P. & B. Marriott Limited, a registered company, was incorporated on 07 Sep 1984. 9429039911377 is the NZ business number it was issued. "Plate mfg - non-ferrous metal - except aluminium" (ANZSIC C214920) is how the company has been categorised. This company has been run by 3 directors: Michael Ian Marriott - an active director whose contract began on 11 Feb 2002,
Betty Emmy Marriott - an inactive director whose contract began on 02 Mar 1987 and was terminated on 22 Apr 2008,
Peter Marriott - an inactive director whose contract began on 02 Mar 1987 and was terminated on 22 Apr 2008.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: P.o.box 27054, Garnett Av, Hamilton, 3200 (postal address),
5 Whinfell Lane, Nawton, Hamilton, 3200 (office address),
5 Whinfell Lane, Nawton, Hamilton, 3200 (delivery address),
5 Whinfell Lane, Nawton, Hamilton, 3200 (registered address) among others.
P. & B. Marriott Limited had been using 17B Bristol Pl, Te-Rapa, Hamilton as their physical address up until 17 Apr 2014.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4000 shares (40%). Finally the 3rd share allotment (4000 shares 40%) made up of 1 entity.
Other active addresses
Address #4: 5 Whinfell Lane, Nawton, Hamilton, 3200 New Zealand
Office & delivery address used from 03 Mar 2020
Principal place of activity
5 Whinfell Lane, Nawton, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 17b Bristol Pl, Te-rapa, Hamilton New Zealand
Physical address used from 30 Apr 2008 to 17 Apr 2014
Address #2: 17b Bristol Pl, Te-rapa, Hamilton New Zealand
Registered address used from 30 Apr 2008 to 17 Apr 2014
Address #3: 119 Wattle Place, Whangamata
Registered & physical address used from 07 May 2002 to 30 Apr 2008
Address #4: 103 Rockfield Road, Onehunga, Auckland
Registered & physical address used from 01 Jul 1997 to 07 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Henderson, Brett |
Rd 3 Hamilton 3283 New Zealand |
02 May 2016 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Marriott, Michael Ian |
Nawton Hamilton 3200 New Zealand |
22 Apr 2008 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Marriott, Gemma Gay |
Nawton Hamilton 3200 New Zealand |
27 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriott, Peter |
Whangamata |
07 Sep 1984 - 22 Apr 2008 |
Individual | Marriott, Betty Emmy |
Whangamata |
07 Sep 1984 - 22 Apr 2008 |
Individual | Marriott, Betty Emmy |
Hamilton |
18 Nov 2008 - 27 Jun 2010 |
Michael Ian Marriott - Director
Appointment date: 11 Feb 2002
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 09 Apr 2014
Betty Emmy Marriott - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 22 Apr 2008
Address: Whangamata,
Address used since 02 Mar 1987
Peter Marriott - Director (Inactive)
Appointment date: 02 Mar 1987
Termination date: 22 Apr 2008
Address: Whangamata,
Address used since 02 Mar 1987
Trisha Holdings Limited
Cnr Grandview Rd & Hyde Ave
Database Specialists Limited
149 Grandview Road
Jade Star Property Limited
61 Hyde Avenue
K M P Health Limited
61 Hyde Avenue
Mates Trust Nz
100 Grandview Road, Nawton
Lal And Sons Limited
167 Grandview Road