Martinborough Properties Limited, a registered company, was registered on 14 Jul 1999. 9429037542535 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. The company has been run by 3 directors: Roger Douglas Barrett - an active director whose contract started on 14 Jul 1999,
Charles William Martin Cresswell - an active director whose contract started on 24 Aug 2012,
Janette Elizabeth Barrett - an inactive director whose contract started on 14 Jul 1999 and was terminated on 24 Aug 2012.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 276 Ponatahi Road, Martinborough, 5792 (types include: registered, physical).
Martinborough Properties Limited had been using 150 Hinakura Road, Martinborough as their registered address up to 08 Oct 2018.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Lastly there is the next share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 150 Hinakura Road, Martinborough, 5784 New Zealand
Registered & physical address used from 10 Apr 2018 to 08 Oct 2018
Address: 13-17 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 13 May 2013 to 10 Apr 2018
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand
Registered address used from 26 Feb 2010 to 13 May 2013
Address: C/-sheehan & Associates, 6 Kitchener Street, Martinborough
Registered address used from 26 Feb 2008 to 26 Feb 2010
Address: 13-17 Jellicoe Street, Martinborough
Registered address used from 08 Jun 2005 to 26 Feb 2008
Address: 13-17 Jellicoe Street, Martinborough New Zealand
Physical address used from 08 Jun 2005 to 13 May 2013
Address: 25 Hinau Street, Eastbourne, Lower Hutt
Registered address used from 05 May 2001 to 08 Jun 2005
Address: 25 Hinau Street, Eastbourne, Lower Hutt
Registered address used from 12 Apr 2000 to 05 May 2001
Address: 5/166 Oriental Parade, Wellington
Physical address used from 14 Jul 1999 to 08 Jun 2005
Address: 25 Hinau Street, Eastbourne, Lower Hutt
Physical address used from 14 Jul 1999 to 14 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cresswell, Charles William Martin And Angela Jane |
Martinborough 5741 New Zealand |
24 Aug 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Jackson, Paula Elizabeth |
Martinborough 5784 New Zealand |
27 Apr 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Barrett, Roger Douglas |
Martinborough 5784 New Zealand |
14 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowlands, Toby Taylor |
Martinborough 5741 New Zealand |
24 Aug 2012 - 07 Jul 2023 |
Individual | Barrett, Janette Elizabeth |
Eastbourne Lower Hutt |
14 Jul 1999 - 24 Aug 2012 |
Roger Douglas Barrett - Director
Appointment date: 14 Jul 1999
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 28 Apr 2021
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 30 Apr 2010
Charles William Martin Cresswell - Director
Appointment date: 24 Aug 2012
Address: Martinborough, 5741 New Zealand
Address used since 24 Aug 2012
Janette Elizabeth Barrett - Director (Inactive)
Appointment date: 14 Jul 1999
Termination date: 24 Aug 2012
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 28 May 2012
Two Seasons Limited
102 Hinakura Road
Designer Clothing Gallery Limited
102 Hinakura Road
Tylee & Co Limited
87 Martins Road
Te Muna Terrace Limited
Te Muna
41 Jellicoe Limited
39 Jellicoe Street
46 Degree South Limited
39 Jellicoe Street
Aoga Amata Preschool Limited
39 Jellicoe Street
Mac Cam Holdings Limited
39 Jellicoe Street
Magic Property Investments Limited
39 Jellicoe Street
Strugglers Gully Properties Limited
39 Jellicoe Street