Marwyn Limited, a registered company, was launched on 10 Jul 2015. 9429041842256 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been supervised by 2 directors: Mark James Yelavich - an active director whose contract began on 10 Jul 2015,
Raewyn Janet Yelavich - an active director whose contract began on 10 Jul 2015.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 21 Eggleton Road, Rd 4, Pukekohe, 2679 (type: registered, physical).
Marwyn Limited had been using Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe as their registered address until 01 Feb 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 49 shares (49 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: Suite 3, 5a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Aug 2020 to 01 Feb 2022
Address: 15 Mylindas Road, Whakatiwai, Pokeno, 2473 New Zealand
Physical & registered address used from 10 Jul 2015 to 10 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Yelavich, Mark James |
Rd 3 Kaiaua 2473 New Zealand |
10 Jul 2015 - |
Entity (NZ Limited Company) | Yelavich-millar Trustees Limited Shareholder NZBN: 9429043349616 |
Rd 4 Pukekohe 2679 New Zealand |
27 Mar 2018 - |
Director | Yelavich, Raewyn Janet |
Rd 3 Kaiaua 2473 New Zealand |
10 Jul 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Yelavich, Raewyn Janet |
Rd 3 Kaiaua 2473 New Zealand |
10 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Yelavich, Mark James |
Rd 3 Kaiaua 2473 New Zealand |
10 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delugar, John Alexander |
Cockle Bay Auckland 2014 New Zealand |
10 Jul 2015 - 27 Mar 2018 |
Mark James Yelavich - Director
Appointment date: 10 Jul 2015
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 01 Jan 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Aug 2020
Address: Whakatiwai, Pokeno, 2473 New Zealand
Address used since 10 Jul 2015
Raewyn Janet Yelavich - Director
Appointment date: 10 Jul 2015
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 01 Jan 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Aug 2020
Address: Whakatiwai, Pokeno, 2473 New Zealand
Address used since 10 Jul 2015
Atb In Projects Limited
1191 East Coast Road
Neil Dudley Drainage Limited
20 Rua One Place
Tld Imports Limited
10 Rua One Place
Pro Am Limited
10 Rua One Place
Camlynman Limited
1357 East Coast Road
Printlife Limited
909 East Coast Road
Cvue Properties Limited
468 Thames Coast Road
Forner Investments Limited
1689c Ararimu Road
K & S Millar Investments Limited
102d Moumoukai Road
Matamata Lodge Limited
Clevedon
Ngatea Development Limited
176c Esk Road
Tgt Investments Limited
102 Robert Street