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 05 Apr 2024, 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 4 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 1000 shares (50 per cent).

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: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Ireland, John Sands Bethleham
Tauranga
3110
New Zealand
Individual Ireland, Gabrielle Mary Bethleham
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Ireland, John Sands Bethleham
Tauranga
3110
New Zealand
Individual Ireland, Gabrielle Mary Bethleham
Tauranga
3110
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: 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

Project Financing 2014 Limited
1081 Hinemoa Street

Bay Rebuild 2016 Limited
1081 Hinemoa Street

Rotorua Rugby Sub-union Incorporated
C/o Iles Casey

Rotorua Chamber Of Commerce Incorporated
1081 Hinemoa Street

Sp Forgings Limited
Unit 1, 1071 Hinemoa Street

Vortex Group Limited
Unit 1, 1071 Hinemoa Street