Marton Sinclair Consulting Limited was registered on 25 Sep 1997 and issued a number of 9429037993436. The registered LTD company has been managed by 4 directors: Sheila Sinclair - an active director whose contract started on 25 Sep 1997,
Marton David Sinclair - an active director whose contract started on 14 Mar 2018,
Rosalind Brenssell - an active director whose contract started on 23 May 2023,
Kathleen Daphne Crabb - an inactive director whose contract started on 25 Sep 1997 and was terminated on 26 Oct 2004.
As stated in BizDb's database (last updated on 29 Mar 2024), this company registered 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, registered).
Up to 02 Sep 2013, Marton Sinclair Consulting Limited had been using C/-Koller & Koller, 333 Bealey Avenue, Christchurch as their physical address.
BizDb found past names used by this company: from 25 Sep 1997 to 01 Feb 2017 they were named The Children's Bookshop Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Sinclair, Sheila (an individual) located at Opawa, Christchurch 8023.
Then there is a group that consists of 3 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Koller, Anthony John - located at Fendalton, Christchurch,
Sinclair, Marton David - located at Opawa, Christchurch,
Sinclair, Sheila - located at Opawa, Christchurch.
Previous addresses
Address #1: C/-koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2011 to 02 Sep 2013
Address #2: C/-koller & Koller, Level 2, 153 Hereford Street, Christchurch New Zealand
Physical & registered address used from 07 Mar 2005 to 20 May 2011
Address #3: C/o Sauer & Stanley, 79 Kilmore Street, Christchurch
Registered address used from 11 Apr 2000 to 07 Mar 2005
Address #4: C/o Sauer & Stanley, 79 Kilmore Street, Christchurch
Physical address used from 26 Sep 1997 to 07 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sinclair, Sheila |
Opawa Christchurch 8023 New Zealand |
21 Oct 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Koller, Anthony John |
Fendalton Christchurch New Zealand |
25 Sep 1997 - |
Individual | Sinclair, Marton David |
Opawa Christchurch 8023 New Zealand |
25 Sep 1997 - |
Individual | Sinclair, Sheila |
Opawa Christchurch New Zealand |
25 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crabb, Kathleen Daphne |
Remuera Auckland |
25 Sep 1997 - 01 Nov 2004 |
Sheila Sinclair - Director
Appointment date: 25 Sep 1997
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 25 Sep 1997
Marton David Sinclair - Director
Appointment date: 14 Mar 2018
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 14 Mar 2018
Rosalind Brenssell - Director
Appointment date: 23 May 2023
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 23 May 2023
Kathleen Daphne Crabb - Director (Inactive)
Appointment date: 25 Sep 1997
Termination date: 26 Oct 2004
Address: 5 Stott Ave, Birkdale, Auckland,
Address used since 20 Oct 2003
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street