Shortcuts

Marali Limited

Type: NZ Limited Company (Ltd)
9429035844570
NZBN
1366654
Company Number
Registered
Company Status
085800868
GST Number
No Abn Number
Australian Business Number
P801020
Industry classification code
Pre-school Centre Operation - Except Child Minding Centre
Industry classification description
Current address
2 Kings Road
Panmure
Auckland 1072
New Zealand
Postal address used since 20 Apr 2020
277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Office & delivery address used since 20 Apr 2020
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 30 Mar 2021

Marali Limited, a registered company, was incorporated on 05 Aug 2003. 9429035844570 is the NZBN it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company has been classified. This company has been run by 10 directors: Maree Gale Gunn - an active director whose contract began on 05 Aug 2003,
Alison Margaret Corstorphine - an active director whose contract began on 05 Aug 2003,
Marie Gale Gunn - an active director whose contract began on 05 Aug 2003,
Jared Hockly - an active director whose contract began on 01 Apr 2014,
Natasha Rawiri - an inactive director whose contract began on 01 Apr 2014 and was terminated on 27 Nov 2020.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (service address),
2 Kings Road, Panmure, Auckland, 1072 (postal address) among others.
Marali Limited had been using Level 1/2 Kings Road, Panmure, Auckland as their registered address up until 30 Mar 2021.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50000 shares (50 per cent).

Addresses

Principal place of activity

277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand


Previous addresses

Address #1: Level 1/2 Kings Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 23 Oct 2020 to 30 Mar 2021

Address #2: 2 Kings Road, Panmure, Auckland New Zealand

Registered & physical address used from 05 Aug 2003 to 23 Oct 2020

Contact info
64 09 2724448
03 Apr 2019 Phone
alisoncorstorphine@gmail.com
27 Nov 2020 customer service
natasha@treetopslearning.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.treetopslearning.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Gunn, Maree Gale Maraetai
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Corstorphine, Alison Margaret Parnell
Auckland
1052
New Zealand
Directors

Maree Gale Gunn - Director

Appointment date: 05 Aug 2003

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 17 Mar 2010


Alison Margaret Corstorphine - Director

Appointment date: 05 Aug 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Apr 2019


Marie Gale Gunn - Director

Appointment date: 05 Aug 2003

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 14 May 2018


Jared Hockly - Director

Appointment date: 01 Apr 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Apr 2014


Natasha Rawiri - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 27 Nov 2020

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 03 Apr 2019

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Apr 2014

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 14 May 2018


Jared Scott Hockly - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 27 Nov 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 10 Oct 2018


Gregory Robert Smith - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 27 Nov 2020

Address: Whitford, 2576 New Zealand

Address used since 03 Apr 2019

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 02 May 2016

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 15 Oct 2018


Brian John Shaw - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 27 Nov 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Nov 2018


Andrew Grange Corstorphine - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 10 Oct 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jul 2015


Ian Ross Gunn - Director (Inactive)

Appointment date: 05 Aug 2003

Termination date: 04 Aug 2015

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 17 Mar 2010

Nearby companies
Similar companies

Childrens Place Limited
140 Queens Road

Little Wonders Limited
21 Grampian Road

Mini Miracles Educare Claudelands Limited
105 Tephra Boulevard

Sandsmanaakitanga Limited
46 Te Koa Road

Spencer&lily Limited
23 Aviemore Drive

Wanguo International Education Limited
90 Michaels Avenue