Shortcuts

Maruia Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038712906
NZBN
624393
Company Number
In Liquidation
Company Status
Current address
30 Ashworths Beach Road
R.d .1
Amberley 7481
New Zealand
Physical address used since 20 May 2019
30 Ashworths Beach Road
R.d .1
Amberley 7481
New Zealand
Postal & office & delivery address used since 26 Mar 2020
161 Cashel Street
Christchurch Central
Christchurch 8011 New Zealand
Registered & service address used since 25 Aug 2023

Maruia Enterprises Limited, an in liquidation company, was registered on 05 Aug 1993. 9429038712906 is the NZBN it was issued. This company has been supervised by 5 directors: Allan Blair Paterson - an active director whose contract began on 01 Apr 2006,
Timothy Noel Gibson - an inactive director whose contract began on 05 Aug 1993 and was terminated on 07 Aug 2023,
Neville Robert Mckinstry - an inactive director whose contract began on 05 Aug 1993 and was terminated on 01 Jun 2005,
Struan Edgar Gallagher - an inactive director whose contract began on 20 Aug 1996 and was terminated on 21 Aug 1999,
Steven Michael Johnstone - an inactive director whose contract began on 20 Aug 1996 and was terminated on 01 Jun 1999.
Updated on 23 Aug 2023, BizDb's data contains detailed information about 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (category: registered, service).
Maruia Enterprises Limited had been using 30 Ashworths Beach Road, R.d.1 Sefton, Amberbley as their registered address until 25 Aug 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 49 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51 shares (51 per cent).

Addresses

Principal place of activity

30 Ashworths Beach Road, R.d .1, Amberley, 7481 New Zealand


Previous addresses

Address #1: 30 Ashworths Beach Road, R.d.1 Sefton, Amberbley, 7481 New Zealand

Registered address used from 20 May 2019 to 25 Aug 2023

Address #2: 30 Ashworths Beach Road, R.d .1, Amberley, 7481 New Zealand

Service address used from 20 May 2019 to 25 Aug 2023

Address #3: 2 Flowers Track, Scarborough, Christchurch, 8081 New Zealand

Physical & registered address used from 09 Apr 2013 to 20 May 2019

Address #4: 2 Flowers Track,, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 08 Apr 2013 to 09 Apr 2013

Address #5: Unit 1b, 153 Lichfield Street, Christchurch, 8011 New Zealand

Physical address used from 08 Feb 2012 to 08 Apr 2013

Address #6: 2 Flowers Track, Christchurch 8 New Zealand

Registered address used from 05 Apr 2006 to 08 Apr 2013

Address #7: 2nd Floor, 134 Manchester Street, Christchurch

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address #8: 1st Floor, 80 Chester Street East, Christchurch New Zealand

Physical address used from 04 Apr 2001 to 08 Feb 2012

Address #9: 2nd Floor, 134 Manchester Street, Christchurch

Registered address used from 04 Apr 2001 to 05 Apr 2006

Address #10: G Beecroft & Associates, Level 2 Pyne Gould Guiness Building, 178 Cashel Street, Christchurch

Registered & physical address used from 30 Mar 1999 to 04 Apr 2001

Address #11: 178 Cashel Street, Christchurch

Registered address used from 03 Jul 1997 to 30 Mar 1999

Contact info
64 274 508086
26 Mar 2020 Phone
allan@magicmoss.co.nz
26 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.magicmoss.co.nz
26 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Paterson, Allan Blair R.d.1
Amberley
7481
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Gibson, Timothy Noel Sumner
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinstry, Neville Robert Maruia
Directors

Allan Blair Paterson - Director

Appointment date: 01 Apr 2006

Address: Sefton, Amberley, 7481 New Zealand

Address used since 10 May 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 19 Apr 2011


Timothy Noel Gibson - Director (Inactive)

Appointment date: 05 Aug 1993

Termination date: 07 Aug 2023

Address: Christchurch, Canterbury, 8081 New Zealand

Address used since 23 Mar 2016


Neville Robert Mckinstry - Director (Inactive)

Appointment date: 05 Aug 1993

Termination date: 01 Jun 2005

Address: Maruia,

Address used since 05 Aug 1993


Struan Edgar Gallagher - Director (Inactive)

Appointment date: 20 Aug 1996

Termination date: 21 Aug 1999

Address: 1 R D, Rangiora,

Address used since 20 Aug 1996


Steven Michael Johnstone - Director (Inactive)

Appointment date: 20 Aug 1996

Termination date: 01 Jun 1999

Address: Springs Junction,

Address used since 20 Aug 1996

Nearby companies