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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Young, Warren Frazer |
Red Beach Red Beach 0932 New Zealand |
22 Nov 2019 - |
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 |
11 Dec 2008 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | King, Eric |
Greenhithe Auckland 0632 New Zealand |
31 Jul 2023 - |
Shares Allocation #5 Number of Shares: 1875 | |||
Director | Mckenzie, David Brett |
Helensville Helensville 0800 New Zealand |
04 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howes, Andrew Neville |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Individual | Gainsford, Anthony David |
Cambridge 3434 New Zealand |
19 Apr 2001 - 31 Jul 2023 |
Individual | Howes, Andrew Neville |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Individual | Mckenzie, Brett David |
Helensville 0800 New Zealand |
19 Apr 2001 - 04 Mar 2021 |
Individual | Cameron, Paul Charles |
Cambridge 0000 New Zealand |
23 Oct 2006 - 24 Feb 2011 |
Individual | Isherwood, Grant Patrick |
Greenhithe Auckland |
05 Jul 2004 - 28 Feb 2005 |
Individual | Howes, Andrew Neville |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Individual | Howes, Andrew Neville |
Murrays Bay Auckland 0630 New Zealand |
05 Jul 2004 - 05 Jul 2004 |
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
Cambridge Historical Society Incorporated
94 Princes Street
Cambridge Heritage Charitable Trust
94 Princes Street
P & B Hunt Trustee Limited
98 Princes Street
Otford Consulting Limited
88 Princes Street
Our Holdings Limited
70 Thornton Road
The Optimistic Cynic Limited
198 Thornton Road
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