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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sansome, Helen Jane |
Rd 1 Te Kauwhata New Zealand |
06 Dec 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Sansome, Helen Jane |
Rd 1 Te Kauwhata New Zealand |
06 Dec 2005 - |
Individual | Sansome, Richard Thomas |
Rd 1 Te Kauwhata New Zealand |
06 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sansome, Richard Thomas |
Rd 1 Te Kauwhata New Zealand |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savage, Stephen Bristow |
Howick Manukau New Zealand |
06 Dec 2005 - 21 Apr 2011 |
Individual | Savage, Stephen Bristow |
Howick Manukau New Zealand |
29 Apr 2004 - 21 Apr 2011 |
Other | 1406181 Fm Trustees 270 Limited | 06 Dec 2005 - 21 Apr 2011 | |
Individual | Savage, John Michael |
Howick Manukau New Zealand |
06 Dec 2005 - 21 Apr 2011 |
Other | Null - 1406181 Fm Trustees 270 Limited | 06 Dec 2005 - 21 Apr 2011 |
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
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street