Marsport Holdings Limited, a registered company, was incorporated on 04 Aug 2004. 9429035247869 is the number it was issued. This company has been managed by 2 directors: Sheryll Ann Winifred Marsh - an active director whose contract began on 04 Aug 2004,
Gary Donald Marsh - an active director whose contract began on 04 Aug 2004.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, service).
Marsport Holdings Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address up until 01 Oct 2019.
More names used by the company, as we managed to find at BizDb, included: from 04 Aug 2004 to 30 Jun 2016 they were named Marsh Contracting (2004) Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 80 shares (80%). Finally we have the 3rd share allocation (10 shares 10%) made up of 1 entity.
Previous addresses
Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 Dec 2011 to 01 Oct 2019
Address: 11 Gover Street, New Plymouth New Zealand
Registered & physical address used from 07 Mar 2006 to 07 Dec 2011
Address: 1071 Upland Road, R D 6, Inglewood
Physical & registered address used from 04 Aug 2004 to 07 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Marsh, Sheryll Ann Winifred |
Rd 6 Egmont Village 4386 New Zealand |
04 Aug 2004 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Gq Trustees Limited Shareholder NZBN: 9429034915097 |
New Plymouth New Plymouth 4310 New Zealand |
22 Sep 2015 - |
Individual | Marsh, Sheryll Ann Winifred |
Rd 6 Egmont Village 4386 New Zealand |
04 Aug 2004 - |
Individual | Marsh, Gary Donald |
Rd 6 Egmont Village 4386 New Zealand |
04 Aug 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Marsh, Gary Donald |
Rd 6 Egmont Village 4386 New Zealand |
04 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Geoffrey Keenan |
Rd 6 Inglewood 4386 New Zealand |
04 Aug 2004 - 22 Sep 2015 |
Sheryll Ann Winifred Marsh - Director
Appointment date: 04 Aug 2004
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 01 May 2020
Address: Egmont Village, Inglewood, 4386 New Zealand
Address used since 22 Sep 2015
Gary Donald Marsh - Director
Appointment date: 04 Aug 2004
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 01 May 2020
Address: Egmont Village, Inglewood, 4386 New Zealand
Address used since 22 Sep 2015
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street