Shortcuts

Martha's Backyard Limited

Type: NZ Limited Company (Ltd)
9429037999476
NZBN
875793
Company Number
Registered
Company Status
Current address
1181 Cameron Road
Gate Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 01 Jun 2021
60 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & service address used since 04 Mar 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Graham, Sandra Ann Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Graham, Stuart James Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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