Shortcuts

Marathon Investments Limited

Type: NZ Limited Company (Ltd)
9429037700720
NZBN
938240
Company Number
Registered
Company Status
Current address
Suite 116, The Sebel
85 Custom Street West
Auckland Viaduct
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Sep 2008
Suite 116, The Sebel
85 Custom Street West
Auckland Viaduct New Zealand
Physical & registered & service address used since 29 Sep 2008

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mitchell, Timothy James 85 Custom Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Timothy James Auckland
Individual Mitchell, Elizabeth Helen Freemans Bay
Auckland
Directors

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

Nearby companies

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