Shortcuts

Marlborough Investment Group Limited

Type: NZ Limited Company (Ltd)
9429042470144
NZBN
6055227
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
6 Mcinnes Place
Queenwood
Hamilton 3210
New Zealand
Service & physical address used since 12 Jul 2018
1845 Kakaramea Road
Rd 10
Ohaupo 3290
New Zealand
Postal & office & delivery address used since 27 Mar 2022
1845 Kakaramea Road
Rd 10
Ohaupo 3290
New Zealand
Registered address used since 04 Apr 2022

Marlborough Investment Group Limited, a registered company, was incorporated on 08 Aug 2016. 9429042470144 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company has been categorised. The company has been run by 13 directors: Joseph Roderick Morgan - an active director whose contract began on 08 Aug 2016,
Daniel Peter Stark - an active director whose contract began on 08 Aug 2016,
Blair William Norman Smith - an active director whose contract began on 24 Aug 2016,
Morgan C. - an inactive director whose contract began on 08 Aug 2016 and was terminated on 02 Jul 2017,
Lance Rye Harris - an inactive director whose contract began on 08 Aug 2016 and was terminated on 02 Jul 2017.
Last updated on 12 May 2025, the BizDb database contains detailed information about 1 address: 1845 Kakaramea Road, Rd 10, Ohaupo, 3290 (type: service, registered).
Marlborough Investment Group Limited had been using 6 Mcinnes Place, Queenwood, Hamilton as their registered address up to 04 Apr 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 10 Aug 2016 to 24 Jun 2017 they were named Hts Investment Group Limited, from 16 Jul 2016 to 10 Aug 2016 they were named H-Town Sickos' Limited.
A total of 13 shares are allotted to 22 shareholders (13 groups). The first group consists of 1 share (7.69 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (7.69 per cent). Finally the 3rd share allotment (1 share 7.69 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 1845 Kakaramea Road, Rd 10, Ohaupo, 3290 New Zealand

Service address used from 13 Mar 2023

Principal place of activity

1845 Kakaramea Road, Rd 10, Ohaupo, 3290 New Zealand


Previous addresses

Address #1: 6 Mcinnes Place, Queenwood, Hamilton, 3210 New Zealand

Registered address used from 12 Jul 2018 to 04 Apr 2022

Address #2: 21 Church Street, Onerahi, Whangarei, 0110 New Zealand

Registered & physical address used from 08 Aug 2016 to 12 Jul 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13

Annual return filing month: March

Annual return last filed: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Walter, Peter James Rd 1
Oparau
3885
New Zealand
Director Peter James Walter Rd 1
Oparau
3885
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Curran, Matthew Cromwell
Cromwell
9310
New Zealand
Director Matthew Curran Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lambert, Joseph Samuel Bryndwr
Christchurch
8053
New Zealand
Director Joseph Samuel Lambert Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Burkhart, Aaron Stephen Foster Beerescourt
Hamilton
3200
New Zealand
Director Aaron Stephen Foster Burkhart Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harris, Lance Rye Newstead
Hamilton
3286
New Zealand
Director Lance Rye Harris Huntington
Hamilton
3210
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Corkill, Morgan Lance Rd 3
Ohaupo
3883
New Zealand
Director Morgan C.
Shares Allocation #7 Number of Shares: 1
Individual Singh, Arundeep Rd 1
Taupiri
3791
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Smith, Blair William Norman Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Stark, Daniel Peter Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Morgan, Joseph Roderick Rd 10
Ohaupo
3290
New Zealand
Shares Allocation #11 Number of Shares: 1
Director Jared Whitney Rekene Pehi South Perth
Perth
6151
Australia
Individual Pehi, Jared Whitney Rekene Perth
6152
Australia
Shares Allocation #12 Number of Shares: 1
Individual Kirk, Jason William Rd 2
Te Awamutu
3872
New Zealand
Director Jason William Kirk Rd 2
Te Awamutu
3872
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Van Den Hoven, Michael Julian Coogee
Sydney
2034
Australia
Director Michael Julian Van Den Hoven Coogee
Sydney
2034
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Arundeep Rd 1
Taupiri
3791
New Zealand
Director Arundeep Singh Rd 1
Taupiri
3791
New Zealand
Directors

Joseph Roderick Morgan - Director

Appointment date: 08 Aug 2016

Address: Rd 10, Ohaupo, 3290 New Zealand

Address used since 04 Mar 2021

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 08 Aug 2016

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 03 Jul 2018


Daniel Peter Stark - Director

Appointment date: 08 Aug 2016

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 06 Mar 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 04 Mar 2021

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Jul 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 08 Aug 2016


Blair William Norman Smith - Director

Appointment date: 24 Aug 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 04 Mar 2021

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 24 Aug 2016


Morgan C. - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017


Lance Rye Harris - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 08 Aug 2016


Jared Whitney Rekene Pehi - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: South Perth, Perth, 6151 Australia

Address used since 08 Aug 2016


Jason William Kirk - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Rd 2, Te Awamutu, 3872 New Zealand

Address used since 08 Aug 2016


Aaron Stephen Foster Burkhart - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 08 Aug 2016


Michael Julian Van Den Hoven - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Coogee, Sydney, 2034 Australia

Address used since 08 Aug 2016


Joseph Samuel Lambert - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 08 Aug 2016


Matthew Curran - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 08 Aug 2016


Peter James Walter - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 02 Jul 2017

Address: Rd 1, Oparau, 3885 New Zealand

Address used since 08 Aug 2016


Arundeep Singh - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 24 Aug 2016

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 08 Aug 2016

Similar companies

1 Hour Mobile Phone Repair Limited
36 Lynbrooke Avenue

160 Limited
160 Battery Road

18 Limited
12 Cathedral Place

2 Keers Limited
13 Kahikatea Close

2gether Financial Nz Limited
10 Dublin Street

2k Investments Limited
16 Tamaki Bay Drive