Marricom Holdings Limited was registered on 20 Aug 2003 and issued an NZ business number of 9429035814061. The registered LTD company has been supervised by 2 directors: Leigh Constance Johnson - an active director whose contract began on 20 Aug 2003,
Grant Leslie Cathro - an active director whose contract began on 20 Aug 2003.
As stated in BizDb's database (last updated on 24 Mar 2024), the company registered 1 address: 189B Manly Street, Paraparaumu Beach, Paraparaumu, 5032 (category: registered, physical).
Up to 19 Apr 2018, Marricom Holdings Limited had been using 902/38 Jessie Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Johnson, Leigh Constance (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cathro, Grant Leslie - located at Paraparaumu Beach, Paraparaumu.
Previous addresses
Address: 902/38 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 09 Sep 2014 to 19 Apr 2018
Address: 902/36 Jessie Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 12 Feb 2014 to 09 Sep 2014
Address: 2/27 Jessie Street, Wellington, 6011 New Zealand
Physical & registered address used from 19 Mar 2013 to 12 Feb 2014
Address: 189 Manly Street, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 24 Feb 2012 to 19 Mar 2013
Address: 192 Sutherland Road, Lyall Bay, Wellington, 6022 New Zealand
Registered & physical address used from 04 Mar 2011 to 24 Feb 2012
Address: 4 Raukawa Street, Strathmore, Wellington New Zealand
Registered & physical address used from 27 Apr 2007 to 04 Mar 2011
Address: 34 Monorgan Road, Strathmore, Wellington
Registered & physical address used from 20 Aug 2003 to 27 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnson, Leigh Constance |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Aug 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cathro, Grant Leslie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Aug 2003 - |
Leigh Constance Johnson - Director
Appointment date: 20 Aug 2003
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 24 Feb 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 11 Apr 2018
Grant Leslie Cathro - Director
Appointment date: 20 Aug 2003
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 24 Feb 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 11 Apr 2018
Kapiti Speed Skating Club Incorporated
185 Manly Street
Boatshed Bay Limited
197b Manly Street
Providecars Nz Limited
16 Watson Drive
Item Limited
16 Watson Drive
Albany 2002 Limited
17 Manly Gardens
A.p. Fletcher Plumbing Limited
209 Manly Street