individual | Medlicott, Michael James |
Saint Albans Christchurch 8014 New Zealand |
27 Sep 2004 - 05 Dec 2019 |
Individual | Rhodes, Craig Andrew |
Harewood Christchurch 8051 New Zealand |
27 Sep 2004 - 05 Dec 2019 |
Director | Johnston, Christine Jane |
Edgeware Christchurch 8013 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 | Hastie, Andrew Blair |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jul 2016 - 05 Dec 2019 |
Individual | Marriott, Graeme John |
Halswell Christchurch 8025 New Zealand |
27 Sep 2004 - 13 Jul 2016 |
Michael James Medlicott - Director
Appointment date: 27 Sep 2004
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
Douglas John Allcock - Director
Appointment date: 27 Sep 2004
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Graeme John Marriott - Director
Appointment date: 27 Sep 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2013
Craig Andrew Rhodes - Director
Appointment date: 27 Sep 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Aug 2007
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 16 Aug 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
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
Pamela Jayne Clarke - Director
Appointment date: 19 Aug 2019
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 19 Aug 2019
Murray Patrick Winder - Director (Inactive)
Appointment date: 27 Sep 2004
Termination date: 27 Mar 2014
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 16 Aug 2010
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