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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Marevich, Victoria |
Mangawhai Mangawhai 0505 New Zealand |
12 Apr 2023 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Marevich, Kevin Lance |
Mangawhai Mangawhai 0505 New Zealand |
20 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mygind, Andrew Carl |
Newmarket Auckland 1051 New Zealand |
22 May 2015 - 12 Apr 2023 |
Individual | Prater, Steven Robert |
Frankleigh Park New Plymouth 4310 New Zealand |
11 May 2011 - 21 Sep 2015 |
Individual | Bishop, Vicki |
Henderson Valley Auckland 0614 New Zealand |
27 May 2014 - 01 May 2020 |
Individual | Prater, Jacquelyn Mary |
Frankleigh Park New Plymouth 4310 New Zealand |
11 May 2011 - 21 Sep 2015 |
Individual | Bishop, Michael |
Henderson Valley Auckland 0614 New Zealand |
27 May 2014 - 01 May 2020 |
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
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