Shortcuts

Marsic Properties Limited

Type: NZ Limited Company (Ltd)
9429037584184
NZBN
960438
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Nov 2014

Marsic Properties Limited, a registered company, was started on 04 Jun 1999. 9429037584184 is the NZBN it was issued. The company has been supervised by 4 directors: Senka Mary Marsic - an active director whose contract began on 04 Jun 1999,
Ivan Marsic - an active director whose contract began on 04 Jun 1999,
Kerry Michael Granich - an active director whose contract began on 24 Jun 2014,
Steven Francis Clerk - an inactive director whose contract began on 20 Dec 1999 and was terminated on 27 Jun 2019.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Marsic Properties Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address until 17 Nov 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 21 Mar 2013 to 17 Nov 2014

Address: C/- Hayes Knight, Parnell House, 470 Parnell Road, Auckland New Zealand

Physical address used from 21 Aug 2001 to 21 Mar 2013

Address: C/- Bowden Impey Sage, Parnell House, 470 Parnell Road, Auckland

Physical & registered address used from 21 Aug 2001 to 21 Aug 2001

Address: C/o Hayes Knight, Parnell House, 470 Parnell Road, Auckland New Zealand

Registered address used from 21 Aug 2001 to 21 Mar 2013

Address: C/- Bowden Impey Sage, Parnell House, 470 Parnell Road, Auckland

Registered address used from 12 Apr 2000 to 21 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Marsic, Ivan Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Marsic, Senka Mary Ellerslie
Auckland
1051
New Zealand
Directors

Senka Mary Marsic - Director

Appointment date: 04 Jun 1999

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Nov 2006


Ivan Marsic - Director

Appointment date: 04 Jun 1999

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Nov 2006


Kerry Michael Granich - Director

Appointment date: 24 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2014


Steven Francis Clerk - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 27 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2005

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway