Maranui Investments Limited was started on 29 Jun 2016 and issued an NZBN of 9429042393511. The registered LTD company has been supervised by 3 directors: Alister John Hawkey - an active director whose contract started on 29 Jun 2016,
Heather Julie-Ann Hawkey - an active director whose contract started on 29 May 2018,
Jessica Ruby Hawkey - an inactive director whose contract started on 29 Jun 2016 and was terminated on 29 May 2018.
According to our information (last updated on 24 Apr 2024), the company registered 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (types include: postal, office).
Up to 04 Mar 2020, Maranui Investments Limited had been using 29 Commerce Lane, Te Puke, Te Puke as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Hawkey, Heather Julie-Ann (an individual) located at Rd 2, Te Puke postcode 3182.
The second group consists of 3 shareholders, holds 75 per cent shares (exactly 75 shares) and includes
Hawkey, Juliann Josephine - located at Rd 8, Te Puke,
Stewart, James Colin - located at Whakamarama,
Hawkey, Alister John - located at Rd 8, Te Puke. Maranui Investments Limited has been categorised as "Kiwifruit growing" (business classification A013210).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 331 Te Matai Road, Rd 8, Te Puke, 3188 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous address
Address #1: 29 Commerce Lane, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 29 Jun 2016 to 04 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hawkey, Heather Julie-ann |
Rd 2 Te Puke 3182 New Zealand |
31 May 2018 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Hawkey, Juliann Josephine |
Rd 8 Te Puke 3188 New Zealand |
29 Jun 2016 - |
Individual | Stewart, James Colin |
Whakamarama 3180 New Zealand |
29 Jun 2016 - |
Director | Hawkey, Alister John |
Rd 8 Te Puke 3188 New Zealand |
29 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Nicholas Mouriri Hamilton |
Rd 2 Te Puke 3182 New Zealand |
31 May 2018 - 02 Nov 2021 |
Individual | Hawkey, Jessica Ruby |
Remraam Dubai United Arab Emirates |
29 Jun 2016 - 31 May 2018 |
Individual | Beech, Kaspar Emanuel |
Remraam Dubai United Arab Emirates |
29 Jun 2016 - 31 May 2018 |
Alister John Hawkey - Director
Appointment date: 29 Jun 2016
Address: Rd 8, Te Puke, 3188 New Zealand
Address used since 29 Jun 2016
Heather Julie-ann Hawkey - Director
Appointment date: 29 May 2018
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 29 May 2018
Jessica Ruby Hawkey - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 29 May 2018
Address: Remraam, Dubai, United Arab Emirates
Address used since 29 Jun 2016
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land