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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Foged, Niels |
Point Chevalier Auckland 1022 New Zealand |
17 Jun 2022 - |
Director | Torres, Barbara Ruth |
Ostend Waiheke Island 1081 New Zealand |
17 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martel, Malcolm Donald |
Ostend Waiheke Island 1081 New Zealand |
21 Mar 1996 - 17 Jun 2022 |
Individual | Torres, Carlos |
Auckland |
21 Mar 1996 - 03 May 2005 |
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
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