Shortcuts

Mario Brothers Limited

Type: NZ Limited Company (Ltd)
9429030357730
NZBN
4269198
Company Number
Registered
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
32 Macmillan Street
Katikati
Katikati 3129
New Zealand
Registered & physical & service address used since 10 Aug 2022

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).

Addresses

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

Contact info
64 22 4428014
14 Oct 2021 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Mrkusich, Desarae Andrena Tawhairiri Katikati
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mrkusich, Mario Leslie Katikati
Katikati
3129
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mrkusich, Dalane Tyrone Katikati
Katikati
3129
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Beverley Rd 2 Lincoln
Christchurch
7672
New Zealand
Individual Jones, Paul Rd 2 Lincoln
Christchurch
7672
New Zealand
Director Beverley Jones Rd 2 Lincoln
Christchurch
7672
New Zealand
Director Paul Jones Rd 2 Lincoln
Christchurch
7672
New Zealand
Directors

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

Nearby companies

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

Similar companies

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