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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aylmer Ptc Holdings Limited Shareholder NZBN: 9429041448595 |
Mount Roskill Auckland New Zealand |
10 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
03 Jun 2004 - 10 Oct 2014 | |
Entity | Anchor Investment Holdings Limited Shareholder NZBN: 9429037936068 Company Number: 889796 |
03 Jun 2004 - 10 Oct 2014 |
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
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
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