Shortcuts

Marewa Bargain Mart (2002) Limited

Type: NZ Limited Company (Ltd)
9429036369393
NZBN
1232897
Company Number
Registered
Company Status
Current address
106 A Kennedy Road
Marewa
Napier 4110
New Zealand
Physical & registered & service address used since 05 Aug 2015
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 20 Apr 2023

Marewa Bargain Mart (2002) Limited was started on 15 Aug 2002 and issued a number of 9429036369393. The registered LTD company has been managed by 4 directors: Steven John Morris - an active director whose contract began on 15 Aug 2002,
Raphelle Renall - an active director whose contract began on 15 Aug 2002,
Robyn Muriel Renall - an inactive director whose contract began on 15 Aug 2002 and was terminated on 01 Feb 2008,
Terrence Jeffrey Renall - an inactive director whose contract began on 15 Aug 2002 and was terminated on 18 Jun 2007.
As stated in our database (last updated on 01 May 2024), the company filed 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
Up to 05 Aug 2015, Marewa Bargain Mart (2002) Limited had been using 22 Heynes Place, Clive as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Renall, Raphelle (an individual) located at Clive postcode 4102.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Morris, Steven John - located at Clive.

Addresses

Previous addresses

Address #1: 22 Heynes Place, Clive, 4102 New Zealand

Registered & physical address used from 15 Jul 2011 to 05 Aug 2015

Address #2: 22 Heynes Place, Clive, Hawkes Bay New Zealand

Registered & physical address used from 21 Nov 2005 to 15 Jul 2011

Address #3: C/- 24 Mill Road, Clive, Hawkes Bay

Registered & physical address used from 15 Aug 2002 to 21 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Renall, Raphelle Clive
4102
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Morris, Steven John Clive
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Renall, Terrence Jeffrey Clive
Hawkes Bay
Individual Renall, Robyn Muriel Clive
Hawkes Bay
Directors

Steven John Morris - Director

Appointment date: 15 Aug 2002

Address: Clive, 4102 New Zealand

Address used since 07 Jul 2011


Raphelle Renall - Director

Appointment date: 15 Aug 2002

Address: Clive, 4102 New Zealand

Address used since 07 Jul 2011


Robyn Muriel Renall - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 01 Feb 2008

Address: Clive, Hawkes Bay,

Address used since 04 Nov 2005


Terrence Jeffrey Renall - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 18 Jun 2007

Address: Clive, Hawkes Bay,

Address used since 04 Nov 2005

Nearby companies

Dhesi Grocery Store Limited
106 A Kennedy Road

Pacific Spas Limited
106a Kennedy Road

Oldershaw & Co (wealth) Limited
106 A Kennedy Road

P & D Robertson Holdings Limited
106a Kennedy Road

Ridgemount Station Limited
106a Kennedy Road

Hge Pty Ltd
106a Kennedy Road