Shortcuts

Martel Investments Limited

Type: NZ Limited Company (Ltd)
9429038354847
NZBN
801664
Company Number
Registered
Company Status
Current address
433 Hillsborough Road
Hillsborough
Auckland 1042
New Zealand
Registered & physical & service address used since 28 Jun 2022

Martel Investments Limited, a registered company, was registered on 21 Mar 1996. 9429038354847 is the NZ business number it was issued. The company has been managed by 3 directors: Niels Foged - an active director whose contract began on 24 Feb 2022,
Barbara Ruth Torres - an active director whose contract began on 24 Feb 2022,
Malcolm Donald Martel - an inactive director whose contract began on 21 Mar 1996 and was terminated on 24 Feb 2022.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 433 Hillsborough Road, Hillsborough, Auckland, 1042 (type: registered, physical).
Martel Investments Limited had been using 29 Crescent Rd West, Omiha, Auckland as their registered address up until 28 Jun 2022.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Foged, Niels (an individual) located at Point Chevalier, Auckland postcode 1022,
Torres, Barbara Ruth (a director) located at Ostend, Waiheke Island postcode 1081.

Addresses

Previous addresses

Address: 29 Crescent Rd West, Omiha, Auckland, 1081 New Zealand

Registered & physical address used from 16 Apr 2021 to 28 Jun 2022

Address: 93 Glen Brook Road, Omiha, Auckland, 1081 New Zealand

Physical & registered address used from 12 Apr 2018 to 16 Apr 2021

Address: 6 Wharf Rd, Ostend Waiheke Island, Auckland, 1840 New Zealand

Registered address used from 01 May 2012 to 12 Apr 2018

Address: 51 Taumata Rd, Sandringham, Auckland New Zealand

Registered address used from 07 Apr 2009 to 01 May 2012

Address: 99 Western Springs Rd, Western Springs, Auckland

Registered address used from 10 May 2006 to 07 Apr 2009

Address: 23 Dean Street, Grey Lynn, Auckland

Registered address used from 20 Jun 2002 to 10 May 2006

Address: 41 Shelly Beach Parade, Cockle Bay, Auckland

Registered address used from 11 Apr 2000 to 20 Jun 2002

Address: 41 Shelly Beach Parade, Cockle Bay, Auckland

Registered address used from 22 May 1998 to 11 Apr 2000

Address: Same As Registered Office Address New Zealand

Physical address used from 22 May 1998 to 12 Apr 2018

Address: 41 Shelly Beach Parade, Cockle Bay, Auckland

Physical address used from 22 May 1998 to 22 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Foged, Niels Point Chevalier
Auckland
1022
New Zealand
Director Torres, Barbara Ruth Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martel, Malcolm Donald Ostend
Waiheke Island
1081
New Zealand
Individual Torres, Carlos Auckland
Directors

Niels Foged - Director

Appointment date: 24 Feb 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 24 Feb 2022


Barbara Ruth Torres - Director

Appointment date: 24 Feb 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 24 Feb 2022


Malcolm Donald Martel - Director (Inactive)

Appointment date: 21 Mar 1996

Termination date: 24 Feb 2022

Address: Ostend Waiheke Island, Auckland, 1081 New Zealand

Address used since 08 Apr 2021

Address: Omiha Waiheke Island, Auckland, 1081 New Zealand

Address used since 04 Apr 2018

Address: Ostend Waiheke Island, Auckland, 1840 New Zealand

Address used since 20 Apr 2012

Nearby companies

St. Joe Limited
83 Glen Brook Road

Eidrup Holdings Limited
44 Okoka Road

Tvr Limited
27 Fairview Crescent

Pc Weed Control Limited
37 Glen Brook Road

Icarus Talent Limited
37 Glen Brook Road

Seriously Plastered Limited
62 Glen Brook Road