Marsden Grange Limited was incorporated on 28 Jul 2014 and issued an NZ business identifier of 9429041340875. The registered LTD company has been managed by 2 directors: Levis John Guenole - an active director whose contract began on 28 Jul 2014,
Katherine Mckenzie - an active director whose contract began on 28 Jul 2014.
As stated in our data (last updated on 14 May 2024), the company registered 1 address: 4 Tarapuhi Street, Greymouth, Greymouth, 7805 (types include: physical, registered).
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 450 shares are held by 1 entity, namely:
Guenole, Levis John (a director) located at Greymouth, Greymouth postcode 7805.
The second group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Mckenzie, Katherine - located at Greymouth, Greymouth.
The third share allotment (50 shares, 5%) belongs to 1 entity, namely:
Guenole, Leslie John, located at Rd 1, Kumara (an individual).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Guenole, Levis John |
Greymouth Greymouth 7805 New Zealand |
28 Jul 2014 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Mckenzie, Katherine |
Greymouth Greymouth 7805 New Zealand |
28 Jul 2014 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Guenole, Leslie John |
Rd 1 Kumara 7875 New Zealand |
28 Jul 2014 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Mckenzie, Ian Robert |
Westport Westport 7825 New Zealand |
28 Jul 2014 - |
Levis John Guenole - Director
Appointment date: 28 Jul 2014
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 27 Jul 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Mar 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 03 Aug 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Nov 2018
Katherine Mckenzie - Director
Appointment date: 28 Jul 2014
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 27 Jul 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Mar 2020
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 03 Aug 2015
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Nov 2018
R P Lochee Developments Limited
4 Tarapuhi Street
Serenity Trust Financial Services Limited
4 Tarapuhi Street
Ezy-seal.com Limited
4 Tarapuhi Street
The Quarry Shop Limited
4 Tarapuhi Street
Greg Daly Real Estate Limited
4 Tarapuhi Street
Crack On Limited
4 Tarapuhi Street