Marac Investments Limited was incorporated on 23 Apr 2003 and issued a number of 9429036031313. This registered LTD company has been run by 8 directors: Noel John Kirkwood - an active director whose contract started on 26 Apr 2016,
Bryan William Mogridge - an inactive director whose contract started on 29 Apr 2011 and was terminated on 29 Oct 2015,
John Duncan - an inactive director whose contract started on 29 Apr 2011 and was terminated on 26 Apr 2012,
Jeffrey Kenneth Greenslade - an inactive director whose contract started on 28 Aug 2009 and was terminated on 18 May 2011,
Bruce Robertson Irvine - an inactive director whose contract started on 26 Mar 2010 and was terminated on 18 May 2011.
According to our database (updated on 26 May 2025), this company uses 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 28 Nov 2018, Marac Investments Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marac Financial Services Limited (an entity) located at 10 Viaduct Harbour Avenue, Auckland postcode 1010.
Previous addresses
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Nov 2017 to 28 Nov 2018
Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 May 2012 to 29 Nov 2017
Address: 305 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Apr 2011 to 23 May 2012
Address: Marac House, Corner Gillies Ave And Teed St, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 13 Apr 2011 to 21 Apr 2011
Address: 233 Cambridge Terrace, Christchurch New Zealand
Physical address used from 05 Apr 2006 to 13 Apr 2011
Address: Marac House, Corner Gillies Ave And Teed St, Newmarket, Auckland
Physical address used from 23 Apr 2003 to 05 Apr 2006
Address: Marac House, Corner Gillies Ave And Teed St, Newmarket, Auckland New Zealand
Registered address used from 23 Apr 2003 to 13 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Marac Financial Services Limited Shareholder NZBN: 9429037058234 |
10 Viaduct Harbour Avenue Auckland 1010 New Zealand |
23 Apr 2003 - |
Ultimate Holding Company
Noel John Kirkwood - Director
Appointment date: 26 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Apr 2016
Bryan William Mogridge - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 29 Oct 2015
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 24 Sep 2015
John Duncan - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 26 Apr 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Apr 2011
Jeffrey Kenneth Greenslade - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 18 May 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Mar 2010
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 18 May 2011
Address: Strowan, Christchurch 8052, New Zealand
Address used since 15 Jun 2011
Samuel Richard Maling - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 04 Mar 2010
Address: Bryndwr, Christchurch,
Address used since 23 Apr 2003
Brian James Jolliffe - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 30 Jun 2009
Address: Viaduct Harbour, Auckland,
Address used since 04 Jul 2005
Richard Frank Elworthy - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 04 Jul 2005
Address: Christchurch,
Address used since 23 Apr 2003
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street