Marmin Investment Limited, a registered company, was registered on 07 Mar 2006. 9429034269572 is the NZ business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was categorised. The company has been supervised by 2 directors: Eleanor Joan Carll - an active director whose contract started on 07 Mar 2006,
Gregory John Carll - an active director whose contract started on 07 Mar 2006.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 1 Nordon Place, Remuera, Auckland, 1050 (postal address),
1 Nordon Place, Remuera, Auckland, 1050 (office address),
1 Nordon Place, Remuera, Auckland, 1050 (delivery address),
1 Nordon Place, Remuera, Auckland, 1050 (physical address) among others.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
1 Nordon Place, Remuera, Auckland, 1050 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Carll, Eleanor Joan |
Remuera Auckland 1050 New Zealand |
08 Aug 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Carll, Gregory John |
Remuera Auckland 1050 New Zealand |
07 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carll, Elanor Joan |
Remuera Auckland |
07 Mar 2006 - 08 Aug 2021 |
Eleanor Joan Carll - Director
Appointment date: 07 Mar 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jan 2010
Gregory John Carll - Director
Appointment date: 07 Mar 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jan 2010
10 Lorne Street Limited
Level 1, 144 Parnell Road, Parnell
11a Lambley Road Limited
18 Normanby Street
146 Abel Limited
1/2
Abundance Properties Limited
24 Nile Street
Advance Decorators Limited
117 The Parade