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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2523 | |||
| Individual | Bakunin, John |
Orere Point Auckland 1000 New Zealand |
14 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bakunin, John |
Orere Point Auckland 1000 New Zealand |
14 Jun 2010 - |
| Shares Allocation #3 Number of Shares: 29 | |||
| Individual | Collins, Neil Charles |
Glenfield |
26 Aug 1987 - |
| Shares Allocation #4 Number of Shares: 2499 | |||
| Individual | Hughes, Cynthia |
Glenfield New Zealand |
14 Jun 2010 - |
| Shares Allocation #5 Number of Shares: 2524 | |||
| Individual | Knight, David Warren |
Western Springs Auckland 1022 New Zealand |
14 Jun 2010 - |
| Shares Allocation #6 Number of Shares: 2524 | |||
| Individual | Boyd, Michael Wilson |
Tryphena,great Barrier Island 0991 New Zealand |
26 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyd, Amanda Cynthia |
Te Akau Rd1 Ngaruawahia |
26 Aug 1987 - 08 Jun 2006 |
| Individual | Lewis, Julie Anne |
Sandringham Auckland |
26 Aug 1987 - 08 Jun 2006 |
| Individual | Boyd, Michael Wilson |
Ngaruawahia |
08 Jun 2006 - 08 Jun 2006 |
| Individual | Lewis, Julie Anne |
Maungatoroto 0581 New Zealand |
14 Jun 2010 - 21 Jul 2020 |
| Individual | Boyd, Amanda Cynthia |
Ngaruawahia New Zealand |
14 Jun 2010 - 26 Feb 2019 |
| Individual | Haines, Kathleen Robin |
Piha |
26 Aug 1987 - 03 Sep 2010 |
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
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