Marble Holdings Limited, a registered company, was incorporated on 26 May 2006. 9429034085547 is the NZ business number it was issued. The company has been managed by 2 directors: Alan Ross Irvine - an active director whose contract began on 26 May 2006,
Penelope Frances Linnell Irvine - an inactive director whose contract began on 26 May 2006 and was terminated on 28 Jul 2020.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: 2 Resolution Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
2 Resolution Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
2 Resolution Drive, Gulf Harbour, Whangaparaoa, 0930 (shareregister address),
C/-M W Nye -Chtrd Acct, 201 Pakuranga Road, Pakuranga, Auckland, 2010 (other address) among others.
Marble Holdings Limited had been using 201 Pakuranga Road, Pakuranga, Auckland as their registered address until 02 May 2023.
Other names used by this company, as we identified at BizDb, included: from 26 May 2006 to 08 Jun 2006 they were named Marble Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 2 Resolution Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Shareregister address used from 22 Apr 2023
Address #5: 2 Resolution Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & service address used from 02 May 2023
Previous addresses
Address #1: 201 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 01 May 2019 to 02 May 2023
Address #2: 201 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 07 Jun 2011 to 01 May 2019
Address #3: 201 Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Service address used from 07 Jun 2011 to 02 May 2023
Address #4: C/-m W Nye -chtrd Acct, 201 Pakuranga Road, Pakuranga, Auckland New Zealand
Registered address used from 11 May 2009 to 07 Jun 2011
Address #5: C/-m W Nye -chtrd Acct, 201 Pakuranga Road, Pakuranga, Auckland 2140 New Zealand
Physical address used from 11 May 2009 to 11 May 2009
Address #6: C/-m W Nye Chtrd Acct, Level 4 James Fletcher House, 581 Gt South Road, Penrose Auckland
Physical address used from 29 Apr 2008 to 11 May 2009
Address #7: C/-m W Nye -chtrd Acct, Level 4 James Fletcher House, 581 Gt South Road, Penrose Auckland
Registered address used from 29 Apr 2008 to 11 May 2009
Address #8: C/-m W Nye Chtrd Acct, 197 Campbell Road, Greenlane Auckland
Physical & registered address used from 26 May 2006 to 29 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Irvine, Penelope Frances Linnell |
Gulf Harbour Whangaparaoa 0930 New Zealand |
26 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Irvine, Alan Ross |
Gulf Harbour Whangaparaoa 0930 New Zealand |
26 May 2006 - |
Alan Ross Irvine - Director
Appointment date: 26 May 2006
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 01 Apr 2022
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 May 2006
Penelope Frances Linnell Irvine - Director (Inactive)
Appointment date: 26 May 2006
Termination date: 28 Jul 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 May 2006
Translation Logistics & Consultancy Limited
201 Pakuranga Road
Nye Accountants Limited
201 Pakuranga Road
Nye & Associates Limited
201 Pakuranga Road
Angel Assist Service Limited
201 Pakuranga Road
Grande Meadow Developments Limited
199 Pakuranga Road
Colin Boyer Realty Limited
219 Pakuranga Road