Shortcuts

Marjolia Holdings Limited

Type: NZ Limited Company (Ltd)
9429035347040
NZBN
1522527
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
8a Lifford Place
Mount Roskill
Auckland 1041
New Zealand
Registered & physical & service address used since 20 Oct 2014
8a Lifford Place
Mount Roskill
Auckland 1041
New Zealand
Office & delivery & postal address used since 17 Jun 2019

Marjolia Holdings Limited was started on 03 Jun 2004 and issued an NZBN of 9429035347040. This registered LTD company has been run by 7 directors: Geoffrey Stewart Pownall - an active director whose contract began on 09 Oct 2014,
Lianne Justine Bergin - an active director whose contract began on 10 Sep 2020,
Michael Joseph Bergin - an active director whose contract began on 10 Sep 2020,
Michael John Reynolds - an inactive director whose contract began on 03 Jun 2004 and was terminated on 09 Oct 2014,
David Frank Willis - an inactive director whose contract began on 12 Sep 2014 and was terminated on 09 Oct 2014.
According to our information (updated on 16 Apr 2024), the company uses 1 address: 8A Lifford Place, Mount Roskill, Auckland, 1041 (type: office, delivery).
Up until 20 Oct 2014, Marjolia Holdings Limited had been using Level 15 West Plaza, 1-3 Albert Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Aylmer Ptc Holdings Limited (an entity) located at Mount Roskill, Auckland. Marjolia Holdings Limited has been categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

8a Lifford Place, Mount Roskill, Auckland, 1041 New Zealand


Previous addresses

Address #1: Level 15 West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jul 2014 to 20 Oct 2014

Address #2: Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Registered & physical address used from 11 Apr 2011 to 04 Jul 2014

Address #3: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand

Physical & registered address used from 14 Jan 2011 to 11 Apr 2011

Address #4: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland New Zealand

Physical & registered address used from 24 Dec 2007 to 14 Jan 2011

Address #5: C/-anchor Management Services Limited, Level 5, West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Physical & registered address used from 03 Jun 2004 to 24 Dec 2007

Contact info
64 21 627014
17 Jun 2019 Phone
GEOFF@AYLMER.CO.NZ
17 Jun 2019 Email
geoff@aylmer.co.nz
17 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aylmer Ptc Holdings Limited
Shareholder NZBN: 9429041448595
Mount Roskill
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Entity Anchor Investment Holdings Limited
Shareholder NZBN: 9429037936068
Company Number: 889796
Directors

Geoffrey Stewart Pownall - Director

Appointment date: 09 Oct 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Oct 2014


Lianne Justine Bergin - Director

Appointment date: 10 Sep 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Sep 2020


Michael Joseph Bergin - Director

Appointment date: 10 Sep 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Sep 2020


Michael John Reynolds - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 09 Oct 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2012


David Frank Willis - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 09 Oct 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Sep 2014


Nicholas John Shepherd - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 08 Jul 2014

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 06 Jan 2011


Geoffrey Stewart Pownall - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 08 Jul 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Jun 2010

Nearby companies

Takanini Feeds Retail Limited
8a Lifford Place

Iwm Limited
8a Lifford Place

Piemag Limited
8a Lifford Place

Sheff Limited
8a Lifford Place

Bushridge Limited
8a Lifford Place

Aylmer Limited
8a Lifford Place

Similar companies

Aylmer Limited
8a Lifford Place

Aylmer Ptc Holdings Limited
8a Lifford Place

Doherty Ft Limited
8a Lifford Place

Mcelwee Trustees Limited
8a Lifford Place

Piemag Limited
8a Lifford Place

Turtle Cove Limited
8a Lifford Place