Mrsk Holdings Limited was registered on 15 Dec 2005 and issued a New Zealand Business Number of 9429034383858. This registered LTD company has been managed by 5 directors: Kelvin Alexander Johnson - an active director whose contract started on 15 Dec 2005,
Rachel Anne Johnson - an active director whose contract started on 01 Apr 2008,
Samantha Leigh Jones - an inactive director whose contract started on 15 Dec 2005 and was terminated on 18 Apr 2007,
John Paul Mills - an inactive director whose contract started on 15 Dec 2005 and was terminated on 18 Apr 2007,
Rachel Anne Clarke - an inactive director whose contract started on 15 Dec 2005 and was terminated on 01 Oct 2006.
According to the BizDb data (updated on 29 Mar 2024), this company registered 3 addresses: 13 Princess Beatrix Ave, Tokoroa, 3420 (physical address),
13 Princess Beatrix Ave, Tokoroa, 3420 (registered address),
13 Princess Beatrix Ave, Tokoroa, 3420 (service address),
4 Kowhai Avenue, Te Puke, 3119 (postal address) among others.
Up until 22 Apr 2021, Mrsk Holdings Limited had been using 4 Kowhai Avenue, Te Puke as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Johnson, Rachel Anne (an individual) located at Tokoroa, Tokoroa postcode 3420.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Johnson, Kelvin Alexander - located at Tokoroa, Tokoroa. Mrsk Holdings Limited is classified as "Dog grooming" (ANZSIC S953925).
Principal place of activity
4 Kowhai Avenue, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 4 Kowhai Avenue, Te Puke, 3119 New Zealand
Registered address used from 03 Dec 2008 to 22 Apr 2021
Address #2: 4 Kowhai Avenue, Te Puke, 3119 New Zealand
Physical address used from 01 Aug 2008 to 22 Apr 2021
Address #3: 215 Rangiuru Road, Rd 8, Te Puke
Physical address used from 21 Nov 2007 to 01 Aug 2008
Address #4: 383 Kaitemako Road, Welcome Bay, Tauranga
Physical address used from 07 Jun 2007 to 21 Nov 2007
Address #5: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke
Registered address used from 07 Jun 2007 to 03 Dec 2008
Address #6: 23 No 1 Road, Te Puke
Registered & physical address used from 26 Apr 2007 to 07 Jun 2007
Address #7: 119b Cameron Road, Te Puke
Physical & registered address used from 18 Oct 2006 to 26 Apr 2007
Address #8: 23 No 1 Road, Te Puke
Registered & physical address used from 15 Dec 2005 to 18 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Johnson, Rachel Anne |
Tokoroa Tokoroa 3420 New Zealand |
25 Jul 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnson, Kelvin Alexander |
Tokoroa Tokoroa 3420 New Zealand |
15 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Samantha Leigh |
Te Puke |
15 Dec 2005 - 05 Oct 2006 |
Individual | Clarke, Rachel Anne |
Te Puke |
15 Dec 2005 - 15 Dec 2005 |
Individual | Mills, John Paul |
Te Puke |
15 Dec 2005 - 05 Oct 2006 |
Kelvin Alexander Johnson - Director
Appointment date: 15 Dec 2005
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 01 Oct 2021
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Oct 2015
Rachel Anne Johnson - Director
Appointment date: 01 Apr 2008
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 01 Oct 2021
Address: Te Puke, Tauranga, 3119 New Zealand
Address used since 27 Jul 2010
Samantha Leigh Jones - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 18 Apr 2007
Address: Te Puke,
Address used since 15 Dec 2005
John Paul Mills - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 18 Apr 2007
Address: Te Puke,
Address used since 15 Dec 2005
Rachel Anne Clarke - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 01 Oct 2006
Address: Te Puke,
Address used since 15 Dec 2005
Classic Pools And Landscapes Limited
77 Cameron Road
Asad Horticulture 2018 Limited
40 Tui Street
Big For Big Charitable Trust
34b Tui Street
A Lionel Litt Memorial Educational Trust Fund
Te Puke High School
Te Hapai Rangatahi Trust
Te Puke High School
Keewee Holdings No 1 Limited
82 Cameron Road
Emblem Sphere Limited
14 Sunset Crescent
Kainix Limited
138 Gloucester Road
Nz Dog Grooming School 2017 Limited
1911b State Highway 29
Paw Style Nz Limited
8 Queen Street
S P P Services Limited
190 Te Hono Street
The Wag Club Limited
32a Simpson Road