Mardel (2005) Limited, a registered company, was registered on 05 Oct 2005. 9429034528570 is the NZ business identifier it was issued. The company has been managed by 5 directors: Paul Raymond De Lara Bell - an active director whose contract began on 05 Oct 2005,
Stuart Paul De Lara-Bell - an inactive director whose contract began on 25 Jun 2013 and was terminated on 20 Aug 2013,
Mary Evelyn De Lara Bell - an inactive director whose contract began on 05 Oct 2005 and was terminated on 12 Nov 2009,
Roderick Neill Gillespie - an inactive director whose contract began on 27 Jul 2007 and was terminated on 31 Mar 2009,
Anthony Scott Mcneil - an inactive director whose contract began on 27 Jul 2007 and was terminated on 31 Mar 2009.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 438 Park Road, Rd 2, Carterton, 5792 (types include: registered, service).
Mardel (2005) Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up until 01 Oct 2021.
A total of 1223100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 1223000 shares (99.99%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 100 shares (0.01%).
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 02 Sep 2020 to 01 Oct 2021
Address #2: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 May 2019 to 02 Sep 2020
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 27 May 2019
Address #4: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Mar 2016 to 06 May 2019
Address #5: Level 6, 45 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 13 Oct 2011 to 11 Mar 2016
Address #6: Kiln Street, Silverstream New Zealand
Physical & registered address used from 05 Oct 2005 to 13 Oct 2011
Basic Financial info
Total number of Shares: 1223100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1223000 | |||
Individual | De Lara Bell, Stuart Paul |
Masterton New Zealand |
09 Aug 2007 - |
Individual | De Lara Bell, Paul Raymond |
Rd 2 Carterton 5792 New Zealand |
05 Oct 2005 - |
Individual | Mcclure, Keith Andrew |
Carterton New Zealand |
13 Nov 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | De Lara Bell, Paul Raymond |
Rd 2 Carterton 5792 New Zealand |
05 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillespie, Roderick Neill |
Lower Hutt |
09 Aug 2007 - 04 Apr 2008 |
Entity | Wardell Bros & Coy Limited Shareholder NZBN: 9429040964690 Company Number: 4537 |
09 Aug 2007 - 04 Apr 2008 | |
Individual | De Lara Bell, Mary Evelyn |
Masterton |
05 Oct 2005 - 27 Jun 2010 |
Entity | Wardell Bros & Coy Limited Shareholder NZBN: 9429040964690 Company Number: 4537 |
09 Aug 2007 - 04 Apr 2008 |
Paul Raymond De Lara Bell - Director
Appointment date: 05 Oct 2005
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 31 Jan 2023
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 23 Sep 2021
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 18 Aug 2015
Stuart Paul De Lara-bell - Director (Inactive)
Appointment date: 25 Jun 2013
Termination date: 20 Aug 2013
Address: Masterton, Masterton, 5810 New Zealand
Address used since 25 Jun 2013
Mary Evelyn De Lara Bell - Director (Inactive)
Appointment date: 05 Oct 2005
Termination date: 12 Nov 2009
Address: Masterton,
Address used since 05 Oct 2005
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 31 Mar 2009
Address: Lower Hutt,
Address used since 27 Jul 2007
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 31 Mar 2009
Address: Paremata,
Address used since 27 Jul 2007
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House