Maric Medical Limited was registered on 12 Aug 2003 and issued an NZ business identifier of 9429035829164. The registered LTD company has been supervised by 2 directors: Steve James Maric - an active director whose contract began on 12 Aug 2003,
Lianne Kay Maric - an active director whose contract began on 21 Nov 2007.
As stated in BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: 47 Westminster Glen, Rd 5, Warkworth, 0985 (type: physical, registered).
Up to 29 Sep 2015, Maric Medical Limited had been using Lay Dodd Partners, 3 Owens Road, Epsom, Auckland 1023 as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Maric, Steve James (an individual) located at R D 5, Warkworth,
Maric, Lianne Kay (an individual) located at R D 5, Warkworth.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Maric, Steve James - located at R D 5, Warkworth.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Maric, Lianne Kay, located at R D 5, Warkworth (an individual).
Previous addresses
Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland 1023 New Zealand
Physical address used from 30 Mar 2010 to 29 Sep 2015
Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland
Physical address used from 07 Oct 2009 to 30 Mar 2010
Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand
Registered address used from 07 Oct 2009 to 29 Sep 2015
Address: C/-hargrave Accounting Limited, 3 Owens Road, Epsom, Auckland
Registered & physical address used from 11 Apr 2008 to 07 Oct 2009
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durgham Street, Tauranga
Physical address used from 19 May 2005 to 11 Apr 2008
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Registered address used from 19 May 2005 to 11 Apr 2008
Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane
Physical & registered address used from 12 Aug 2003 to 19 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Maric, Steve James |
R D 5 Warkworth |
04 Oct 2005 - |
Individual | Maric, Lianne Kay |
R D 5 Warkworth New Zealand |
12 Aug 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maric, Steve James |
R D 5 Warkworth New Zealand |
12 Aug 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maric, Lianne Kay |
R D 5 Warkworth New Zealand |
12 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wrmk Trustees (2020) Limited Shareholder NZBN: 9429048202084 Company Number: 7989037 |
Whangarei Whangarei 0110 New Zealand |
12 Apr 2021 - 19 Sep 2023 |
Individual | Fleury, Graham John |
Westmere Auckland 1022 New Zealand |
29 Jan 2009 - 12 Apr 2021 |
Entity | R N Fullerton Trustee Co Limited Shareholder NZBN: 9429037202804 Company Number: 1047377 |
04 Oct 2005 - 27 Jun 2010 | |
Entity | R N Fullerton Trustee Co Limited Shareholder NZBN: 9429037202804 Company Number: 1047377 |
04 Oct 2005 - 27 Jun 2010 |
Steve James Maric - Director
Appointment date: 12 Aug 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 30 Sep 2009
Lianne Kay Maric - Director
Appointment date: 21 Nov 2007
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 30 Sep 2009
Hospital Media Systems Limited
63a Westminster Glen
The Matakana Country Fire And Emergency Services Trustee Limited
28 Westminster Glen
Honeycombe Family Trust Limited
43 Anderson Road
Oceanic Group Limited
43 Anderson Road