Marnon Investments Limited, a registered company, was incorporated on 03 Dec 2002. 9429036217151 is the NZ business number it was issued. The company has been supervised by 1 director, named Mark Anthony Cassidy - an active director whose contract began on 03 Dec 2002.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 92 Queens Drive, Lower Hutt, 5040 (type: service, registered).
Marnon Investments Limited had been using Level 3, 120 Featherston Street, Wellington as their registered address until 09 Jun 2022.
Past names for the company, as we managed to find at BizDb, included: from 03 Dec 2002 to 12 Jul 2011 they were called Marlyns Investments Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Cassidy, Mark Anthony (an individual) located at Rd 4, Gladstone postcode 5884,
Cassidy, Noeline Victoria (an individual) located at Rd 4, Gladstone postcode 5884.
Previous addresses
Address #1: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 03 May 2017 to 09 Jun 2022
Address #2: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 29 May 2013 to 03 May 2017
Address #3: Add Smart Limited, 1st Floor, 155 High Street, Lower Hutt, 5040 New Zealand
Physical & registered address used from 24 Nov 2011 to 29 May 2013
Address #4: Bean Smart Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt, 5011 New Zealand
Physical & registered address used from 06 Jul 2011 to 24 Nov 2011
Address #5: Beardsley Chartered Accountants, 1st Floor, Avalon Towers, 45 Percy Cameron Street, Lower Hutt New Zealand
Registered & physical address used from 09 Dec 2005 to 06 Jul 2011
Address #6: Graeme Beardsley, Chartered Accountant, 1st Floor 517 High Street, Lower Hutt
Registered & physical address used from 03 Dec 2002 to 09 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cassidy, Mark Anthony |
Rd 4 Gladstone 5884 New Zealand |
03 Dec 2002 - |
Individual | Cassidy, Noeline Victoria |
Rd 4 Gladstone 5884 New Zealand |
12 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassidy, Lynne Kezia |
Camborne Wellington |
03 Dec 2002 - 05 Sep 2008 |
Mark Anthony Cassidy - Director
Appointment date: 03 Dec 2002
Address: Rd 4, Gladstone, 5884 New Zealand
Address used since 31 May 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 May 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 31 May 2019
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace