Shortcuts

Marett Holdings Limited

Type: NZ Limited Company (Ltd)
9429037840860
NZBN
908809
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
437 Lake Road
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 20 Sep 2016
2/3 Northside Drive
Whenuapai
Auckland 0814
New Zealand
Other address (Address For Share Register) used since 28 Nov 2017
2/3 Northside Drive
Whenuapai
Auckland 0814
New Zealand
Delivery & office address used since 04 Sep 2019


Marett Holdings Limited, a registered company, was launched on 20 May 1998. 9429037840860 is the number it was issued. This company has been managed by 5 directors: Kevin Lance Marevich - an active director whose contract started on 20 May 1998,
Victoria Marevich - an active director whose contract started on 12 Mar 2019,
Daniel Scott Marevich - an active director whose contract started on 12 Mar 2019,
Steven Robert Prater - an inactive director whose contract started on 01 Apr 2011 and was terminated on 15 Sep 2015,
Robert Wayne Howett - an inactive director whose contract started on 20 May 1998 and was terminated on 11 Sep 2003.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 7 addresses the company registered, specifically: 1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 (postal address),
1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 (office address),
1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 (delivery address),
1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 (registered address) among others.
Marett Holdings Limited had been using 9 Reyburn Street, Whangarei as their registered address until 06 Sep 2023.
More names for the company, as we found at BizDb, included: from 20 May 1998 to 19 Jul 2001 they were called Marett Group Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 90 shares (90 per cent).

Addresses

Other active addresses

Address #4: Po Box 84264, Westgate, Auckland, 0657 New Zealand

Postal address used from 06 Sep 2020

Address #5: Suite 1, 124 Devonport Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered & service address used from 17 Nov 2021

Address #6: 1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 New Zealand

Registered & service address used from 06 Sep 2023

Address #7: 1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 New Zealand

Postal & office & delivery address used from 27 Sep 2023

Principal place of activity

2/3 Northside Drive, Whenuapai, Auckland, 0814 New Zealand


Previous addresses

Address #1: 9 Reyburn Street, Whangarei, 0110 New Zealand

Registered & service address used from 14 Apr 2023 to 06 Sep 2023

Address #2: 2/3 Northside Drive, Whenuapai, Auckland, 0814 New Zealand

Registered & physical address used from 06 Dec 2017 to 17 Nov 2021

Address #3: 437 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 28 Sep 2016 to 06 Dec 2017

Address #4: 22 Tennyson Avenue, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 29 Sep 2015 to 28 Sep 2016

Address #5: Level 2, 3 Arawa Street, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 27 Mar 2013 to 29 Sep 2015

Address #6: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia 0410 New Zealand

Registered & physical address used from 23 Oct 2009 to 27 Mar 2013

Address #7: 23 Bracken Avenue, Takapuna

Registered & physical address used from 03 Oct 2006 to 23 Oct 2009

Address #8: Unit 7, Lot 17, Airborne Road, Albany, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address #9: 74 Upper Harnour Drive, Greenhithe, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address #10: Unit 7, Lot 17, Airborne Road, Albany, Auckland

Registered address used from 01 Sep 2001 to 03 Oct 2006

Address #11: Unit 7, Lot 17, Airborne Road, Albany, Auckland

Registered address used from 12 Apr 2000 to 01 Sep 2001

Contact info
64 21 2757407
27 Sep 2023
64 22 0461490
04 Sep 2019 Phone
kevin@koncretekonnect.co.nz
27 Sep 2023 Email
Kevin@koncretekonnect.co.nz
27 Sep 2023 nzbn-reserved-invoice-email-address-purpose
megan@buildlink.co.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Marevich, Victoria Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Marevich, Kevin Lance Mangawhai
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mygind, Andrew Carl Newmarket
Auckland
1051
New Zealand
Individual Prater, Steven Robert Frankleigh Park
New Plymouth
4310
New Zealand
Individual Bishop, Vicki Henderson Valley
Auckland
0614
New Zealand
Individual Prater, Jacquelyn Mary Frankleigh Park
New Plymouth
4310
New Zealand
Individual Bishop, Michael Henderson Valley
Auckland
0614
New Zealand
Directors

Kevin Lance Marevich - Director

Appointment date: 20 May 1998

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 02 Sep 2022

Address: Kaitaia, 0481 New Zealand

Address used since 12 Jul 2017

Address: Ahipara, Kaitaia, 0481 New Zealand

Address used since 21 Sep 2015


Victoria Marevich - Director

Appointment date: 12 Mar 2019

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 07 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Mar 2019


Daniel Scott Marevich - Director

Appointment date: 12 Mar 2019

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 12 Mar 2019


Steven Robert Prater - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 15 Sep 2015

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 01 Apr 2011


Robert Wayne Howett - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 11 Sep 2003

Address: Lot 17, Airborne Road, Albany, Auckland,

Address used since 20 May 1998

Nearby companies

Buildlink Group Limited
Unit 2, 3 Northside Drive

Ach Consulting Limited
3 Kawakawa Place

Karrington Enterprises Limited
144 Fred Taylor Drive

Plants For Places Limited
160 Fred Taylor Drive

Tabak Landscape Construction Limited
160 Fred Taylor Drive

Docit Limited
156a Fred Taylor Drive