Marino Ridge Limited was launched on 03 Aug 2011 and issued an NZ business number of 9429030997981. The registered LTD company has been supervised by 2 directors: Caroline Ann Davey - an active director whose contract started on 03 Aug 2011,
Peter John Davey - an active director whose contract started on 03 Aug 2011.
According to BizDb's database (last updated on 03 Apr 2024), the company filed 1 address: 29A Picton Street, Howick, Auckland, 2014 (category: physical, service).
Up to 23 Dec 2016, Marino Ridge Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Davey, Caroline Ann (a director) located at Oneroa, Waiheke Island postcode 1081.
Another group consists of 3 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Davey, Peter John - located at Oneroa, Waiheke Island,
Davey, Caroline Ann - located at Oneroa, Waiheke Island,
Miller, Duncan John - located at Glendowie, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Davey, Peter John, located at Oneroa, Waiheke Island (a director). Marino Ridge Limited has been categorised as "Hosted accommodation" (business classification H440035).
Previous addresses
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 07 Sep 2015 to 23 Dec 2016
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 01 Sep 2014 to 23 Dec 2016
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 26 Oct 2012 to 07 Sep 2015
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 26 Oct 2012 to 01 Sep 2014
Address: Level 12, Citigroup Centre, 23 Customs Street, Auckland, 0000 New Zealand
Registered & physical address used from 03 Aug 2011 to 26 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Davey, Caroline Ann |
Oneroa Waiheke Island 1081 New Zealand |
03 Aug 2011 - |
Shares Allocation #2 Number of Shares: 998 | |||
Director | Davey, Peter John |
Oneroa Waiheke Island 1081 New Zealand |
03 Aug 2011 - |
Director | Davey, Caroline Ann |
Oneroa Waiheke Island 1081 New Zealand |
03 Aug 2011 - |
Individual | Miller, Duncan John |
Glendowie Auckland 1071 New Zealand |
03 Aug 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Davey, Peter John |
Oneroa Waiheke Island 1081 New Zealand |
03 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
03 Aug 2011 - 19 Dec 2014 | |
Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
03 Aug 2011 - 19 Dec 2014 |
Caroline Ann Davey - Director
Appointment date: 03 Aug 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 02 Jul 2012
Peter John Davey - Director
Appointment date: 03 Aug 2011
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 02 Jul 2012
Bcd Builders Limited
Suite 2
Evidence Based Investing Limited
29a Picton Street
Augview Limited
Suite 2, 29a Picton Street
Online It Limited
Suite 2, 29a Picton Street
Akr (2011) Limited
Suite 2
Jcmatthew Nz Limited
Suite 2, 29a Picton Street
29 Rogers Avenue Limited
18 Uxbridge Road
Casa Del Mare Boutique Bed & Breakfast Limited
Flat 2, 27 Macleans Road
Hillview Garden Lodge Limited
40 Bleakhouse Road
Invest N' Grow Limited
8 Star Place
Symon & Symon Limited
51a Howe Street
Te Mata Bay Seaviews Limited
69 Ridge Road