Shortcuts

Marnon Investments Limited

Type: NZ Limited Company (Ltd)
9429036217151
NZBN
1260945
Company Number
Registered
Company Status
Current address
Level 3, 120 Featherston Street
Wellington 6011
New Zealand
Physical & service address used since 03 May 2017
Level 4, 92 Queens Drive
Lower Hutt 5040
New Zealand
Registered address used since 09 Jun 2022
Level 4, 92 Queens Drive
Lower Hutt 5040
New Zealand
Service address used since 10 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cassidy, Mark Anthony Rd 4
Gladstone
5884
New Zealand
Individual Cassidy, Noeline Victoria Rd 4
Gladstone
5884
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassidy, Lynne Kezia Camborne
Wellington
Directors

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

Nearby companies

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