Marbil Holdings Limited, a registered company, was launched on 01 May 2003. 9429036002771 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been managed by 2 directors: Hugh Beresford Peacocke - an active director whose contract began on 01 May 2003,
Marianne Dieuwke Peacocke - an active director whose contract began on 01 May 2003.
Updated on 28 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 10 Lancashire Lane, West Melton, 7618 (physical address),
10 Lancashire Lane, West Melton, 7618 (registered address),
10 Lancashire Lane, West Melton, 7618 (service address),
10 Lancashire Lane, West Melton, 7618 (other address) among others.
Marbil Holdings Limited had been using Unit 1, 836 Hoskyns Road, West Melton, Rd5, Christchurch as their registered address up until 02 Apr 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent).
Principal place of activity
10 Lancashire Lane, West Melton, 7618 New Zealand
Previous addresses
Address #1: Unit 1, 836 Hoskyns Road, West Melton, Rd5, Christchurch, 7675 New Zealand
Registered & physical address used from 23 Apr 2019 to 02 Apr 2020
Address #2: 10 Tremaine Place, Camborne, Porirua, 5026 New Zealand
Physical & registered address used from 31 Oct 2012 to 23 Apr 2019
Address #3: 21 Larsen Crescent, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 28 Mar 2011 to 31 Oct 2012
Address #4: 21 Larsen Crescent, Tawa, Wellington New Zealand
Physical & registered address used from 01 May 2003 to 28 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Peacocke, Marianne Dieuwke |
West Melton 7618 New Zealand |
01 May 2003 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Peacocke, Hugh Beresford |
West Melton 7618 New Zealand |
01 May 2003 - |
Hugh Beresford Peacocke - Director
Appointment date: 01 May 2003
Address: West Melton, 7618 New Zealand
Address used since 25 Mar 2020
Address: Camborne, Porirua, 5026 New Zealand
Address used since 23 Oct 2012
Address: West Melton, 7675 New Zealand
Address used since 12 Apr 2019
Marianne Dieuwke Peacocke - Director
Appointment date: 01 May 2003
Address: West Melton, 7618 New Zealand
Address used since 25 Mar 2020
Address: Camborne, Porirua, 5026 New Zealand
Address used since 23 Oct 2012
Address: West Melton, 7675 New Zealand
Address used since 12 Apr 2019
Stella Contracting Limited
30 Lagden Street
Adventurenewzealand.com Limited
30 Lagden Street
32-36 Dr Taylor Terrace Limited
33 Taupo Crescent
Walton Enterprises Limited
33 Taupo Crescent
Designs By David Limited
3 Paua Place
Jwbc Investments Limited
110 Pope Street
Beddow Family Investments Limited
20 Truro Road
Bodmin Properties Limited
7 Bodmin Terrace
Percy Properties Limited
30 Taupo Crescent
Silver Bullet Solutions Limited
5 Pope Street
Walton Enterprises Limited
33 Taupo Crescent
Wedding Ring Co Limited
8 Paua Place