Shortcuts

Marac Investments Limited

Type: NZ Limited Company (Ltd)
9429036031313
NZBN
1292433
Company Number
Registered
Company Status
Current address
Level 3, 10 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Nov 2018

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.

Addresses

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

Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Pyne Gould Corporation Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
GG
Country of origin
Sarnia House
Le Truchot
St Peter Port GY1 4NA
Guernsey
Address
Directors

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

Nearby companies

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