The Marlborough Lodge Limited was started on 24 Dec 2015 and issued an NZBN of 9429042129363. This registered LTD company has been supervised by 3 directors: Angela Heather Dillon - an active director whose contract started on 08 May 2017,
Christopher Grant Godsiff - an inactive director whose contract started on 24 Dec 2015 and was terminated on 08 May 2017,
Angela Heather Dillon - an inactive director whose contract started on 01 Apr 2017 and was terminated on 08 May 2017.
As stated in our information (updated on 25 Apr 2024), this company uses 1 address: 49 Giffords Creek Lane, Rd3 Rapaura, Rd3 Rapaura, Blenheim, 7273 (type: registered, service).
Up to 19 Jul 2023, The Marlborough Lodge Limited had been using 2 Ostend Road, Ostend, Waiheke Island as their registered address.
BizDb found previous names used by this company: from 15 Mar 2016 to 20 Mar 2018 they were called Marlborough Lodge Limited, from 23 Dec 2015 to 15 Mar 2016 they were called 776 Rapaura Road Business Limited.
A total of 200000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 87020 shares are held by 1 entity, namely:
Davies, James Christopher (an individual) located at Ostend, Waiheke Island postcode 1081.
The second group consists of 1 shareholder, holds 31.49 per cent shares (exactly 62980 shares) and includes
Global Reit, Lp - located at Houston, Texas.
The third share allotment (50000 shares, 25%) belongs to 1 entity, namely:
Kowhai Gold Trustee Company Limited, located at Rd3 Rapaura, Blenheim (an entity). The Marlborough Lodge Limited has been categorised as "Guest house operation" (ANZSIC H440025).
Other active addresses
Address #4: 49 Giffords Creek Lane, Rd3 Rapaura, Rd3 Rapaura, Blenheim, 7273 New Zealand
Registered & service address used from 19 Jul 2023
Principal place of activity
49 Giffords Creek Lane, Rd 3, Blenheim, 7273 New Zealand
Previous addresses
Address #1: 2 Ostend Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & service address used from 30 May 2017 to 19 Jul 2023
Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 03 Apr 2017 to 30 May 2017
Address #3: 37a Purkiss Street, Springlands, Blenheim, 7240 New Zealand
Physical & registered address used from 24 Dec 2015 to 03 Apr 2017
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 87020 | |||
Individual | Davies, James Christopher |
Ostend Waiheke Island 1081 New Zealand |
24 Dec 2015 - |
Shares Allocation #2 Number of Shares: 62980 | |||
Other (Other) | Global Reit, Lp |
Houston Texas 77024 United States |
23 May 2017 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Kowhai Gold Trustee Company Limited Shareholder NZBN: 9429046013491 |
Rd3 Rapaura Blenheim 7273 New Zealand |
27 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godsiff, Christopher Grant |
Blenheim Blenheim 7201 New Zealand |
24 Dec 2015 - 23 May 2017 |
Director | Christopher Grant Godsiff |
Blenheim Blenheim 7201 New Zealand |
24 Dec 2015 - 23 May 2017 |
Angela Heather Dillon - Director
Appointment date: 08 May 2017
ASIC Name: Adinc Pty Ltd
Address: Sydney, 2000 Australia
Address: Darlinghurst, Sydney, Nsw, 2010 Australia
Address used since 08 May 2017
Address: Sydney, 2000 Australia
Christopher Grant Godsiff - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 08 May 2017
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 24 Dec 2015
Angela Heather Dillon - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 08 May 2017
ASIC Name: Adinc Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Darlinghurst, Sydney, 2010 Australia
Address used since 01 Apr 2017
Address: Sydney, Nsw, 2000 Australia
Putiki Road 10 Limited
2 Ostend Road
776 Rapaura Road Properties Limited
2 Ostend Road
Kowhai Gold Trustee Company Limited
2 Ostend Road
Discover Waiheke Limited
16 Bay Road
Waiheke Getaways Limited
16 Bay Road
Waiheke Accommodation Limited
16 Bay Road
Flaxmill Bay Hideaway Limited
4 Cherrie Road
Fossil Bay Farm Limited
58 Korora Road
Iz4u Company Limited
85 Sea View Rd
Mossalot Limited
22 Kiwi Street
Sandspit Escape Limited
21 Tetley Road
Watermark Waiheke Limited
17 Tawa Street