Shortcuts

Marops Limited

Type: NZ Limited Company (Ltd)
9429036939527
NZBN
1131136
Company Number
Registered
Company Status
79053643
GST Number
70932544840
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit A1, 12 Saturn Place
Rosedale
Auckland 0632
New Zealand
Service & physical address used since 06 Jul 2016
Unit A1, 12 Saturn Place
Rosedale
Auckland 0632
New Zealand
Postal & office & delivery address used since 06 Jun 2019
Unit A1, 12 Saturn Place
Rosedale
Auckland 0632
New Zealand
Registered address used since 15 Dec 2020

Marops Limited, a registered company, was registered on 19 Apr 2001. 9429036939527 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been run by 7 directors: David Brett Mckenzie - an active director whose contract started on 19 Apr 2001,
Brett David Mckenzie - an active director whose contract started on 19 Apr 2001,
Andrew Neville Howes - an active director whose contract started on 10 Jun 2004,
Warren Frazer Young - an active director whose contract started on 28 Sep 2020,
Anthony David Gainsford - an inactive director whose contract started on 19 Apr 2001 and was terminated on 01 Oct 2020.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 7C Antares Place, Rosedale, Auckland, 0632 (type: postal, office).
Marops Limited had been using 94 Princes Street, Cambridge as their registered address up to 15 Dec 2020.
A total of 5000 shares are allocated to 4 shareholders (4 groups). The first group consists of 900 shares (18 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (10 per cent). Lastly we have the third share allotment (250 shares 5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7c Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered & service address used from 22 May 2023

Address #5: 7c Antares Place, Rosedale, Auckland, 0632 New Zealand

Postal & office & delivery address used from 02 Jun 2023

Principal place of activity

Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 94 Princes Street, Cambridge, 3434 New Zealand

Registered address used from 19 May 2010 to 15 Dec 2020

Address #2: 94 Princes Street, Cambridge

Registered address used from 19 Apr 2001 to 19 May 2010

Address #3: 94 Princes Street, Cambridge, 3434 New Zealand

Physical address used from 19 Apr 2001 to 06 Jul 2016

Contact info
64 09 4416667
06 Jun 2019 Phone
contacts@marops.net
06 Jun 2019 Email
www.marops.net
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Young, Warren Frazer Red Beach
Red Beach
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Anthony David Gainsford & Jennifer Mary Gainsford & Gainsford Trustees Limited (the Gainsford Family Trust) Cambridge
3434
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual King, Eric Greenhithe
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 1875
Director Mckenzie, David Brett Helensville
Helensville
0800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howes, Andrew Neville Campbells Road
Auckland
Individual Gainsford, Anthony David Cambridge
3434
New Zealand
Individual Howes, Andrew Neville Campbells Road
Auckland
Individual Mckenzie, Brett David Helensville
0800
New Zealand
Individual Cameron, Paul Charles Cambridge
0000
New Zealand
Individual Isherwood, Grant Patrick Greenhithe
Auckland
Individual Howes, Andrew Neville Campbells Road
Auckland
Individual Howes, Andrew Neville Murrays Bay
Auckland
0630
New Zealand
Directors

David Brett Mckenzie - Director

Appointment date: 19 Apr 2001

Address: Helensville, Helensville, 0800 New Zealand

Address used since 12 May 2010


Brett David Mckenzie - Director

Appointment date: 19 Apr 2001

Address: Helensville, Helensville, 0800 New Zealand

Address used since 12 May 2010


Andrew Neville Howes - Director

Appointment date: 10 Jun 2004

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Jun 2007


Warren Frazer Young - Director

Appointment date: 28 Sep 2020

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 28 Sep 2020


Anthony David Gainsford - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 01 Oct 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 12 May 2010


Paul Charles Cameron - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 11 Nov 2010

Address: 17 Commodore Parry Road, Castor Bay, North Shore City, 0620 New Zealand

Address used since 12 May 2010


Grant Patrick Isherwood - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 03 Aug 2006

Address: Greenhithe, Auckland,

Address used since 01 Oct 2003

Nearby companies
Similar companies

Azzmax Limited
31 Queen Street

Belong Services Limited
30 Duke Street

Nyriad
Cnr Dick & Alpha Streets

Rave Build Management Limited
22-24 Victoria St

Symtech Holdings Limited
Rollo Webb & Associates

Velogic Limited
33f Kelly Road