Shortcuts

Marton Sinclair Consulting Limited

Type: NZ Limited Company (Ltd)
9429037993436
NZBN
876820
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sinclair, Sheila Opawa
Christchurch 8023

New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Koller, Anthony John Fendalton
Christchurch

New Zealand
Individual Sinclair, Marton David Opawa
Christchurch
8023
New Zealand
Individual Sinclair, Sheila Opawa
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crabb, Kathleen Daphne Remuera
Auckland
Directors

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

Nearby companies

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