Shortcuts

Mardel (2005) Limited

Type: NZ Limited Company (Ltd)
9429034528570
NZBN
1698368
Company Number
Registered
Company Status
Current address
114f Willow Park Drive
Rd 11
Masterton 5871
New Zealand
Registered & physical & service address used since 01 Oct 2021
438 Park Road
Rd 2
Carterton 5792
New Zealand
Registered & service address used since 09 Feb 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1223000
Individual De Lara Bell, Stuart Paul Masterton

New Zealand
Individual De Lara Bell, Paul Raymond Rd 2
Carterton
5792
New Zealand
Individual Mcclure, Keith Andrew Carterton

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual De Lara Bell, Paul Raymond Rd 2
Carterton
5792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Roderick Neill Lower Hutt
Entity Wardell Bros & Coy Limited
Shareholder NZBN: 9429040964690
Company Number: 4537
Individual De Lara Bell, Mary Evelyn Masterton
Entity Wardell Bros & Coy Limited
Shareholder NZBN: 9429040964690
Company Number: 4537
Directors

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

Nearby companies

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