Shortcuts

March Asset Management Limited

Type: NZ Limited Company (Ltd)
9429037713980
NZBN
935593
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
130 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 25 Mar 2019
130 St Stephens Avenue
Parnell
Auckland 1052
New Zealand
Postal & office & delivery address used since 03 Mar 2020

March Asset Management Limited, a registered company, was started on 02 Dec 1998. 9429037713980 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 3 directors: Suzanne Louise March - an active director whose contract started on 02 Dec 1998,
Richard Guy Anthony March - an active director whose contract started on 02 Dec 1998,
Susanne Louise March - an active director whose contract started on 02 Dec 1998.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 130 St Stephens Avenue, Parnell, Auckland, 1052 (type: postal, office).
March Asset Management Limited had been using 2 Dunedin Street, Saint Marys Bay, Auckland as their physical address up until 25 Mar 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

130 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 2 Dunedin Street, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 12 Mar 2015 to 25 Mar 2019

Address #2: 69, Taumata Rd, Omaha, 0986 New Zealand

Registered & physical address used from 04 Apr 2013 to 12 Mar 2015

Address #3: 59 Selwyn Ave, Mission Bay, Auckland 1071 New Zealand

Physical address used from 24 Mar 2010 to 04 Apr 2013

Address #4: 59, Selwyn Ave, Mission Bay, Auckland 1071 New Zealand

Registered address used from 24 Mar 2010 to 04 Apr 2013

Address #5: 59 Selwyn Ave, Mission Bay, Auckland

Registered & physical address used from 17 Mar 2002 to 24 Mar 2010

Address #6: 8 A Woodfern Crescent, Titirangi, Auckland

Registered address used from 12 Apr 2000 to 17 Mar 2002

Address #7: 8 A Woodfern Crescent, Titirangi, Auckland

Physical address used from 03 Dec 1998 to 17 Mar 2002

Contact info
64 21 946004
15 Mar 2019 Phone
richard@marchcato.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
richard@marchcato.co.nz
15 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual March, Susanne Louise Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual March, Richard Guy Anthony Parnell
Auckland
1052
New Zealand
Directors

Suzanne Louise March - Director

Appointment date: 02 Dec 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Mar 2019


Richard Guy Anthony March - Director

Appointment date: 02 Dec 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Mar 2019

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 03 Mar 2015


Susanne Louise March - Director

Appointment date: 02 Dec 1998

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 03 Mar 2015

Nearby companies

Somac Holdings Limited
10 Dunedin Street

Decarso Holdings Limited
10 Dunedin Street

Camden Motors Greenlane Limited
10 Dunedin Street

Eminent Investments Limited
10 Dunedin Street

Camden Motors Limited
10 Dunedin Street

Salmon Properties Limited
1a Dunedin Street

Similar companies

A.c.t Ward Limited
69 St Marys Road

Dingmin's Family Trustee Limited
12 Green Street

Fntacy Trustee Limited
11 London Street

Gp Trustee Company Limited
18 New Street

Lang's Business Limited
12 Green Street

Millfield Trustee Limited
74 St Marys Bay Road