Marrzipan Drama Limited, a registered company, was registered on 15 Apr 2013. 9429030308619 is the NZBN it was issued. "Drama school operation" (business classification P821230) is how the company is classified. This company has been run by 2 directors: Davina May Marr - an active director whose contract started on 15 Apr 2013,
Jethro Porter Gilbert - an active director whose contract started on 04 May 2018.
Last updated on 27 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 393 Evans Bay Parade, Hataitai, Wellington, 6021 (office address),
108A Access Road, Kerikeri, Kerikeri, 0230 (physical address),
108A Access Road, Kerikeri, Kerikeri, 0230 (service address),
393 Evans Bay Parade, Hataitai, Wellington, 6021 (registered address) among others.
Marrzipan Drama Limited had been using 60-62 Kilbirnie Road, Kilbirnie, Wellington as their physical address up to 28 May 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 998 shares (99.8 per cent).
Principal place of activity
393 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Previous addresses
Address #1: 60-62 Kilbirnie Road, Kilbirnie, Wellington, 6021 New Zealand
Physical address used from 14 May 2018 to 28 May 2020
Address #2: 393 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Physical address used from 08 May 2017 to 14 May 2018
Address #3: Apartment H104, 326 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Physical & registered address used from 27 May 2015 to 08 May 2017
Address #4: 371 Moonshine Hill Road, Moonshine Valley, Porirua, R.d.1, 5381 New Zealand
Physical address used from 16 May 2014 to 27 May 2015
Address #5: 371 Moonshine Hill Road, Moonshine Valley, Porirua R.d.1, 5381 New Zealand
Registered address used from 16 May 2014 to 27 May 2015
Address #6: 9/148 Evans Bay Parade, Wellington, 6021 New Zealand
Registered & physical address used from 15 Apr 2013 to 16 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Gilbert, Jethro |
Kerikeri Kerikeri 0230 New Zealand |
22 May 2015 - |
Shares Allocation #2 Number of Shares: 998 | |||
Director | Marr, Davina May |
Kerikeri Kerikeri 0230 New Zealand |
15 Apr 2013 - |
Davina May Marr - Director
Appointment date: 15 Apr 2013
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Jethro Porter Gilbert - Director
Appointment date: 04 May 2018
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 20 May 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 May 2018
Rinenstu Limited
70 Kilbirnie Crescent
Kilbirnie Rehabilitation & Physiotherapy Limited
70 Kilbirnie Crescent
G W Mining Limited
7 Vallance Street
T-media Limited
Flat 28, 7 Duncan Terrace
Burka Revival Church Incorporated
Flat 28, 7 Duncan Terrace
The Balti House Limited
26/6 Vallance Street
Diane Radford Enterprises Limited
3 Hay Street
Kids Up Front Performing Arts Academy Limited
140
Sarah Valentine Management Limited
114 Captain Scott Road
Spontaneous Combustors Limited
11 Coprosma Close
Studio 5 Limited
5 Roberts Road