Marathon Investments Limited, a registered company, was started on 10 Dec 1998. 9429037700720 is the NZ business identifier it was issued. The company has been run by 3 directors: Timothy James Mitchell - an active director whose contract started on 19 Mar 1999,
Michael John Lang - an inactive director whose contract started on 19 Mar 1999 and was terminated on 11 Jul 2000,
Martin James Wiseman - an inactive director whose contract started on 10 Dec 1998 and was terminated on 19 Mar 1999.
Marathon Investments Limited had been using 2B, 87 Halsey St, Auckland as their physical address up to 29 Sep 2008.
Previous names used by the company, as we identified at BizDb, included: from 10 Dec 1998 to 17 Jul 2000 they were named Vienna Holdings Limited.
Previous addresses
Address #1: 2b, 87 Halsey St, Auckland
Physical & registered address used from 07 Oct 2004 to 29 Sep 2008
Address #2: Apt 34, Shed 23 Princes Wharf, Viaduct Basin
Registered address used from 29 Sep 2003 to 07 Oct 2004
Address #3: C/- Timothy Mitchell, 3/167 Tamaki Drive, Kohimarama, Auckland
Registered address used from 14 Nov 2001 to 29 Sep 2003
Address #4: C/- Timothy Mitchell, 3/167 Tamaki Drive, Kohimarama, Auckland
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #5: Apt. 41 Shed 23,, Princes Wharf, Auckland Central
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #6: Apt 34 Shed 23, Princes Wharf, Viaduct Basin, Auckland Central
Physical address used from 14 Nov 2001 to 07 Oct 2004
Address #7: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 14 Nov 2001
Address #8: C/- Timothy Mitchell, 2/253 Tamaki Drive, Kohimarama, Auckland
Registered address used from 28 Oct 1999 to 12 Apr 2000
Address #9: C/- Timothy Mitchell, 2/253 Tamaki Drive, Kohimarama, Auckland
Physical address used from 28 Oct 1999 to 14 Nov 2001
Address #10: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical & registered address used from 12 Apr 1999 to 28 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mitchell, Timothy James |
85 Custom Street West Auckland 1010 New Zealand |
10 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Timothy James |
Auckland |
09 Jun 2008 - 09 Jun 2008 |
Individual | Mitchell, Elizabeth Helen |
Freemans Bay Auckland |
09 Jun 2008 - 27 Jun 2010 |
Timothy James Mitchell - Director
Appointment date: 19 Mar 1999
Address: 85 Custom Street West, Auckland Viaduct, 1010 New Zealand
Address used since 15 Mar 2010
Michael John Lang - Director (Inactive)
Appointment date: 19 Mar 1999
Termination date: 11 Jul 2000
Address: Parnell, Auckland,
Address used since 19 Mar 1999
Martin James Wiseman - Director (Inactive)
Appointment date: 10 Dec 1998
Termination date: 19 Mar 1999
Address: Milford, Auckland,
Address used since 10 Dec 1998
Next Plus Limited
Unit P / 85-89 Customs St West
The Bucolic Limited
Unit G, 99 Customs St West
New Zealand School Of Food And Wine Limited
104 Custom Street West
Celia's Pies Limited
Flat 3, 104 Customs Street
Duvauchelle Bistro Limited
104 Custom St West
Nzsfw Holdings Limited
104 Custom Street West