Marriotts Limited was registered on 09 Nov 1999 and issued a business number of 9429037453442. This registered LTD company has been supervised by 6 directors: Douglas John Allcock - an active director whose contract began on 09 Nov 1999,
Craig Andrew Rhodes - an active director whose contract began on 25 Mar 2003,
Michael James Medlicott - an active director whose contract began on 01 Jan 2005,
Christine Jane Johnston - an active director whose contract began on 10 Mar 2014,
Graeme John Marriott - an inactive director whose contract began on 09 Nov 1999 and was terminated on 30 Mar 2016.
As stated in BizDb's information (updated on 14 Feb 2022), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Until 24 Apr 2018, Marriotts Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
BizDb found former names used by this company: from 31 Mar 2000 to 01 Mar 2004 they were named Marriott Allcock Winder Limited, from 09 Nov 1999 to 31 Mar 2000 they were named Marriott & Associates Limited.
A total of 1760 shares are allocated to 9 groups (14 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Alison Rhodes (an individual) located at Harewood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 2.67 per cent shares (exactly 47 shares) and includes
Craig Rhodes - located at Harewood, Christchurch.
The next share allotment (474 shares, 26.93%) belongs to 3 entities, namely:
Rotunda Trustees 2014 Limited, located at Christchurch Central, Christchurch (an entity),
Alison Rhodes, located at Harewood, Christchurch (an individual),
Craig Rhodes, located at Harewood, Christchurch (an individual).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 28 Apr 2016 to 24 Apr 2018
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 28 Apr 2016 to 24 Apr 2018
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 13 Apr 2012 to 28 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 16 May 2011 to 13 Apr 2012
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical address used from 16 May 2011 to 28 Apr 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Apr 2001 to 16 May 2011
Address: C/- Marriott & Associates, Metropolitan, Life Bldg, 5th Floor, 7 Liverpool, Str, Christchurch
Registered & physical address used from 05 Apr 2001 to 05 Apr 2001
Address: C/- Marriott & Associates, Metropolitan, Life Bldg, 5th Floor, 7 Liverpool, Str, Christchurch
Registered address used from 12 Apr 2000 to 05 Apr 2001
Basic Financial info
Total number of Shares: 1760
Annual return filing month: April
Annual return last filed: 22 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Alison Jayne Rhodes |
Harewood Christchurch 8051 New Zealand |
30 Apr 2004 - |
Shares Allocation #3 Number of Shares: 47 | |||
Individual | Craig Andrew Rhodes |
Harewood Christchurch 8051 New Zealand |
09 Nov 1999 - |
Shares Allocation #4 Number of Shares: 474 | |||
Entity (NZ Limited Company) | Rotunda Trustees 2014 Limited Shareholder NZBN: 9429040980294 |
Christchurch Central Christchurch 8013 New Zealand |
02 Mar 2017 - |
Individual | Alison Jayne Rhodes |
Harewood Christchurch 8051 New Zealand |
30 Apr 2004 - |
Individual | Craig Andrew Rhodes |
Harewood Christchurch 8051 New Zealand |
09 Nov 1999 - |
Shares Allocation #5 Number of Shares: 49 | |||
Individual | Michael James Medlicott |
Saint Albans Christchurch 8014 New Zealand |
29 Apr 2005 - |
Shares Allocation #6 Number of Shares: 475 | |||
Entity (NZ Limited Company) | Ewt Trustees Limited Shareholder NZBN: 9429035779919 |
Christchurch Central Christchurch 8013 New Zealand |
21 Sep 2004 - |
Shares Allocation #7 Number of Shares: 474 | |||
Individual | Robyn Maree Medlicott |
Saint Albans Christchurch 8014 New Zealand |
29 Apr 2005 - |
Individual | Richard Parkes |
Saint Albans Christchurch 8014 New Zealand |
29 Apr 2005 - |
Individual | Michael James Medlicott |
Saint Albans Christchurch 8014 New Zealand |
29 Apr 2005 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Robyn Maree Medlicott |
Saint Albans Christchurch 8014 New Zealand |
29 Apr 2005 - |
Shares Allocation #9 Number of Shares: 17 | |||
Director | Christine Jane Johnston |
Papanui Christchurch 8053 New Zealand |
30 Sep 2014 - |
Shares Allocation #10 Number of Shares: 175 | |||
Director | Christine Jane Johnston |
Papanui Christchurch 8053 New Zealand |
30 Sep 2014 - |
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
30 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David William Peter Mccone |
Fendalton Christchurch |
30 Apr 2004 - 21 Sep 2004 |
Individual | Douglas John Allcock |
Fendalton Christchurch |
09 Nov 1999 - 21 Sep 2004 |
Individual | David Kipp Alexander |
Halswell Christchurch 8025 New Zealand |
30 Apr 2004 - 05 Apr 2016 |
Individual | Graeme John Marriott |
Halswell Christchurch 8025 New Zealand |
09 Nov 1999 - 05 Apr 2016 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
09 Nov 1999 - 02 Mar 2017 | |
Individual | Helen Christine Colhoun |
137 Victoria Street Christchurch |
09 Nov 1999 - 27 Apr 2007 |
Individual | Douglas John Allcock |
Fendalton Christchurch |
09 Nov 1999 - 21 Sep 2004 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
09 Nov 1999 - 02 Mar 2017 | |
Individual | Fiona Anne Marriott |
Halswell Christchurch 8025 New Zealand |
09 Nov 1999 - 05 Apr 2016 |
Individual | Richard Gerald Mcelrea |
Christchurch |
30 Apr 2004 - 11 Apr 2005 |
Individual | Graeme John Marriott |
Halswell Christchurch 8025 New Zealand |
09 Nov 1999 - 05 Apr 2016 |
Individual | Richard Neave |
Halswell Christchurch 8025 New Zealand |
29 Apr 2005 - 05 Apr 2016 |
Douglas John Allcock - Director
Appointment date: 09 Nov 1999
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 Oct 2015
Craig Andrew Rhodes - Director
Appointment date: 25 Mar 2003
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Apr 2010
Michael James Medlicott - Director
Appointment date: 01 Jan 2005
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 05 Jun 2012
Christine Jane Johnston - Director
Appointment date: 10 Mar 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Feb 2019
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 10 Mar 2014
Address: Christchurh Central, Christchurch, 8013 New Zealand
Address used since 06 Oct 2017
Graeme John Marriott - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 30 Mar 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Feb 2013
James Lawrence Paulden - Director (Inactive)
Appointment date: 09 Nov 1999
Termination date: 09 Nov 1999
Address: Christchurch,
Address used since 09 Nov 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street