Martin-Daw Limited, a registered company, was started on 27 Jan 1961. 9429040686547 is the NZ business identifier it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company was classified. This company has been run by 3 directors: Ronald James Daw - an active director whose contract began on 30 Aug 2018,
Stephen Craig Burt - an inactive director whose contract began on 20 Dec 2015 and was terminated on 21 Sep 2018,
Ronald James Daw - an inactive director whose contract began on 05 Feb 1993 and was terminated on 31 Aug 2017.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: 39 Test Street, South Hill, Oamaru, 9400 (physical address),
39 Test Street, South Hill, Oamaru, 9400 (registered address),
39 Test Street, South Hill, Oamaru, 9400 (service address),
39 Test Street, South Hill, Oamaru, 9400 (other address) among others.
Martin-Daw Limited had been using 48 Goodland Drive, Rd 2, Albany as their registered address up until 07 Sep 2018.
Previous names used by the company, as we identified at BizDb, included: from 27 Jan 1961 to 26 Nov 1968 they were called Broadway Carpets Limited.
One entity owns all company shares (exactly 5000 shares) - Daw, Ronald James - located at 9400, South Hill, Oamaru.
Previous addresses
Address #1: 48 Goodland Drive, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 26 Jan 2016 to 07 Sep 2018
Address #2: 50 Redlands Grove, Swanson New Zealand
Physical & registered address used from 04 Oct 2007 to 26 Jan 2016
Address #3: 15 Patsy O'hara Place, Swanson, Auckland
Physical & registered address used from 08 Sep 2004 to 04 Oct 2007
Address #4: 122 Sunnyvale Road, Taupaki, Auckland
Registered address used from 03 Sep 2001 to 08 Sep 2004
Address #5: 122 Sunnyvale Road, Taupaki, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: 161 Stoney Creek Drive, Waitakere, Auckland
Physical address used from 01 Jul 1997 to 08 Sep 2004
Address #7: 122 Sunnyvale Road, Henderson, Auckland
Registered address used from 17 Sep 1996 to 03 Sep 2001
Address #8: 88a Tirimoana Road, Te Atatu South, Auckland
Registered address used from 26 Apr 1994 to 17 Sep 1996
Address #9: C/o Spicer And Oppenheim, 1st Floor 17 Anzac Street, Takapuna, Auckland
Registered address used from 09 Feb 1993 to 26 Apr 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 16 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Daw, Ronald James |
South Hill Oamaru 9400 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burt, Stephen Craig |
Rd 2 Albany 0792 New Zealand |
18 Jan 2016 - 30 Aug 2018 |
Individual | Daw, Ronald James |
Rd 2 Albany 0792 New Zealand |
27 Jan 1961 - 16 Sep 2017 |
Individual | Daw, Jennifer Irene |
Rd 2 Albany 0792 New Zealand |
27 Jan 1961 - 16 Sep 2017 |
Individual | Daw, Brent Martin |
Waitakere |
27 Jan 1961 - 01 Sep 2004 |
Individual | Burt, Stephen Craig |
Rd 2 Albany 0792 New Zealand |
18 Jan 2016 - 30 Aug 2018 |
Ronald James Daw - Director
Appointment date: 30 Aug 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 30 Aug 2018
Stephen Craig Burt - Director (Inactive)
Appointment date: 20 Dec 2015
Termination date: 21 Sep 2018
Address: Rd 2, Albany, 0792 New Zealand
Address used since 20 Dec 2015
Ronald James Daw - Director (Inactive)
Appointment date: 05 Feb 1993
Termination date: 31 Aug 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Jan 2016
Studio Trustee Limited
48 Goodland Drive
Genesis Property Management Limited
48 Goodland Drive
Auckland Property Finance Limited
48 Goodland Drive
Genesis Mackelvie Limited
48 Goodland Drive
Genesis Capital Finance Limited
48 Goodland Drive
Charlton Limited
48 Goodland Drive
Appelman Pons Consulting Limited
50 Wade River Road
E A & J P Nicholls Limited
E5, 27-29 William Pickering Drive
Greenhouse Systems Limited
47 Forge Road
Onyx Horticulture Limited
19 Robinson Rd
Reelenz Limited
45 Forge Road
Taylor Built Limited
47 Forge Road