Shortcuts

Marathon Turf Company Limited

Type: NZ Limited Company (Ltd)
9429035422495
NZBN
1507812
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Physical address used since 13 Oct 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 05 May 2023
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

Marathon Turf Company Limited, a registered company, was started on 29 Apr 2004. 9429035422495 is the NZ business number it was issued. The company has been managed by 2 directors: Richard Thomas Sansome - an active director whose contract started on 28 Apr 2005,
Stephen Bristow Savage - an inactive director whose contract started on 29 Apr 2004 and was terminated on 21 Mar 2011.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 7 Hakanoa Street, Huntly, Huntly, 3700 (type: registered, service).
Marathon Turf Company Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up until 05 May 2023.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7 Hakanoa Street, Huntly, Huntly, 3700 New Zealand

Registered & service address used from 15 Nov 2023

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered & service address used from 13 Oct 2022 to 05 May 2023

Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 14 Dec 2020 to 13 Oct 2022

Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 03 May 2011 to 14 Dec 2020

Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Physical & registered address used from 15 May 2007 to 03 May 2011

Address #5: 30 Montgomery Crescent, Howick, Auckland

Registered & physical address used from 29 Apr 2004 to 15 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Sansome, Helen Jane Rd 1
Te Kauwhata

New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Sansome, Helen Jane Rd 1
Te Kauwhata

New Zealand
Individual Sansome, Richard Thomas Rd 1
Te Kauwhata

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sansome, Richard Thomas Rd 1
Te Kauwhata

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Savage, Stephen Bristow Howick
Manukau

New Zealand
Individual Savage, Stephen Bristow Howick
Manukau

New Zealand
Other 1406181 Fm Trustees 270 Limited
Individual Savage, John Michael Howick
Manukau

New Zealand
Other Null - 1406181 Fm Trustees 270 Limited
Directors

Richard Thomas Sansome - Director

Appointment date: 28 Apr 2005

Address: Rd 1, Te Kauwhata, 3781 New Zealand

Address used since 28 Apr 2008


Stephen Bristow Savage - Director (Inactive)

Appointment date: 29 Apr 2004

Termination date: 21 Mar 2011

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 30 Apr 2010

Nearby companies