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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Individual | Luxton, Richard John |
Oriental Bay Wellington 6011 New Zealand |
18 Feb 2005 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Individual | Luxton, Sarah Michelle |
Oriental Bay Wellington 6011 New Zealand |
18 Feb 2005 - |
Shares Allocation #3 Number of Shares: 1800 | |||
Individual | Luxton, Nicola Tracey |
Oriental Bay Wellington 6011 New Zealand |
18 Feb 2005 - |
Shares Allocation #4 Number of Shares: 4600 | |||
Individual | Luxton, Murray John Finlay |
Oriental Bay Wellington 6011 New Zealand |
21 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diprose, Keith Oliver |
Te Aroha Te Aroha 3320 New Zealand |
21 Oct 1993 - 27 Nov 2019 |
Individual | Harvey, Derek Stewart |
Palmerston North |
24 Jun 2004 - 24 Jun 2004 |
Other | Public Trust | 24 Jun 2004 - 27 Jun 2010 | |
Individual | Luxton, Murray John Finlay |
Oriental Bay Wellington 6011 New Zealand |
11 Dec 2008 - 27 Nov 2019 |
Other | Null - Public Trust | 24 Jun 2004 - 27 Jun 2010 |
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
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