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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Marriott, Sherin Winifred |
Broomfield Christchurch 8042 New Zealand |
28 May 2004 - |
| Shares Allocation #2 Number of Shares: 750 | |||
| Individual | Marriott, John Robert |
Broomfield Christchurch 8042 New Zealand |
28 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marriott, Della Gaye |
Russley Christchurch 8042 New Zealand |
28 May 2004 - 07 Nov 2012 |
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
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