Shortcuts

Martlet & Co Limited

Type: NZ Limited Company (Ltd)
9429031174954
NZBN
3324031
Company Number
Registered
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
14 Dunsandel Grove
Silverstream
Upper Hutt 5019
New Zealand
Registered & physical & service address used since 08 Oct 2019

Martlet & Co Limited was launched on 08 Apr 2011 and issued an NZ business identifier of 9429031174954. The registered LTD company has been supervised by 3 directors: Joshua Dirk Vermeulen - an active director whose contract began on 08 Apr 2011,
Vanessa Louise Lindsay - an active director whose contract began on 01 Jun 2018,
Vanessa Louise Vermeulen - an active director whose contract began on 01 Jun 2018.
According to BizDb's data (last updated on 17 Mar 2024), this company registered 1 address: 14 Dunsandel Grove, Silverstream, Upper Hutt, 5019 (types include: registered, physical).
Until 08 Oct 2019, Martlet & Co Limited had been using 73 Elizabeth Street, Mount Victoria, Wellington as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Vermeulen, Joshua Dirk (an individual) located at Preston, Victoria postcode 3072.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Vermeulen, Vanessa Louise - located at Silverstream, Upper Hutt. Martlet & Co Limited was classified as "Product design service" (business classification M692365).

Addresses

Previous addresses

Address: 73 Elizabeth Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 02 Oct 2018 to 08 Oct 2019

Address: 73 Elizabeth Street, Mt Victoria, Wellington, 3121 New Zealand

Registered & physical address used from 01 Oct 2018 to 02 Oct 2018

Address: 64 Madras Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 10 Nov 2014 to 01 Oct 2018

Address: 233 Belvedere Road, Carterton, Carterton, 5713 New Zealand

Physical & registered address used from 19 Apr 2013 to 10 Nov 2014

Address: 1017b Longbush Road, Rd 4, Masterton, 5884 New Zealand

Physical & registered address used from 28 Oct 2011 to 19 Apr 2013

Address: 46 Main Street, Greytown, Greytown, 5712 New Zealand

Registered & physical address used from 08 Apr 2011 to 28 Oct 2011

Contact info
hello@martletandco.co.nz
28 Sep 2018 Email
martletandco.co.nz
28 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Vermeulen, Joshua Dirk Preston
Victoria
3072
Australia
Shares Allocation #2 Number of Shares: 60
Individual Vermeulen, Vanessa Louise Silverstream
Upper Hutt
5019
New Zealand
Directors

Joshua Dirk Vermeulen - Director

Appointment date: 08 Apr 2011

Address: Preston, Victoria, 3072 Australia

Address used since 19 Apr 2022

Address: Richmond, Victoria, 3121 Australia

Address used since 01 Jun 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Oct 2014


Vanessa Louise Lindsay - Director

Appointment date: 01 Jun 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 29 Sep 2019


Vanessa Louise Vermeulen - Director

Appointment date: 01 Jun 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 29 Sep 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jun 2018

Similar companies