Marali Limited, a registered company, was incorporated on 05 Aug 2003. 9429035844570 is the NZBN it was issued. "Pre-school centre operation - except child minding centre" (ANZSIC P801020) is how the company has been classified. This company has been run by 10 directors: Maree Gale Gunn - an active director whose contract began on 05 Aug 2003,
Alison Margaret Corstorphine - an active director whose contract began on 05 Aug 2003,
Marie Gale Gunn - an active director whose contract began on 05 Aug 2003,
Jared Hockly - an active director whose contract began on 01 Apr 2014,
Natasha Rawiri - an inactive director whose contract began on 01 Apr 2014 and was terminated on 27 Nov 2020.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (service address),
2 Kings Road, Panmure, Auckland, 1072 (postal address) among others.
Marali Limited had been using Level 1/2 Kings Road, Panmure, Auckland as their registered address up until 30 Mar 2021.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50000 shares (50 per cent).
Principal place of activity
277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: Level 1/2 Kings Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 23 Oct 2020 to 30 Mar 2021
Address #2: 2 Kings Road, Panmure, Auckland New Zealand
Registered & physical address used from 05 Aug 2003 to 23 Oct 2020
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Gunn, Maree Gale |
Maraetai Auckland 2018 New Zealand |
05 Aug 2003 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Corstorphine, Alison Margaret |
Parnell Auckland 1052 New Zealand |
05 Aug 2003 - |
Maree Gale Gunn - Director
Appointment date: 05 Aug 2003
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 17 Mar 2010
Alison Margaret Corstorphine - Director
Appointment date: 05 Aug 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jul 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Apr 2019
Marie Gale Gunn - Director
Appointment date: 05 Aug 2003
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 14 May 2018
Jared Hockly - Director
Appointment date: 01 Apr 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Apr 2014
Natasha Rawiri - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 27 Nov 2020
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Apr 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Apr 2014
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 14 May 2018
Jared Scott Hockly - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 27 Nov 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 10 Oct 2018
Gregory Robert Smith - Director (Inactive)
Appointment date: 02 May 2016
Termination date: 27 Nov 2020
Address: Whitford, 2576 New Zealand
Address used since 03 Apr 2019
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 02 May 2016
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 15 Oct 2018
Brian John Shaw - Director (Inactive)
Appointment date: 20 Nov 2018
Termination date: 27 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Nov 2018
Andrew Grange Corstorphine - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 10 Oct 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jul 2015
Ian Ross Gunn - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 04 Aug 2015
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 17 Mar 2010
Dell Family Trustee Limited
2 Kings Road
T Build Limited
2 Kings Road
Tudor Properties Limited
2 Kings Road
Tudor Finance Limited
2 Kings Road
Forest Financial Services Limited
2 Kings Road
Dell Trustee Limited
Bruce Dell Law
Childrens Place Limited
140 Queens Road
Little Wonders Limited
21 Grampian Road
Mini Miracles Educare Claudelands Limited
105 Tephra Boulevard
Sandsmanaakitanga Limited
46 Te Koa Road
Spencer&lily Limited
23 Aviemore Drive
Wanguo International Education Limited
90 Michaels Avenue