Marac Financial Services Limited, a registered company, was started on 06 Dec 2000. 9429037058234 is the number it was issued. This company has been run by 15 directors: Noel John Kirkwood - an active director whose contract started on 26 Apr 2016,
Byran William Mogridge - an inactive director whose contract started on 19 Jul 2011 and was terminated on 29 Oct 2015,
John Duncan - an inactive director whose contract started on 19 Jul 2011 and was terminated on 26 Apr 2012,
Jeffrey Kenneth Greenslade - an inactive director whose contract started on 28 Aug 2009 and was terminated on 19 Jul 2011,
Bruce Robertson Irvine - an inactive director whose contract started on 24 Mar 2010 and was terminated on 19 Jul 2011.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 305 Lincoln Road, Addington, Christchurch, 8024 (office address),
Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (physical address),
Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (service address) among others.
Marac Financial Services Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their physical address up to 28 Nov 2018.
Previous names used by the company, as we identified at BizDb, included: from 30 Jan 2001 to 03 Jul 2002 they were called Marac Group Limited, from 06 Dec 2000 to 30 Jan 2001 they were called Stardon Limited.
A total of 1000101 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 101 shares (0.01%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000000 shares (99.99%).
Principal place of activity
305 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2017 to 28 Nov 2018
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 23 May 2012 to 03 Nov 2017
Address #3: 305 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Apr 2011 to 23 May 2012
Address #4: 233 Cambridge Terrace, Christchurch New Zealand
Physical address used from 08 Oct 2003 to 21 Apr 2011
Address #5: 233 Cambridge Terrace, Christchurch New Zealand
Registered address used from 29 Sep 2003 to 21 Apr 2011
Address #6: 233 Cambridge Terrace, Christchurch
Registered address used from 10 Sep 2001 to 29 Sep 2003
Address #7: 233 Cambridge Terrace, Christchurch
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #8: Level 19, 1 Queen Street, Auckland
Physical address used from 10 Sep 2001 to 08 Oct 2003
Basic Financial info
Total number of Shares: 1000101
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101 | |||
Other (Other) | Pyne Gould Corporation Limited |
St Peter Port GY1 2HL Guernsey |
17 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Other (Other) | Pyne Gould Corporation Limited |
St Peter Port GY1 2HL Guernsey |
17 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pyne Gould Corporation Limited Shareholder NZBN: 9429039605306 Company Number: 345624 |
06 Dec 2000 - 17 Sep 2014 | |
Entity | Pyne Gould Corporation Limited Shareholder NZBN: 9429039605306 Company Number: 345624 |
06 Dec 2000 - 17 Sep 2014 |
Ultimate Holding Company
Noel John Kirkwood - Director
Appointment date: 26 Apr 2016
Address: Auckland, 1024 New Zealand
Address used since 26 Apr 2016
Byran William Mogridge - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 29 Oct 2015
Address: Waiheke Island, Auckland, 1081 New Zealand
Address used since 24 Sep 2015
John Duncan - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 26 Apr 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Jul 2011
Jeffrey Kenneth Greenslade - Director (Inactive)
Appointment date: 28 Aug 2009
Termination date: 19 Jul 2011
Address: Mt Eden, Auckland,
Address used since 28 Aug 2009
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 19 Jul 2011
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Sep 2010
Samuel Richard Maling - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 04 Mar 2010
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 Oct 2003
Brian James Jolliffe - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 30 Jun 2009
Address: Viaduct Harbour, Auckland,
Address used since 04 Jul 2005
Richard Frank Elworthy - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 04 Jul 2005
Address: Fendalton, Christchurch,
Address used since 06 Dec 2000
Sarah Louise Astor - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 31 Aug 2001
Address: St Albans, Christchurch,
Address used since 06 Dec 2000
Robert Douglas Dewar - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Aug 2001
Address: Hanmer Springs,
Address used since 22 Dec 2000
Timothy Ernest Corbett Saunders - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Aug 2001
Address: R D 1, Howick, Auckland,
Address used since 22 Dec 2000
John Gordon Matthews - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Aug 2001
Address: Christchurch,
Address used since 22 Dec 2000
Warwick James Steel - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Aug 2001
Address: Howick, Auckland,
Address used since 22 Dec 2000
Bryan William Mogridge - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Aug 2001
Address: Titirangi, Auckland,
Address used since 22 Dec 2000
Samuel Richard Maling - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 15 Feb 2001
Address: R D 2, Kaiapoi,
Address used since 06 Dec 2000
K9 Natural Food Limited
305 Lincoln Road
Natural Pet Food Group Limited
305 Lincoln Road
Costello Cars Limited
309 Lincoln Road
Freehold Express Limited
3/301 Lincoln Road
Itops Limited
1/301 Lincoln Road
Fhx Ip Limited
3/301 Lincoln Road