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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Paterson, Allan Blair |
R.d.1 Amberley 7481 New Zealand |
04 May 2006 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Gibson, Timothy Noel |
Sumner Christchurch |
05 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckinstry, Neville Robert |
Maruia |
05 Aug 1993 - 07 Jun 2005 |
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
Dm Commercial Holdings Limited
5 Flowers Track
Dmc Commercial Holdings Limited
5 Flowers Track
Visual Eyes New Zealand Limited
5 Flowers Track
The Joy Crumpton House For Terminally Ill Trust
123 Scarborough Road
Harrow Investments Limited
27 Scarborough Road
Victoria 88 Limited
33 Scarborough Road