Marmon 2016 Limited, a removed company, was started on 15 Jun 2016. 9429042407065 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been classified. This company has been run by 3 directors: Mona Lisa Guttenbeil - an active director whose contract started on 15 Jun 2016,
Maria Jemma Stephens - an active director whose contract started on 15 Jun 2016,
Maria Stephens - an active director whose contract started on 15 Jun 2016.
Updated on 31 Aug 2023, the BizDb data contains detailed information about 1 address: 46B Old Waipu Road, Mangawhai, Mangawhai, 0505 (type: registered, physical).
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 20 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stephens, Maria Jemma |
Somerville Auckland 2014 New Zealand |
11 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Guttenbeil, Mona Lisa |
Mangawhai Mangawhai 0505 New Zealand |
15 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stephens, Maria |
Farm Cove Auckland 2012 New Zealand |
15 Jun 2016 - 11 Feb 2021 |
Mona Lisa Guttenbeil - Director
Appointment date: 15 Jun 2016
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 15 Jun 2016
Maria Jemma Stephens - Director
Appointment date: 15 Jun 2016
Address: Somerville, Auckland, 2014 New Zealand
Address used since 06 Aug 2019
Maria Stephens - Director
Appointment date: 15 Jun 2016
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 15 Jun 2016
Address: Somerville, Auckland, 2014 New Zealand
Address used since 06 Aug 2019
Oh Gosh Limited
16 Kahu Drive
Mangawhai Tracks Charitable Trust
75 Old Waipu Road
The African Touch Limited
98 Old Waipu Road
Kim Munro Design Limited
19 Molesworth Drive
Mangawhai Ecology Incorporated
21 Pearson Street
Jv Limited
12 Pearson Street
Camanayte Developments Limited
126 Mangawhai Heads Road
Edge Protection 4u Limited
Shop 14, 6 Molesworth Drive
Home Concepts Limited
56 Ryan Road
Midget Developments Limited
15 Dolly Lane
Morison Capital Limited
Unit 3, 55 Lawrence Road
Traverse Developments Limited
8/6 Molesworth Drive