Shortcuts

Posh Nosh Marlborough Limited

Type: NZ Limited Company (Ltd)
9429034721049
NZBN
1643899
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2 Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
275 Alabama Road
Rd 4
Riverlands 7274
New Zealand
Registered & physical & service address used since 21 Aug 2019

Posh Nosh Marlborough Limited, a registered company, was registered on 11 Jul 2005. 9429034721049 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Leanne Wilson - an active director whose contract began on 11 Jul 2005.
Updated on 06 May 2024, our database contains detailed information about 2 addresses this company registered, namely: 275 Alabama Road, Rd 4, Riverlands, 7274 (registered address),
275 Alabama Road, Rd 4, Riverlands, 7274 (physical address),
275 Alabama Road, Rd 4, Riverlands, 7274 (service address),
C/-Wallace Diack Ca Limited, Level 2 Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Posh Nosh Marlborough Limited had been using 69 Cleghorn Street, Redwoodtown, Blenheim as their physical address up to 21 Aug 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 69 Cleghorn Street, Redwoodtown, Blenheim, 7201 New Zealand

Physical & registered address used from 14 Sep 2017 to 21 Aug 2019

Address #2: Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Registered & physical address used from 20 Oct 2008 to 14 Sep 2017

Address #3: K & J Consultants, Leeds Quay, Blenheim

Registered & physical address used from 12 Oct 2006 to 20 Oct 2008

Address #4: 5 Watson Place, Springlands, Blenheim

Registered & physical address used from 11 Jul 2005 to 12 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wilson, Leanne Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Cattermole, Stephen Robert Rd 26
Temuka
7986
New Zealand
Directors

Leanne Wilson - Director

Appointment date: 11 Jul 2005

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 11 Oct 2021

Address: Renwick, 7204 New Zealand

Address used since 07 Sep 2011

Nearby companies

David Boon Accountant Limited
69 Cleghorn Street

Lindell Vineyard Limited
69 Cleghorn Street

The Hair Lounge Limited
69 Cleghorn Street

Precision Helicopters Nz Limited
69 Cleghorn Street

Camels Back Limited
6 Bexhill Crescent

Eight Ay El Limited
6 Bexhill Crescent