Shortcuts

Marac Financial Services Limited

Type: NZ Limited Company (Ltd)
9429037058234
NZBN
1105799
Company Number
Registered
Company Status
Current address
Level 3
10 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Nov 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 101
Other (Other) Pyne Gould Corporation Limited St Peter Port
GY1 2HL
Guernsey
Shares Allocation #2 Number of Shares: 1000000
Other (Other) Pyne Gould Corporation Limited St Peter Port
GY1 2HL
Guernsey

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624

Ultimate Holding Company

21 Jul 1991
Effective Date
Pyne Gould Corporation Limited
Name
Overseas
Type
91524515
Ultimate Holding Company Number
GG
Country of origin
Directors

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

Nearby companies

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