Marten Group Limited, a registered company, was incorporated on 24 Feb 2011. 9429031203890 is the NZBN it was issued. "Business management service nec" (business classification M696210) is how the company is categorised. The company has been managed by 3 directors: Dawn Marie Engelbrecht - an active director whose contract started on 24 Feb 2011,
Vicki Irene Prout - an inactive director whose contract started on 01 Apr 2014 and was terminated on 30 Jun 2016,
Beverley Anne Parsons - an inactive director whose contract started on 24 Feb 2011 and was terminated on 07 Jun 2012.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 8, Southern Cross Building, Cnr High and Victoria Streets, Auckland, 1010 (category: registered, postal).
Marten Group Limited had been using 152 Fanshawe Street, Auckland Central, Auckland as their registered address up until 12 Aug 2021.
Other names used by the company, as we managed to find at BizDb, included: from 24 Feb 2011 to 26 Feb 2019 they were called Skids International Limited.
One entity controls all company shares (exactly 510000 shares) - Engelbrecht, Dawn Marie - located at 1010, Karaka, Papakura.
Other active addresses
Address #4: Level 8, Southern Cross Building, Cnr High And Victoria Streets, Auckland, 1010 New Zealand
Registered address used from 12 Aug 2021
Principal place of activity
152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 Jun 2017 to 12 Aug 2021
Address #2: 5 Andalusian Way, Karaka, Papakura, 2113 New Zealand
Registered address used from 09 Aug 2016 to 09 Jun 2017
Address #3: 1 Chapletown Drive, East Tamaki, Auckland, 2016 New Zealand
Registered & physical address used from 13 Aug 2015 to 09 Aug 2016
Address #4: 9 Lockhart Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 24 Feb 2011 to 13 Aug 2015
Basic Financial info
Total number of Shares: 510000
Annual return filing month: August
Annual return last filed: 04 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 510000 | |||
Director | Engelbrecht, Dawn Marie |
Karaka Papakura 2113 New Zealand |
24 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Beverley Anne |
Mount Eden Auckland 1024 New Zealand |
24 Feb 2011 - 07 Jun 2012 |
Individual | Prout, Vicki Irene |
West Beach Adelaide 5024 Australia |
08 Oct 2012 - 01 Aug 2016 |
Director | Beverley Anne Parsons |
Mount Eden Auckland 1024 New Zealand |
24 Feb 2011 - 07 Jun 2012 |
Dawn Marie Engelbrecht - Director
Appointment date: 24 Feb 2011
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Aug 2016
Vicki Irene Prout - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 30 Jun 2016
ASIC Name: Sherpa Kids Australia Pty Ltd
Address: West Beach, Adelaide, 5024 Australia
Address used since 05 Aug 2015
Address: Brooklyn Park, 5032 Australia
Beverley Anne Parsons - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 07 Jun 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Feb 2011
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
4m Systems Limited
K P M G Peat Marwick
Fredricsen Holdings Limited
Level 4
Koda Limited
Level 4
Serco New Zealand (asset Management Services) Limited
18 Viaduct Harbour Avenue
Total Quality Movement And Health Limited
Level 4
Tramco Group Limited
Level 5