Martin Roofing Co.limited, a registered company, was incorporated on 12 Mar 1984. 9429039978271 is the NZ business number it was issued. The company has been run by 6 directors: Roger William Martin - an active director whose contract started on 12 Mar 1984,
Ann Martin - an active director whose contract started on 12 Mar 1984,
Peter Ronald Hoverd - an inactive director whose contract started on 01 Apr 2006 and was terminated on 06 Jul 2016,
Andrew John Stevens - an inactive director whose contract started on 01 Apr 2009 and was terminated on 17 Dec 2010,
Darryl Jon Bridgman - an inactive director whose contract started on 09 Sep 2005 and was terminated on 31 Oct 2008.
Last updated on 03 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: Eastbourne House, 507 Eastbourne Street West, Hastings, 4122 (physical address),
Eastbourne House, 507 Eastbourne Street West, Hastings, 4122 (service address),
Cnr Omahu Road and Meihana Street, Hastings (registered address).
Martin Roofing Co.limited had been using Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings as their physical address up to 21 Apr 2011.
A total of 37000 shares are allocated to 5 shareholders (3 groups). The first group includes 6167 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 6167 shares (16.67 per cent). Lastly there is the next share allocation (24666 shares 66.66 per cent) made up of 3 entities.
Previous addresses
Address #1: Preston Epplett & Co Ltd, Eastbourne House, 507 Eastbourne Street West, Hastings New Zealand
Physical address used from 23 Apr 2008 to 21 Apr 2011
Address #2: 204 Karamu Road North, Hastings
Physical address used from 12 Dec 2003 to 23 Apr 2008
Address #3: 209 Market Street South, Hastings
Physical address used from 28 Apr 2003 to 12 Dec 2003
Address #4: 114 E Queen St, Hastings
Physical address used from 10 May 2002 to 28 Apr 2003
Address #5: Cnr Omahu Rd & Meihana St, Hastings
Physical address used from 08 May 2001 to 08 May 2001
Address #6: 120 E Queen St, Hastings
Physical address used from 08 May 2001 to 10 May 2002
Basic Financial info
Total number of Shares: 37000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6167 | |||
Individual | Martin, Roger William |
Westshore Napier 4110 New Zealand |
12 Mar 1984 - |
Shares Allocation #2 Number of Shares: 6167 | |||
Individual | Martin, Ann |
Westshore Napier 4110 New Zealand |
12 Mar 1984 - |
Shares Allocation #3 Number of Shares: 24666 | |||
Individual | Epplett, Preston John |
Mahora Hastings 4120 New Zealand |
31 Jan 2011 - |
Individual | Martin, Ann |
Westshore Napier 4110 New Zealand |
12 Mar 1984 - |
Individual | Martin, Roger William |
Westshore Napier 4110 New Zealand |
12 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Epplett, Preston John |
Hastings |
11 Mar 2009 - 11 Mar 2009 |
Individual | Bridgman, Darryl Jon |
Clive |
29 Oct 2004 - 21 Nov 2007 |
Individual | Bridgman, Sally Lucille |
Clive |
28 Apr 2004 - 21 Nov 2007 |
Individual | Alexander-stevens, Maria Ladene |
R D 2 Napier New Zealand |
27 Apr 2009 - 31 Jan 2011 |
Individual | Hoverd, Peter |
Havelock North |
28 Apr 2004 - 29 Oct 2004 |
Individual | Martin, Ann |
Westshore Napier |
11 Mar 2009 - 11 Mar 2009 |
Individual | Martin, Roger William |
Westshore Napier |
11 Mar 2009 - 11 Mar 2009 |
Individual | Hoverd, Peter Ronald |
Hastings 4122 New Zealand |
14 Nov 2006 - 05 Jul 2016 |
Individual | Stevens, Andrew John |
R D 2 Napier New Zealand |
27 Apr 2009 - 31 Jan 2011 |
Roger William Martin - Director
Appointment date: 12 Mar 1984
Address: Napier, 4110 New Zealand
Address used since 18 Apr 2016
Ann Martin - Director
Appointment date: 12 Mar 1984
Address: Napier, 4110 New Zealand
Address used since 18 Apr 2016
Peter Ronald Hoverd - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 06 Jul 2016
Address: Hastings, 4122 New Zealand
Address used since 18 Apr 2016
Andrew John Stevens - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 17 Dec 2010
Address: R D 2, Napier,
Address used since 01 Apr 2009
Darryl Jon Bridgman - Director (Inactive)
Appointment date: 09 Sep 2005
Termination date: 31 Oct 2008
Address: Clive,
Address used since 21 Nov 2007
Peter Hoverd - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 09 Sep 2005
Address: Havelock North,
Address used since 01 Sep 2003
Grey St Motors (2013) Limited
507 Eastbourne Street West
Stocklink Limited
507 Eastbourne Street West
Walker Wireless Limited
507 Eastbourne Street West
Dinan Investments Limited
507 Eastbourne Street West
Wayne Gardner Plumbing Limited
507 Eastbourne Street West
Bobhawk Limited
507 Eastbourne Street West