Marlborough Limousines Limited, a registered company, was started on 07 Oct 1991. 9429039061621 is the NZBN it was issued. This company has been managed by 5 directors: Susan Mary Clifford - an active director whose contract began on 11 Mar 2011,
Donald George Clifford - an active director whose contract began on 11 Mar 2011,
David Lyndsey Lowther - an inactive director whose contract began on 07 Oct 1991 and was terminated on 11 Mar 2011,
Delia Marie Lowther - an inactive director whose contract began on 01 May 2010 and was terminated on 11 Mar 2011,
Rex Lyndsey Lowther - an inactive director whose contract began on 07 Oct 1991 and was terminated on 07 May 2008.
Last updated on 15 Apr 2024, BizDb's database contains detailed information about 1 address: 2A Nelson Place, Renwick, Renwick, 7204 (category: office, delivery).
Marlborough Limousines Limited had been using 5 Kendon St, Blenheim as their registered address up until 31 Mar 2011.
All company shares (10000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Clifford, Susan Mary (an individual) located at Renwick, Renwick postcode 7204,
Clifford, Donald George (an individual) located at Renwick, Renwick postcode 7204.
Principal place of activity
2a Nelson Place, Renwick, Renwick, 7204 New Zealand
Previous addresses
Address #1: 5 Kendon St, Blenheim New Zealand
Registered address used from 07 Jul 2008 to 31 Mar 2011
Address #2: 5 Kendon St, Blenhiem New Zealand
Physical address used from 07 Jul 2008 to 31 Mar 2011
Address #3: 69 Cleghorn Street, Blenheim
Registered address used from 09 May 2006 to 07 Jul 2008
Address #4: 286 Scott Street, Blenheim
Physical address used from 09 May 2006 to 07 Jul 2008
Address #5: C/-184 Wither Road, Blenheim
Registered & physical address used from 14 May 2005 to 09 May 2006
Address #6: 848 Wither Road, Blenheim
Registered address used from 01 Mar 1999 to 14 May 2005
Address #7: 10 Selwyn Street, Blenheim
Physical address used from 01 Mar 1999 to 14 May 2005
Address #8: 848 Wither Road, Blenheim
Physical address used from 01 Mar 1999 to 01 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Clifford, Susan Mary |
Renwick Renwick 7204 New Zealand |
23 Mar 2011 - |
Individual | Clifford, Donald George |
Renwick Renwick 7204 New Zealand |
23 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowther, David Lyndsey |
Witherlea Blenheim 7201 New Zealand |
07 Oct 1991 - 23 Mar 2011 |
Individual | Lowther, Delia |
Witherlea Blenheim 7201 New Zealand |
26 Jul 2010 - 23 Mar 2011 |
Individual | Lowther, Rex Lyndsey |
Blenheim |
07 Oct 1991 - 03 May 2007 |
Susan Mary Clifford - Director
Appointment date: 11 Mar 2011
Address: Renwick, Renwick, 7204 New Zealand
Address used since 11 Mar 2011
Donald George Clifford - Director
Appointment date: 11 Mar 2011
Address: Renwick, Renwick, 7204 New Zealand
Address used since 11 Mar 2011
David Lyndsey Lowther - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 11 Mar 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 20 Sep 2009
Delia Marie Lowther - Director (Inactive)
Appointment date: 01 May 2010
Termination date: 11 Mar 2011
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 May 2010
Rex Lyndsey Lowther - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 07 May 2008
Address: Blenheim,
Address used since 06 May 2005
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