Marriner Limited was registered on 28 Nov 2001 and issued an NZ business number of 9429036692231. The registered LTD company has been supervised by 2 directors: Sonja Newby - an active director whose contract began on 28 Nov 2001,
Warren Peter Lane - an inactive director whose contract began on 28 Nov 2001 and was terminated on 12 Oct 2015.
As stated in our database (last updated on 19 Apr 2024), this company uses 7 addresess: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (registered address),
99 Hill Street, Thorndon, Wellington, 6011 (service address) among others.
Until 09 Jun 2023, Marriner Limited had been using 808 Tram Road, Rd 2, Ohoka as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 990 shares are held by 1 entity, namely:
Sherbet Limited (an entity) located at Katikati postcode 3129.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Newby, Sonja - located at Northland, Wellington.
Other active addresses
Address #4: Po Box 1011, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 13 Aug 2021
Address #5: 808 Tram Road, Rd 2, Ohoka, 7692 New Zealand
Delivery & office address used from 13 Aug 2021
Address #6: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 09 Jun 2023
Address #7: 109 Main Road, Katikati, 3129 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
808 Tram Road, Rd 2, Ohoka, 7692 New Zealand
Previous addresses
Address #1: 808 Tram Road, Rd 2, Ohoka, 7692 New Zealand
Registered & service address used from 09 Aug 2021 to 09 Jun 2023
Address #2: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Registered & physical address used from 06 Jan 2021 to 09 Aug 2021
Address #3: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Nov 2018 to 06 Jan 2021
Address #4: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 17 Jul 2018 to 30 Nov 2018
Address #5: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 01 May 2018 to 17 Jul 2018
Address #6: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 01 Dec 2015 to 01 May 2018
Address #7: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical address used from 09 Mar 2015 to 01 Dec 2015
Address #8: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Registered address used from 02 Sep 2014 to 01 Dec 2015
Address #9: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical address used from 02 Sep 2014 to 09 Mar 2015
Address #10: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Jul 2011 to 02 Sep 2014
Address #11: 53 Clifton Terrace, Sumner, Christchurch 8081 New Zealand
Registered & physical address used from 20 Oct 2009 to 05 Jul 2011
Address #12: 3 Central Terrace, Kelburn, Wellington
Physical & registered address used from 15 Aug 2007 to 20 Oct 2009
Address #13: 20 Central Terrace, Kelburn, Wellington
Physical & registered address used from 11 Nov 2005 to 15 Aug 2007
Address #14: 55 Garden Road, Northland, Wellington
Registered & physical address used from 28 Nov 2001 to 11 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Sherbet Limited Shareholder NZBN: 9429031218375 |
Katikati 3129 New Zealand |
03 Jun 2011 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Newby, Sonja |
Northland Wellington 6012 New Zealand |
28 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lane, Warren Peter |
Clifton Christchurch 8081 New Zealand |
28 Nov 2001 - 20 Apr 2018 |
Sonja Newby - Director
Appointment date: 28 Nov 2001
Address: Northland, Wellington, 6012 New Zealand
Address used since 07 Feb 2024
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 31 Jul 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 03 Aug 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 31 May 2012
Address: Waihi Beach, 3177 New Zealand
Address used since 09 Jul 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 May 2019
Warren Peter Lane - Director (Inactive)
Appointment date: 28 Nov 2001
Termination date: 12 Oct 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Mar 2015
Rebecca Davison International Limited
5 Tuawera Terrace
Ashanti (nz) Limited
9a Kinsey Terrace
Sumner Surf & Life-saving Club Incorporated
Clifton Bay
Sail View Properties Limited
6b Panorama Road
Mainly Pine (n.z.) Limited
6b Panorama Road
Smart Connections Limited
21a Tuawera Tce