Shortcuts

Marire Holdings Limited

Type: NZ Limited Company (Ltd)
9429038799556
NZBN
602936
Company Number
Registered
Company Status
Current address
Level 10, 85 Alexandra Street
Hamilton 3204
New Zealand
Physical & registered & service address used since 08 Sep 2022

Marire Holdings Limited, a registered company, was launched on 21 Oct 1993. 9429038799556 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Richard John Luxton - an active director whose contract began on 14 Oct 2014,
Murray John Finlay Luxton - an inactive director whose contract began on 21 Oct 1993 and was terminated on 14 Dec 2021,
Keith Oliver Diprose - an inactive director whose contract began on 21 Oct 1993 and was terminated on 26 Dec 2004,
Derek Stewart Harvey - an inactive director whose contract began on 12 Aug 1998 and was terminated on 01 Mar 2003,
John Albert Derry - an inactive director whose contract began on 22 Nov 1996 and was terminated on 12 Aug 1998.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 10, 85 Alexandra Street, Hamilton, 3204 (type: physical, registered).
Marire Holdings Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 08 Sep 2022.
Past names for this company, as we established at BizDb, included: from 21 Oct 1993 to 22 Apr 2005 they were named Ayden Holdings Limited.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group consists of 1800 shares (18%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1800 shares (18%). Lastly the third share allocation (1800 shares 18%) made up of 1 entity.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 22 Jun 2018 to 08 Sep 2022

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 01 Jul 2004 to 22 Jun 2018

Address: Diprose Miller, 53-61 Whitaker Street, Te Aroha

Registered address used from 08 Jul 1998 to 01 Jul 2004

Address: C/o Diprose Miller, 53-61 Whitaker Street, Te Aroha

Physical address used from 08 Jul 1998 to 08 Jul 1998

Address: C/o Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha

Physical address used from 08 Jul 1998 to 01 Jul 2004

Address: 53 - 61 Whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 08 Jul 1998

Address: Candy Diprose & Partners, Chartered Accountants, Whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 27 May 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1800
Individual Luxton, Richard John Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Luxton, Sarah Michelle Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1800
Individual Luxton, Nicola Tracey Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 4600
Individual Luxton, Murray John Finlay Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diprose, Keith Oliver Te Aroha
Te Aroha
3320
New Zealand
Individual Harvey, Derek Stewart Palmerston North
Other Public Trust
Individual Luxton, Murray John Finlay Oriental Bay
Wellington
6011
New Zealand
Other Null - Public Trust
Directors

Richard John Luxton - Director

Appointment date: 14 Oct 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Oct 2014


Murray John Finlay Luxton - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 14 Dec 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 21 Oct 1993


Keith Oliver Diprose - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 26 Dec 2004

Address: Te Aroha,

Address used since 21 Oct 1993


Derek Stewart Harvey - Director (Inactive)

Appointment date: 12 Aug 1998

Termination date: 01 Mar 2003

Address: Hamilton,

Address used since 12 Aug 1998


John Albert Derry - Director (Inactive)

Appointment date: 22 Nov 1996

Termination date: 12 Aug 1998

Address: Hamilton,

Address used since 22 Nov 1996


John Robert Livingston - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 22 Nov 1996

Address: Hamilton,

Address used since 17 Dec 1993


Kenneth David Southam - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 17 Dec 1993

Address: Hamilton,

Address used since 21 Oct 1993

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street