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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Walter, Peter James |
Rd 1 Oparau 3885 New Zealand |
08 Aug 2016 - |
| Director | Peter James Walter |
Rd 1 Oparau 3885 New Zealand |
08 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Curran, Matthew |
Cromwell Cromwell 9310 New Zealand |
08 Aug 2016 - |
| Director | Matthew Curran |
Brooklyn Wellington 6021 New Zealand |
08 Aug 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lambert, Joseph Samuel |
Bryndwr Christchurch 8053 New Zealand |
08 Aug 2016 - |
| Director | Joseph Samuel Lambert |
Hamilton East Hamilton 3216 New Zealand |
08 Aug 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Burkhart, Aaron Stephen Foster |
Beerescourt Hamilton 3200 New Zealand |
08 Aug 2016 - |
| Director | Aaron Stephen Foster Burkhart |
Beerescourt Hamilton 3200 New Zealand |
08 Aug 2016 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Harris, Lance Rye |
Newstead Hamilton 3286 New Zealand |
08 Aug 2016 - |
| Director | Lance Rye Harris |
Huntington Hamilton 3210 New Zealand |
08 Aug 2016 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Corkill, Morgan Lance |
Rd 3 Ohaupo 3883 New Zealand |
08 Aug 2016 - |
| Director | Morgan C. | 08 Aug 2016 - | |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Singh, Arundeep |
Rd 1 Taupiri 3791 New Zealand |
24 Jun 2017 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Smith, Blair William Norman |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Aug 2016 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Director | Stark, Daniel Peter |
Mount Roskill Auckland 1041 New Zealand |
08 Aug 2016 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Director | Morgan, Joseph Roderick |
Rd 10 Ohaupo 3290 New Zealand |
08 Aug 2016 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Director | Jared Whitney Rekene Pehi |
South Perth Perth 6151 Australia |
08 Aug 2016 - |
| Individual | Pehi, Jared Whitney Rekene |
Perth 6152 Australia |
08 Aug 2016 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Kirk, Jason William |
Rd 2 Te Awamutu 3872 New Zealand |
08 Aug 2016 - |
| Director | Jason William Kirk |
Rd 2 Te Awamutu 3872 New Zealand |
08 Aug 2016 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Van Den Hoven, Michael Julian |
Coogee Sydney 2034 Australia |
08 Aug 2016 - |
| Director | Michael Julian Van Den Hoven |
Coogee Sydney 2034 Australia |
08 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Singh, Arundeep |
Rd 1 Taupiri 3791 New Zealand |
08 Aug 2016 - 24 Aug 2016 |
| Director | Arundeep Singh |
Rd 1 Taupiri 3791 New Zealand |
08 Aug 2016 - 24 Aug 2016 |
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
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