Marlborough Hospitality Concepts Limited, a registered company, was launched on 10 Sep 2001. 9429036779680 is the number it was issued. This company has been managed by 4 directors: Michael Bacher - an active director whose contract began on 10 Sep 2001,
Alexander Jonathan Barbarich-Bacher - an active director whose contract began on 07 Apr 2025,
Kenneth John Vincent - an inactive director whose contract began on 10 Sep 2001 and was terminated on 25 Mar 2025,
Ann Loretta Barbarich - an inactive director whose contract began on 10 Sep 2001 and was terminated on 28 Oct 2014.
Updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Marlborough Hospitality Concepts Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up until 30 Mar 2022.
All company shares (20 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Self, Nicholas (an individual) located at Devonport, Auckland postcode 0624,
Bacher, Michael (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 14 May 2012 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 14 May 2012 to 01 Mar 2022
Address #3: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 29 Jul 2010 to 14 May 2012
Address #4: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Physical & registered address used from 11 Dec 2006 to 29 Jul 2010
Address #5: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 03 Mar 2004 to 11 Dec 2006
Address #6: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 14 Mar 2002 to 03 Mar 2004
Address #7: C/- Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Physical & registered address used from 10 Sep 2001 to 14 Mar 2002
Basic Financial info
Total number of Shares: 20
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20 | |||
| Individual | Self, Nicholas |
Devonport Auckland 0624 New Zealand |
11 May 2015 - |
| Individual | Bacher, Michael |
Remuera Auckland 1050 New Zealand |
25 Feb 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vincent, Kenneth John |
Rd 1 Karaka Auckland 2580 New Zealand |
10 Sep 2001 - 26 Mar 2025 |
| Individual | Barbarich, Ann Loretta |
Epsom Auckland 1023 New Zealand |
25 Feb 2004 - 11 May 2015 |
Michael Bacher - Director
Appointment date: 10 Sep 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Apr 2016
Alexander Jonathan Barbarich-bacher - Director
Appointment date: 07 Apr 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2025
Kenneth John Vincent - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 25 Mar 2025
Address: Rd 1, Karaka, Auckland, 2580 New Zealand
Address used since 16 Mar 2016
Ann Loretta Barbarich - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 28 Oct 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Mar 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street