Shortcuts

Marland Partnership Limited

Type: NZ Limited Company (Ltd)
9429040037318
NZBN
199128
Company Number
Registered
Company Status
Current address
13 Mclean Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 02 Sep 2020

Marland Partnership Limited, a registered company, was started on 27 Jun 1980. 9429040037318 is the NZBN it was issued. This company has been supervised by 9 directors: John Sands Ireland - an active director whose contract started on 03 Mar 1997,
Gabrielle Mary Ireland - an active director whose contract started on 16 Jun 2014,
Paula Jane Robinson - an active director whose contract started on 17 Jun 2022,
Jean Martin - an inactive director whose contract started on 03 Mar 1997 and was terminated on 25 Aug 2008,
John Desmond O'flaherty - an inactive director whose contract started on 30 Oct 1990 and was terminated on 03 Mar 1997.
Updated on 11 May 2025, our database contains detailed information about 1 address: 13 Mclean Street, Tauranga, 3110 (types include: registered, physical).
Marland Partnership Limited had been using 13 Mclean Street, Tauranga as their physical address until 02 Sep 2020.
Old names for the company, as we identified at BizDb, included: from 27 Jun 1980 to 20 Jan 2000 they were called Te Aroha Veterinary Services Limited.
A total of 2000 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 664 shares (33.2 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 667 shares (33.35 per cent). Finally there is the third share allocation (667 shares 33.35 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 13 Mclean Street, Tauranga, 3110 New Zealand

Physical & registered address used from 24 Oct 2019 to 02 Sep 2020

Address: 1247 Ranolf Street, Rotorua, 3010 New Zealand

Physical & registered address used from 28 Aug 2019 to 24 Oct 2019

Address: Iles Casey, Pacioli House, 21 Hinemoa Street, Rotorua

Registered address used from 13 Mar 1998 to 13 Mar 1998

Address: Pacioli House, 1081 Hinemoa Street, Rotorua New Zealand

Registered & physical address used from 13 Mar 1998 to 28 Aug 2019

Address: 21 Hinemoa Street, Rotorua

Physical address used from 13 Mar 1998 to 13 Mar 1998

Address: Candy Diprose & Partners, Arawa Street, Matamata

Registered address used from 20 Jun 1997 to 20 Jun 1997

Address: Candy Gillespie, Arawa Street, Matamata

Registered address used from 17 Apr 1997 to 20 Jun 1997

Address: -

Physical address used from 18 Feb 1992 to 13 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 05 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 664
Individual Ireland, Saul Mathew R D 6
Te Puke
3186
New Zealand
Director Robinson, Paula Jane Rd 6
Te Puke
3186
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Ireland, Gabrielle Mary Bethlehem
Tauranga
3110
New Zealand
Individual Ireland, John Sands Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 667
Individual Ireland, John Sands Bethlehem
Tauranga
3110
New Zealand
Individual Ireland, Gabrielle Mary Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Robinson, Paula Jane Rd 6
Te Puke
3186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Estate Of Jean R D 5
Tauranga
3110
New Zealand
Directors

John Sands Ireland - Director

Appointment date: 03 Mar 1997

Address: Bethlehem Country Club, Tauranga, 3110 New Zealand

Address used since 25 Feb 2025

Address: Bethlehlam Country Club, Tauranga, 3110 New Zealand

Address used since 01 Jun 2012


Gabrielle Mary Ireland - Director

Appointment date: 16 Jun 2014

Address: Bethlehem Country Club, Tauranga, 3110 New Zealand

Address used since 16 Jun 2014


Paula Jane Robinson - Director

Appointment date: 17 Jun 2022

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 17 Jun 2022


Jean Martin - Director (Inactive)

Appointment date: 03 Mar 1997

Termination date: 25 Aug 2008

Address: R D 5, Tauranga,

Address used since 03 Mar 1997


John Desmond O'flaherty - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 03 Mar 1997

Address: Matamata,

Address used since 30 Oct 1990


Jeffrey Bruce Gimmett - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 03 Mar 1997

Address: Matamata,

Address used since 30 Oct 1990


Michael Brian Hills - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 03 Mar 1997

Address: Matamata,

Address used since 30 Oct 1990


Nigel Charles Kittow - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 03 Mar 1997

Address: Matamata,

Address used since 01 Aug 1992


Adrian Ken Joe - Director (Inactive)

Appointment date: 30 Oct 1990

Termination date: 12 Aug 1996

Address: Matamata,

Address used since 30 Oct 1990

Nearby companies