Shortcuts

John Marriott Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039596376
NZBN
348585
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 May 2022

John Marriott Enterprises Limited was started on 04 Jun 1987 and issued a New Zealand Business Number of 9429039596376. The registered LTD company has been supervised by 3 directors: John Robert Marriott - an active director whose contract started on 04 Jun 1987,
Sherin Winifred Marriott - an active director whose contract started on 04 Jun 1987,
Della Gaye Marriott - an inactive director whose contract started on 04 Jun 1987 and was terminated on 07 Nov 2012.
As stated in our data (last updated on 15 May 2025), the company uses 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Up until 17 May 2022, John Marriott Enterprises Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
BizDb identified previous names used by the company: from 04 Jun 1987 to 17 Dec 1996 they were called The Room For Improvement Limited.
A total of 1500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Marriott, Sherin Winifred (an individual) located at Broomfield, Christchurch 8042.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 750 shares) and includes
Marriott, John Robert - located at Broomfield, Christchurch 8042.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 17 May 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 17 May 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 07 Jun 2011 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jun 2011 to 18 Oct 2021

Address: C/o Messrs H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch New Zealand

Registered address used from 23 May 1997 to 07 Jun 2011

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 07 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 19 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Marriott, Sherin Winifred Broomfield
Christchurch 8042

New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Marriott, John Robert Broomfield
Christchurch 8042

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marriott, Della Gaye Russley
Christchurch
8042
New Zealand
Directors

John Robert Marriott - Director

Appointment date: 04 Jun 1987

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 01 Oct 2007


Sherin Winifred Marriott - Director

Appointment date: 04 Jun 1987

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 01 Oct 2007


Della Gaye Marriott - Director (Inactive)

Appointment date: 04 Jun 1987

Termination date: 07 Nov 2012

Address: Russley, Christchurch, 8042 New Zealand

Address used since 27 May 2010

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue