Mario Brothers Limited was incorporated on 26 Feb 2013 and issued a number of 9429030357730. The registered LTD company has been run by 4 directors: Desarae Andrena Tawhairiri Mrkusich - an active director whose contract started on 17 Dec 2013,
Mario Leslie Mrkusich - an active director whose contract started on 17 Dec 2013,
Paul Jones - an inactive director whose contract started on 26 Feb 2013 and was terminated on 17 Dec 2013,
Beverley Jones - an inactive director whose contract started on 26 Feb 2013 and was terminated on 17 Dec 2013.
According to our database (last updated on 22 Feb 2024), this company registered 1 address: 32 Macmillan Street, Katikati, Katikati, 3129 (category: registered, physical).
Up to 10 Aug 2022, Mario Brothers Limited had been using 3 Cavan Close, Omokoroa, Omokoroa as their registered address.
BizDb found previous aliases for this company: from 05 Feb 2013 to 01 Apr 2015 they were named The Paint Specialists Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mrkusich, Desarae Andrena Tawhairiri (an individual) located at Katikati, Katikati postcode 3129.
The second group consists of 1 shareholder, holds 49 per cent shares (exactly 49 shares) and includes
Mrkusich, Mario Leslie - located at Katikati, Katikati.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Mrkusich, Dalane Tyrone, located at Katikati, Katikati (an individual). Mario Brothers Limited was classified as "House painting" (business classification E324410).
Previous addresses
Address: 3 Cavan Close, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 22 Oct 2021 to 10 Aug 2022
Address: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 May 2021 to 22 Oct 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Jul 2015 to 05 May 2021
Address: 85 Picton Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Sep 2014 to 30 Jul 2015
Address: 9 Whelan Place, Hei Hei, Christchurch, 8042 New Zealand
Physical address used from 07 Jan 2014 to 04 Sep 2014
Address: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 07 Jan 2014 to 04 Sep 2014
Address: 520 Birchs Road, Rd 2 Lincoln, Christchurch, 7672 New Zealand
Physical & registered address used from 26 Feb 2013 to 07 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mrkusich, Desarae Andrena Tawhairiri |
Katikati Katikati 3129 New Zealand |
19 Dec 2013 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mrkusich, Mario Leslie |
Katikati Katikati 3129 New Zealand |
19 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mrkusich, Dalane Tyrone |
Katikati Katikati 3129 New Zealand |
16 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Beverley |
Rd 2 Lincoln Christchurch 7672 New Zealand |
26 Feb 2013 - 27 Aug 2014 |
Individual | Jones, Paul |
Rd 2 Lincoln Christchurch 7672 New Zealand |
26 Feb 2013 - 27 Aug 2014 |
Director | Beverley Jones |
Rd 2 Lincoln Christchurch 7672 New Zealand |
26 Feb 2013 - 27 Aug 2014 |
Director | Paul Jones |
Rd 2 Lincoln Christchurch 7672 New Zealand |
26 Feb 2013 - 27 Aug 2014 |
Desarae Andrena Tawhairiri Mrkusich - Director
Appointment date: 17 Dec 2013
Address: Katikati, Katikati, 3129 New Zealand
Address used since 02 Aug 2022
Address: Aongatete, Katikati, 3181 New Zealand
Address used since 27 Oct 2021
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 28 Aug 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Aug 2016
Mario Leslie Mrkusich - Director
Appointment date: 17 Dec 2013
Address: Katikati, Katikati, 3129 New Zealand
Address used since 02 Aug 2022
Address: Aongatete, Katikati, 3181 New Zealand
Address used since 27 Oct 2021
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 28 Aug 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Aug 2016
Paul Jones - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 17 Dec 2013
Address: Rd 2 Lincoln, Christchurch, 7672 New Zealand
Address used since 26 Feb 2013
Beverley Jones - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 17 Dec 2013
Address: Rd 2 Lincoln, Christchurch, 7672 New Zealand
Address used since 26 Feb 2013
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
City Decorators 2013 Limited
119 Blenheim Road
Dhk Limited
Kendons Scott Macdonald
Double Air Special Paintings Ferreir.a Limited
119 Blenheim Road
Transport Deliveries Nz Limited
119 Blenheim Road
Vera Painting Limited
119 Blenheim Road