Shortcuts

Maranello Investments Limited

Type: NZ Limited Company (Ltd)
9429030308671
NZBN
4356468
Company Number
Removed
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Suite 3, Level 5, Cathedral House
48-52 Wyndham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 24 Apr 2017

Maranello Investments Limited was incorporated on 25 Mar 2013 and issued a New Zealand Business Number of 9429030308671. The removed LTD company has been run by 7 directors: Doria Imelda Yunda Mina - an active director whose contract began on 19 Apr 2016,
Girwar Prasad - an active director whose contract began on 07 Jul 2017,
Roland Kiran Staub - an inactive director whose contract began on 09 Sep 2016 and was terminated on 31 Dec 2020,
Deborah Maurer - an inactive director whose contract began on 03 Oct 2016 and was terminated on 22 May 2017,
Francois Vyes Paul Gillain - an inactive director whose contract began on 04 Aug 2015 and was terminated on 13 Oct 2016.
As stated in our data (last updated on 15 Mar 2024), the company filed 1 address: Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 (type: physical, service).
Until 24 Apr 2017, Maranello Investments Limited had been using Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Silvertown Management Limited (an entity) located at 48-52 Wyndham Street, Auckland postcode 1010. Maranello Investments Limited has been categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous addresses

Address: Suite 3, Level 5, Cathedral House, 48 - 52 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2017 to 24 Apr 2017

Address: Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand

Registered & physical address used from 14 Nov 2016 to 01 Mar 2017

Address: Suite 3, Level 5, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand

Registered & physical address used from 09 Feb 2016 to 14 Nov 2016

Address: Suite 9, Level 2, 48-52 Wyndham Street, Cathedral House, Auckland, 1010 New Zealand

Registered & physical address used from 03 Oct 2014 to 09 Feb 2016

Address: Office 303, Building 7, Remarkables Park, Town Centre, Hawthorne Drive, Queenstown, 9300 New Zealand

Registered & physical address used from 23 Sep 2013 to 03 Oct 2014

Address: 31 Lochnagar Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand

Physical & registered address used from 25 Mar 2013 to 23 Sep 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Silvertown Management Limited
Shareholder NZBN: 9429030318717
48-52 Wyndham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silvertown Management Limited
Shareholder NZBN: 9429030318717
Company Number: 4343458
Entity Silvertown Management Limited
Shareholder NZBN: 9429030318717
Company Number: 4343458
Other Panasuisse Legal
Company Number: 1896412-1-3587C

Ultimate Holding Company

09 May 2019
Effective Date
Scarborough Services Limited
Name
Ltd
Type
6237129
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, Level 5, Cathedral House
48-52 Wyndham House
Auckland 1010
New Zealand
Address
Directors

Doria Imelda Yunda Mina - Director

Appointment date: 19 Apr 2016

Address: Bella Vista, Panama, 00000 Panama

Address used since 01 Jul 2018

Address: Segundo Piso, San Francisco, 00000 Panama

Address used since 19 Apr 2016


Girwar Prasad - Director

Appointment date: 07 Jul 2017

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 07 Jul 2017


Roland Kiran Staub - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 31 Dec 2020

Address: Zurich, 8044 Switzerland

Address used since 03 Nov 2016


Deborah Maurer - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 22 May 2017

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 03 Oct 2016


Francois Vyes Paul Gillain - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 13 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 04 Aug 2015


Robert Christopher Moore - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 12 Feb 2016

Address: Apt 1, Detras De La Iglesia San Jose, City Of Panama, 00000 Panama

Address used since 25 Mar 2013


Robert Christopher Moore - Director (Inactive)

Appointment date: 25 Mar 2013

Termination date: 12 Feb 2016

Address: Apt 1, Detras De La Iglesia San Jose, City Of Panama, 00000 Panama

Address used since 25 Mar 2013

Nearby companies

All New Zealand Wines Limited
Level 2, Cathedoral House

Management & Property Services Limited
L2, 48-52 Wyndham Street

Rosebank Road Properties Limited
L2, 48-52 Wyndham Street

Boston Management Limited
L2, 48-52 Wyndham Street

Espiritu Limited
Suite 3, Level 5, Cathedral House

Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House

Similar companies

Fm Trustees 505 Limited
Level 12

Hizet Holdings Limited
66 Wyndham Street

Lendme Australia Holdings Limited
83 Albert Street (entrance At Kingston Street)

Paroa Bay Management Limited
C/-keegan Alexander

Sea Ranch Limited
Unit 4g, 41 Albert Street

Telco Corporation Limited
Level 12, The Telco Building