Marvelox (New Zealand) Limited, a registered company, was registered on 07 Apr 1993. 9429038787287 is the NZBN it was issued. This company has been managed by 2 directors: Hanns Martin Schnelle - an active director whose contract started on 07 Apr 1993,
Ailey Ong-Schnelle - an inactive director whose contract started on 07 Apr 1993 and was terminated on 31 Dec 2003.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Marvelox (New Zealand) Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address up until 04 Sep 2019.
One entity owns all company shares (exactly 30000 shares) - Schnelle, Hanns Martin - located at 8024, Rd 2, Kaiapoi.
Previous addresses
Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 29 Aug 2016 to 04 Sep 2019
Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 19 Jul 2016 to 04 Sep 2019
Address: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand
Registered address used from 22 Feb 2012 to 19 Jul 2016
Address: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand
Physical address used from 22 Feb 2012 to 29 Aug 2016
Address: Teresa Harris & Associates Ltd, 8 Astor Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 30 Sep 2011 to 22 Feb 2012
Address: 575 Colombo Street, Christchurch New Zealand
Physical address used from 13 Sep 2002 to 30 Sep 2011
Address: 575 Colombo St, Christchurch New Zealand
Registered address used from 13 Sep 2002 to 30 Sep 2011
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch
Registered address used from 17 Sep 2001 to 13 Sep 2002
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 17 Sep 2001
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch
Physical address used from 19 Jun 2000 to 13 Sep 2002
Address: Mackay Bailey Butchard, 4th Floor, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 4th Floor, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 02 Sep 1997 to 03 Sep 1999
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Physical address used from 01 Jul 1997 to 03 Sep 1999
Address: Mackay Bailey, 291 Madras Street, Christchurch
Registered address used from 17 Apr 1997 to 02 Sep 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Schnelle, Hanns Martin |
Rd 2 Kaiapoi 7692 New Zealand |
07 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ong-schnelle, Ailey |
Clarkville R.d.2 Kaiapoi 0000 New Zealand |
07 Apr 1993 - 12 Aug 2011 |
Hanns Martin Schnelle - Director
Appointment date: 07 Apr 1993
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 19 Aug 2016
Ailey Ong-schnelle - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 31 Dec 2003
Address: Heathcote Valley, Christchurch,
Address used since 07 Apr 1993
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place