Subway Sandwiches (Marlborough) Limited was incorporated on 04 Sep 2000 and issued an NZ business number of 9429037148003. This registered LTD company has been supervised by 3 directors: Marie Jennifer Price - an active director whose contract started on 09 Oct 2000,
Francis Morgan Price - an inactive director whose contract started on 09 Oct 2000 and was terminated on 01 Apr 2021,
Gregory John King - an inactive director whose contract started on 04 Sep 2000 and was terminated on 09 Oct 2000.
As stated in BizDb's database (updated on 19 Apr 2024), this company registered 3 addresses: 275 Alabama Road, Rd 4, Riverlands, 7274 (registered address),
275 Alabama Road, Rd 4, Riverlands, 7274 (physical address),
275 Alabama Road, Rd 4, Riverlands, 7274 (service address),
C/-Rowe Accounting Limited, 275 Alabama Road, Rd 4, Blenheim, 7274 (other address) among others.
Up until 11 Sep 2017, Subway Sandwiches (Marlborough) Limited had been using Level 2 Youell House, 1 Hutcheson Street, Blenheim as their physical address.
BizDb found previous names for this company: from 04 Sep 2000 to 12 Oct 2000 they were called Beavertown Shelf Company No 66 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Price, Marie Jennifer (an individual) located at Blenheim postcode 7201.
Previous addresses
Address #1: Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Physical & registered address used from 20 Oct 2008 to 11 Sep 2017
Address #2: 19 Henry Street, Blenheim
Registered & physical address used from 21 Mar 2003 to 20 Oct 2008
Address #3: 22 Scott Street, Blenheim
Registered address used from 25 Oct 2000 to 21 Mar 2003
Address #4: 22 Scott Street, Blenheim
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #5: Business & Financial Services (nz) Ltd, Level 1, 54 Scott Street, Blenheim
Physical address used from 25 Oct 2000 to 21 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Price, Marie Jennifer |
Blenheim 7201 New Zealand |
03 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Francis Morgan |
Rolleston Rolleston 7614 New Zealand |
03 Feb 2004 - 01 Apr 2021 |
Marie Jennifer Price - Director
Appointment date: 09 Oct 2000
Address: Blenheim, 7201 New Zealand
Address used since 24 Feb 2023
Address: Blenheim, 7201 New Zealand
Address used since 25 Feb 2019
Address: Blenheim, 7201 New Zealand
Address used since 10 Feb 2016
Francis Morgan Price - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 01 Apr 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 25 Feb 2019
Address: Blenheim, 7201 New Zealand
Address used since 10 Feb 2016
Gregory John King - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 09 Oct 2000
Address: Blenheim,
Address used since 04 Sep 2000
Kars Limited
275 Alabama Road
Chrisandian Investments Limited
275 Alabama Road
Stz Holdings Limited
275 Alabama Road
Brownlee Investments Limited
275 Alabama Road
Regor Enterprises Limited
275 Alabama Road
Rowe Accounting Limited
275 Alabama Road