Shortcuts

Martinez Limited

Type: NZ Limited Company (Ltd)
9429036721993
NZBN
1171239
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C111170
Industry classification code
Meat Processing
Industry classification description
Current address
29 Willowridge
Wanaka
Wanaka 9305
New Zealand
Other address (Address For Share Register) used since 20 Feb 2018
2 Mills Road
Wanaka
Wanaka 9305
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Dec 2018
17 Mcnulty Road
Cromwell 9310
New Zealand
Registered & physical & service address used since 10 Dec 2018

Martinez Limited, a registered company, was registered on 01 Nov 2001. 9429036721993 is the NZ business identifier it was issued. "Meat processing" (ANZSIC C111170) is how the company was categorised. The company has been managed by 3 directors: Vaughan Stanley - an active director whose contract started on 01 Nov 2001,
Christopher David Astley Milne - an active director whose contract started on 04 Nov 2019,
Robert Green - an inactive director whose contract started on 01 Nov 2001 and was terminated on 09 Oct 2003.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: P O Box 81, Wanaka, 9343 (postal address),
17 Mcnulty Road, Cromwell, 9310 (office address),
17 Mcnulty Road, Cromwell, 9310 (delivery address),
17 Mcnulty Road, Cromwell, 9310 (registered address) among others.
Martinez Limited had been using 17 Mcnulty Road, Cromwell, Cromwell as their physical address until 10 Dec 2018.
More names for this company, as we identified at BizDb, included: from 09 Oct 2003 to 25 Oct 2019 they were called Vanad Limited, from 01 Nov 2001 to 09 Oct 2003 they were called Dolce Vita Cafe' Limited.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1200 shares (1.2 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 58800 shares (58.8 per cent). Finally we have the third share allocation (40000 shares 40 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: P O Box 81, Wanaka, 9343 New Zealand

Postal address used from 04 Sep 2019

Address #5: 17 Mcnulty Road, Cromwell, 9310 New Zealand

Office & delivery address used from 04 Sep 2019

Principal place of activity

17 Mcnulty Road, Cromwell, 9310 New Zealand


Previous addresses

Address #1: 17 Mcnulty Road, Cromwell, Cromwell, 9310 New Zealand

Physical & registered address used from 29 Jun 2018 to 10 Dec 2018

Address #2: 29 Willowridge, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 28 Feb 2018 to 29 Jun 2018

Address #3: 2 Shamrock Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 18 Apr 2013 to 28 Feb 2018

Address #4: 1/30 Seasde Ave, Waterview, Auckland New Zealand

Physical address used from 04 Feb 2003 to 18 Apr 2013

Address #5: 1/30 Seaside Ave, Waterview, Auckland New Zealand

Registered address used from 04 Feb 2003 to 18 Apr 2013

Address #6: 52b Oakley Ave, Waterview, Auckland

Physical address used from 03 Jan 2002 to 04 Feb 2003

Address #7: Level 3a, Krukziener House, 17 Albert St, Auckland

Physical address used from 03 Jan 2002 to 03 Jan 2002

Address #8: Level 3a, Krukziener House, 17 Albert St, Auckland

Registered address used from 03 Jan 2002 to 04 Feb 2003

Contact info
64 21 400902
Phone
accounts@martinez.co.nz
07 Sep 2021 nzbn-reserved-invoice-email-address-purpose
enquire@martinez.co.nz
02 Dec 2018 Email
www.martinez.co.nz
02 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Martinez Stanley, Nadine Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 58800
Individual Stanley, Vaughan Wanaka
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 40000
Individual Milne, Christopher David Astley Normandale
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Robert Mt Roskill
Auckland
Directors

Vaughan Stanley - Director

Appointment date: 01 Nov 2001

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 02 Dec 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Feb 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 03 Sep 2013


Christopher David Astley Milne - Director

Appointment date: 04 Nov 2019

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 04 Nov 2019


Robert Green - Director (Inactive)

Appointment date: 01 Nov 2001

Termination date: 09 Oct 2003

Address: Mt Roskill, Auckland,

Address used since 01 Nov 2001

Nearby companies

Stapper Property Management Limited
31 Willowridge

Florences Foodstories Limited
27 Willowridge

Sunninghill Properties Limited
74 Meadowstone Drive

Attwell Trust Limited
15 Stonebrook Drive

Np Corbett Nz Limited
7 Stonebrook Drive

Powder Days Limited
19 Hyland Street

Similar companies

Blue Sky Meats (n.z.) Limited
Level 1, 20 Don Street

Silver Fern Farms Co-operative Limited
283 Princes Street

Silver Fern Farms Holdings Limited
283 Princes Street

Silver Fern Farms Limited
283 Princes Street

Silver Fern Farms Management Trustee Limited
283 Princes Street

Snowden Limited
122 Otepuni Avenue