Shortcuts

Martin Roofing Co.limited

Type: NZ Limited Company (Ltd)
9429039978271
NZBN
232104
Company Number
Registered
Company Status
Current address
Cnr Omahu Road And Meihana Street
Hastings New Zealand
Registered address used since 04 Jun 1997
Eastbourne House
507 Eastbourne Street West
Hastings 4122
New Zealand
Physical & service address used since 21 Apr 2011

Martin Roofing Co.limited, a registered company, was incorporated on 12 Mar 1984. 9429039978271 is the NZ business number it was issued. The company has been run by 6 directors: Roger William Martin - an active director whose contract started on 12 Mar 1984,
Ann Martin - an active director whose contract started on 12 Mar 1984,
Peter Ronald Hoverd - an inactive director whose contract started on 01 Apr 2006 and was terminated on 06 Jul 2016,
Andrew John Stevens - an inactive director whose contract started on 01 Apr 2009 and was terminated on 17 Dec 2010,
Darryl Jon Bridgman - an inactive director whose contract started on 09 Sep 2005 and was terminated on 31 Oct 2008.
Last updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Eastbourne House, 507 Eastbourne Street West, Hastings, 4122 (physical address),
Eastbourne House, 507 Eastbourne Street West, Hastings, 4122 (service address),
Cnr Omahu Road and Meihana Street, Hastings (registered address).
Martin Roofing Co.limited had been using Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings as their physical address up to 21 Apr 2011.
A total of 37000 shares are allocated to 5 shareholders (3 groups). The first group includes 6167 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6167 shares (16.67 per cent). Lastly there is the next share allocation (24666 shares 66.66 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings New Zealand

Physical address used from 23 Apr 2008 to 21 Apr 2011

Address #2: 204 Karamu Road North, Hastings

Physical address used from 12 Dec 2003 to 23 Apr 2008

Address #3: 209 Market Street South, Hastings

Physical address used from 28 Apr 2003 to 12 Dec 2003

Address #4: 114 E Queen St, Hastings

Physical address used from 10 May 2002 to 28 Apr 2003

Address #5: Cnr Omahu Rd & Meihana St, Hastings

Physical address used from 08 May 2001 to 08 May 2001

Address #6: 120 E Queen St, Hastings

Physical address used from 08 May 2001 to 10 May 2002

Financial Data

Basic Financial info

Total number of Shares: 37000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6167
Individual Martin, Roger William Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 6167
Individual Martin, Ann Westshore
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 24666
Individual Epplett, Preston John Mahora
Hastings
4120
New Zealand
Individual Martin, Ann Westshore
Napier
4110
New Zealand
Individual Martin, Roger William Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Epplett, Preston John Hastings
Individual Bridgman, Darryl Jon Clive
Individual Bridgman, Sally Lucille Clive
Individual Alexander-stevens, Maria Ladene R D 2
Napier

New Zealand
Individual Hoverd, Peter Havelock North
Individual Martin, Ann Westshore
Napier
Individual Martin, Roger William Westshore
Napier
Individual Hoverd, Peter Ronald Hastings
4122
New Zealand
Individual Stevens, Andrew John R D 2
Napier

New Zealand
Directors

Roger William Martin - Director

Appointment date: 12 Mar 1984

Address: Napier, 4110 New Zealand

Address used since 18 Apr 2016


Ann Martin - Director

Appointment date: 12 Mar 1984

Address: Napier, 4110 New Zealand

Address used since 18 Apr 2016


Peter Ronald Hoverd - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 06 Jul 2016

Address: Hastings, 4122 New Zealand

Address used since 18 Apr 2016


Andrew John Stevens - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 17 Dec 2010

Address: R D 2, Napier,

Address used since 01 Apr 2009


Darryl Jon Bridgman - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 31 Oct 2008

Address: Clive,

Address used since 21 Nov 2007


Peter Hoverd - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 09 Sep 2005

Address: Havelock North,

Address used since 01 Sep 2003

Nearby companies

Grey St Motors (2013) Limited
507 Eastbourne Street West

Stocklink Limited
507 Eastbourne Street West

Walker Wireless Limited
507 Eastbourne Street West

Dinan Investments Limited
507 Eastbourne Street West

Wayne Gardner Plumbing Limited
507 Eastbourne Street West

Bobhawk Limited
507 Eastbourne Street West