Shortcuts

Mariner Cove Developments Limited

Type: NZ Limited Company (Ltd)
9429039567307
NZBN
357496
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
51b Empire Road
Epsom
Auckland 1023
New Zealand
Physical & service address used since 27 Jun 1997
51b Empire Road
Epsom
Auckland 1023
New Zealand
Registered address used since 12 Jan 2000
Box 26303
Epsom
Auckland 1344
New Zealand
Postal & delivery address used since 19 Jun 2019

Mariner Cove Developments Limited, a registered company, was launched on 26 Aug 1987. 9429039567307 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been supervised by 8 directors: David Warren Knight - an active director whose contract began on 11 Feb 2011,
Julie Anne Lewis - an inactive director whose contract began on 20 Jun 1992 and was terminated on 21 Jul 2020,
Neil Charles Collins - an inactive director whose contract began on 13 Mar 1989 and was terminated on 19 Jun 2019,
Kathleen Robin Haines - an inactive director whose contract began on 23 Jun 1994 and was terminated on 11 Feb 2011,
Michael Wilson Boyd - an inactive director whose contract began on 23 Jun 1994 and was terminated on 14 Jun 2010.
Last updated on 02 May 2025, our database contains detailed information about 1 address: Ground Floor, 3 City Road, Auckland, 1010 (types include: registered, service).
Mariner Cove Developments Limited had been using 619 Dominion Road, Balmoral as their registered address until 12 Jan 2000.
A total of 10100 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 2523 shares (24.98%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly the third share allocation (29 shares 0.29%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 51b Empire Road, Epsom, Auckland, 1023 New Zealand

Office address used from 19 Jun 2019

Address #5: Ground Floor, 3 City Road, Auckland, 1010 New Zealand

Registered & service address used from 10 Jul 2023

Principal place of activity

51b Empire Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 619 Dominion Road, Balmoral

Registered address used from 12 Jan 2000 to 12 Jan 2000

Address #2: 619 Dominion Road, Balmoral, Auckland

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address #3: 628 Dominion Road, Balmoral

Registered address used from 04 May 1992 to 12 Jan 2000

Contact info
64 9 6388789
19 Jun 2019 Phone
geo.wilk@orcon.net.nz
19 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: June

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2523
Individual Bakunin, John Orere Point
Auckland
1000
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bakunin, John Orere Point
Auckland
1000
New Zealand
Shares Allocation #3 Number of Shares: 29
Individual Collins, Neil Charles Glenfield
Shares Allocation #4 Number of Shares: 2499
Individual Hughes, Cynthia Glenfield

New Zealand
Shares Allocation #5 Number of Shares: 2524
Individual Knight, David Warren Western Springs
Auckland
1022
New Zealand
Shares Allocation #6 Number of Shares: 2524
Individual Boyd, Michael Wilson Tryphena,great Barrier Island
0991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Amanda Cynthia Te Akau
Rd1 Ngaruawahia
Individual Lewis, Julie Anne Sandringham
Auckland
Individual Boyd, Michael Wilson Ngaruawahia
Individual Lewis, Julie Anne Maungatoroto 0581

New Zealand
Individual Boyd, Amanda Cynthia Ngaruawahia

New Zealand
Individual Haines, Kathleen Robin Piha
Directors

David Warren Knight - Director

Appointment date: 11 Feb 2011

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 11 Feb 2011


Julie Anne Lewis - Director (Inactive)

Appointment date: 20 Jun 1992

Termination date: 21 Jul 2020

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 20 Jun 1992


Neil Charles Collins - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 19 Jun 2019

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 28 Jul 2016


Kathleen Robin Haines - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 11 Feb 2011

Address: Piha, 0772 New Zealand

Address used since 23 Jun 1994


Michael Wilson Boyd - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 14 Jun 2010

Address: Ngaruawahia,

Address used since 23 Jun 1994


Amanda Cynthia Boyd - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 31 May 2006

Address: Te Akau, Rd1 Ngaruawahia,

Address used since 23 May 1989


Edgar John Nazer - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 23 Jun 1994

Address: Herne Bay, Auckland,

Address used since 13 Mar 1989


David Warren Knight - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 20 Jun 1992

Address: Newton, Auckland,

Address used since 23 May 1989

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

115 Queen St Limited
205 Princes Street

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street