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).
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
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 | Period |
---|---|---|---|
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 |
31 Oct 2021 - |
Individual | Marryatt, Karl Peter |
Boulcott Lower Hutt 5010 New Zealand |
09 Feb 2004 - |
Individual | Marryatt, Caroline Jane |
Boulcott Lower Hutt 5010 New Zealand |
09 Feb 2004 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Marryatt, Karl Peter |
Boulcott Lower Hutt 5010 New Zealand |
09 Feb 2004 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Marryatt, Caroline Jane |
Boulcott Lower Hutt 5010 New Zealand |
09 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marryatt, Raymond Leslie |
Maymorn Upper Hutt 5018 New Zealand |
20 Mar 2018 - 31 Oct 2021 |
Individual | Marryatt, Raymond Leslie |
Upper Hutt Wellington |
05 Oct 1970 - 14 Dec 2006 |
Entity | Main Street Legal Trustee Services (no. 2) Limited Shareholder NZBN: 9429041536919 Company Number: 5531786 |
20 Mar 2018 - 31 Oct 2021 | |
Entity | Main Street Legal Trustee Services (no. 2) Limited Shareholder NZBN: 9429041536919 Company Number: 5531786 |
Upper Hutt Upper Hutt 5018 New Zealand |
20 Mar 2018 - 31 Oct 2021 |
Individual | Marryatt, Heather |
Maymorn Upper Hutt 5018 New Zealand |
20 Mar 2018 - 31 Oct 2021 |
Other | Null - Karl Marryatt & Caroline Marryatt As Trustees For The K & C Marryatt Family Trust | 14 Dec 2006 - 14 Dec 2006 | |
Individual | Marryatt, Heather |
Upper Hutt Wellington |
05 Oct 1970 - 14 Dec 2006 |
Other | Karl Marryatt & Caroline Marryatt As Trustees For The K & C Marryatt Family Trust | 14 Dec 2006 - 14 Dec 2006 |
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
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