Martha's Backyard Limited was registered on 18 Sep 1997 and issued an NZ business number of 9429037999476. This registered LTD company has been managed by 3 directors: Stuart James Graham - an active director whose contract started on 26 Mar 1998,
Sandra Ann Graham - an inactive director whose contract started on 28 Mar 1998 and was terminated on 02 Sep 2020,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract started on 18 Sep 1997 and was terminated on 28 Mar 1998.
As stated in BizDb's database (updated on 20 Apr 2024), the company registered 1 address: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (type: registered, service).
Until 01 Jun 2021, Martha's Backyard Limited had been using 11 Aumoe Avenue, St Heliers, Auckland as their physical address.
BizDb found previous aliases used by the company: from 08 Jan 2003 to 13 Dec 2006 they were called Just A Taste Limited, from 18 Sep 1997 to 08 Jan 2003 they were called Burtlea Investments No. 89 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Graham, Sandra Ann (an individual) located at Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Graham, Stuart James - located at Parnell, Auckland.
Previous addresses
Address #1: 11 Aumoe Avenue, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 09 Apr 2002 to 01 Jun 2021
Address #2: Level 13, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 11 Apr 2000 to 09 Apr 2002
Address #3: 93-95 Upland Road, Remuera, Auckland
Physical address used from 30 Mar 2000 to 09 Apr 2002
Address #4: 10 Kinsale Avenue, Glendowie, Auckland
Physical address used from 30 Mar 2000 to 30 Mar 2000
Address #5: 10 Kinsale Avenue, Glendowie, Auckland
Registered address used from 30 Mar 2000 to 11 Apr 2000
Address #6: Level 13, Lufthansa House, 36 Kitchener Street, Auckland
Registered & physical address used from 01 May 1998 to 30 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Graham, Sandra Ann |
Parnell Auckland 1052 New Zealand |
18 Sep 1997 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Graham, Stuart James |
Parnell Auckland 1052 New Zealand |
18 Sep 1997 - |
Stuart James Graham - Director
Appointment date: 26 Mar 1998
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Mar 1998
Sandra Ann Graham - Director (Inactive)
Appointment date: 28 Mar 1998
Termination date: 02 Sep 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Mar 1998
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 18 Sep 1997
Termination date: 28 Mar 1998
Address: St Heliers, Auckland,
Address used since 18 Sep 1997
Mds Limited
8 Aumoe Avenue
Cms 2020 Limited
45 Hanene Street
Marsell Holdings Limited
4a Aumoe Avenue
Destin Properties Limited
39 Hanene Street
Destin Consulting Limited
39 Hanene Street
Timberwise Limited
12a Aumoe Avenue