Shortcuts

Marriotts Limited

Type: NZ Limited Company (Ltd)
9429037453442
NZBN
985114
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 24 Apr 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Alison Jayne Rhodes Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 47
Individual Craig Andrew Rhodes Harewood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 474
Entity (NZ Limited Company) Rotunda Trustees 2014 Limited
Shareholder NZBN: 9429040980294
Christchurch Central
Christchurch
8013
New Zealand
Individual Alison Jayne Rhodes Harewood
Christchurch
8051
New Zealand
Individual Craig Andrew Rhodes Harewood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 49
Individual Michael James Medlicott Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 475
Entity (NZ Limited Company) Ewt Trustees Limited
Shareholder NZBN: 9429035779919
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 474
Individual Robyn Maree Medlicott Saint Albans
Christchurch
8014
New Zealand
Individual Richard Parkes Saint Albans
Christchurch
8014
New Zealand
Individual Michael James Medlicott Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Robyn Maree Medlicott Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 17
Director Christine Jane Johnston Papanui
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 175
Director Christine Jane Johnston Papanui
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Rostock Trustees Limited
Shareholder NZBN: 9429032538205
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David William Peter Mccone Fendalton
Christchurch
Individual Douglas John Allcock Fendalton
Christchurch
Individual David Kipp Alexander Halswell
Christchurch
8025
New Zealand
Individual Graeme John Marriott Halswell
Christchurch
8025
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Helen Christine Colhoun 137 Victoria Street
Christchurch
Individual Douglas John Allcock Fendalton
Christchurch
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Fiona Anne Marriott Halswell
Christchurch
8025
New Zealand
Individual Richard Gerald Mcelrea Christchurch
Individual Graeme John Marriott Halswell
Christchurch
8025
New Zealand
Individual Richard Neave Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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