Shortcuts

Marryatt Holdings Limited

Type: NZ Limited Company (Ltd)
9429040876443
NZBN
24172
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Mar 2012
Po Box 39447
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 19 May 2022
20 Brunswick Street
Lower Hutt 5045
New Zealand
Office address used since 19 May 2022

Marryatt Holdings Limited was registered on 05 Oct 1970 and issued an NZ business number of 9429040876443. This registered LTD company has been supervised by 4 directors: Caroline Jane Marryatt - an active director whose contract started on 26 Sep 2003,
Karl Peter Marryatt - an active director whose contract started on 26 Sep 2003,
Raymond Leslie Marryatt - an inactive director whose contract started on 12 Jul 1982 and was terminated on 30 Nov 2006,
Brian Thomas Clarke - an inactive director whose contract started on 05 Oct 1970 and was terminated on 28 Feb 1993.
According to BizDb's database (updated on 30 Apr 2024), the company filed 1 address: Po Box 39447, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Up to 19 Mar 2012, Marryatt Holdings Limited had been using Railway Metro New World, Wellington Railway Station, 2 Bunny Street, Wellington as their registered address.
A total of 991524 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 991424 shares are held by 3 entities, namely:
Succeed Trustees Limited (an entity) located at 119-123 Featherston Street, Wellington postcode 6011,
Marryatt, Karl Peter (an individual) located at Boulcott, Lower Hutt postcode 5010,
Marryatt, Caroline Jane (an individual) located at Boulcott, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 0.01 per cent shares (exactly 51 shares) and includes
Marryatt, Karl Peter - located at Boulcott, Lower Hutt.
The 3rd share allocation (49 shares, 0%) belongs to 1 entity, namely:
Marryatt, Caroline Jane, located at Boulcott, Lower Hutt (an individual).

Addresses

Principal place of activity

20 Brunswick Street, Lower Hutt, 5045 New Zealand


Previous addresses

Address #1: Railway Metro New World, Wellington Railway Station, 2 Bunny Street, Wellington New Zealand

Registered address used from 21 Dec 2006 to 19 Mar 2012

Address #2: Naenae New World, 2-10 Vogel Street, Naenae

Registered address used from 19 Feb 2005 to 21 Dec 2006

Address #3: Foodstuffs Retail Accountancy Service, Kiln Street Silverstream New Zealand

Physical address used from 19 Feb 2005 to 19 Mar 2012

Address #4: Hercus King & Co, 21-29 Broderick Road, Johnsonville

Physical address used from 01 Jul 1997 to 19 Feb 2005

Address #5: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 05 Jun 1995 to 19 Feb 2005

Address #6: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville

Registered address used from 01 Sep 1993 to 05 Jun 1995

Address #7: 69 Rutherford St, Lower Hutt

Registered address used from 23 Feb 1993 to 01 Sep 1993

Contact info
64 4 2966222
Phone
64 4 5860463
19 May 2022 Phone
karl.marryatt@foodstuffs.co.nz
29 Oct 2018 Email
www.paknsave.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 991524

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 991424
Entity (NZ Limited Company) Succeed Trustees Limited
Shareholder NZBN: 9429041474723
119-123 Featherston Street
Wellington
6011
New Zealand
Individual Marryatt, Karl Peter Boulcott
Lower Hutt
5010
New Zealand
Individual Marryatt, Caroline Jane Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Marryatt, Karl Peter Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Marryatt, Caroline Jane Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marryatt, Raymond Leslie Maymorn
Upper Hutt
5018
New Zealand
Individual Marryatt, Raymond Leslie Upper Hutt
Wellington
Entity Main Street Legal Trustee Services (no. 2) Limited
Shareholder NZBN: 9429041536919
Company Number: 5531786
Entity Main Street Legal Trustee Services (no. 2) Limited
Shareholder NZBN: 9429041536919
Company Number: 5531786
Upper Hutt
Upper Hutt
5018
New Zealand
Individual Marryatt, Heather Maymorn
Upper Hutt
5018
New Zealand
Other Null - Karl Marryatt & Caroline Marryatt As Trustees For The K & C Marryatt Family Trust
Individual Marryatt, Heather Upper Hutt
Wellington
Other Karl Marryatt & Caroline Marryatt As Trustees For The K & C Marryatt Family Trust
Directors

Caroline Jane Marryatt - Director

Appointment date: 26 Sep 2003

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 06 Dec 2022

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 23 Nov 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 02 Oct 2019


Karl Peter Marryatt - Director

Appointment date: 26 Sep 2003

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 06 Dec 2022

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 02 Oct 2019

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 23 Nov 2015


Raymond Leslie Marryatt - Director (Inactive)

Appointment date: 12 Jul 1982

Termination date: 30 Nov 2006

Address: Upper Hutt, Wellington,

Address used since 12 Jul 1982


Brian Thomas Clarke - Director (Inactive)

Appointment date: 05 Oct 1970

Termination date: 28 Feb 1993

Address: Lower Hutt,

Address used since 05 Oct 1970

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue