Marlu Pastoral Limited, a registered company, was registered on 13 May 2008. 9429032791693 is the NZ business number it was issued. "Sheep farming" (business classification A014110) is how the company has been classified. This company has been managed by 2 directors: Marcus Jeremy Nurse - an active director whose contract started on 13 May 2008,
Lucy Kathryn Nurse - an active director whose contract started on 13 May 2008.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 4124, Highfield, Timaru, 7942 (type: postal, office).
Marlu Pastoral Limited had been using Level 1, 95 Stafford Street, Timaru, Timaru as their registered address up until 14 Jun 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 1, 7 Canon Street, Timaru, Timaru, 7910 New Zealand
Delivery address used from 27 Jun 2021
Principal place of activity
Level One, 7 Canon Street, Timaru, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: Level 1, 95 Stafford Street, Timaru, Timaru, 9710 New Zealand
Registered & physical address used from 13 May 2019 to 14 Jun 2021
Address #2: Level 4,123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 13 May 2019
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jun 2016 to 31 Mar 2017
Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 24 Jun 2011 to 13 Jun 2016
Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 19 Jun 2008 to 24 Jun 2011
Address #6: Marriotts, 2nd Floor, 173 Victoria St, Christchurch
Registered address used from 13 May 2008 to 19 Jun 2008
Address #7: Marriotts, 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 13 May 2008 to 19 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nurse, Lucy Kathryn |
Rd 4 Blenheim 7274 New Zealand |
13 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nurse, Marcus Jeremy |
Rd 4 Blenheim 7274 New Zealand |
13 May 2008 - |
Marcus Jeremy Nurse - Director
Appointment date: 13 May 2008
Address: Rd 4, Seddon, 7274 New Zealand
Address used since 11 Jun 2019
Address: R D 1, Christchurch, 7671 New Zealand
Address used since 08 Jun 2011
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 13 Jun 2017
Address: Haldon Station, Tekapo, 7999 New Zealand
Address used since 03 May 2019
Lucy Kathryn Nurse - Director
Appointment date: 13 May 2008
Address: Rd 4, Seddon, 7274 New Zealand
Address used since 11 Jun 2019
Address: R D 1, Christchurch, 7671 New Zealand
Address used since 08 Jun 2011
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 13 Jun 2017
Address: Haldon Station, Tekapo, 7999 New Zealand
Address used since 03 May 2019
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Fitzgerald Cullen Limited
116 Marshland Road
Hanley Farming Company Limited
287-293 Durham Street North
Longfield Stud Limited
Unit 7, 75 Peterborough Street
Longslip Station Limited
Unit 1, Level 1 Amuri Park
Silver Cloud Enterprises Limited
Level One
Twinburn Limited
First Floor, Unit 1, Amuri Park