Mardel Estates Limited (NZBN 9429030459830) was launched on 31 Oct 2012. 8 addresess are in use by the company: 56 Leach Street, New Plymouth, 4310 (type: registered, service). 56 Leach Street, New Plymouth, New Plymouth had been their registered address, up until 27 Sep 2021. 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Clegg, Delina Janet (a director) located at Rd 1, New Plymouth postcode 4371. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Clegg, Mark John (a director) - located at Rd 1, New Plymouth. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to Mardel Estates Limited. Our data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
56 Leach Street, New Plymouth, New Plymouth, 4310 | Records & other (Address for Records) & shareregister & other (Address For Share Register) | 15 Sep 2021 |
56 Leach Street, New Plymouth, New Plymouth, 4310 | Physical & service & registered | 27 Sep 2021 |
56 Leach Street, New Plymouth, 4310 | Registered & service | 20 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Mark John Clegg
Rd 1, New Plymouth, 4371
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - current |
Delina Janet Clegg
Rd 1, New Plymouth, 4371
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - current |
Previous address | Type | Period |
---|---|---|
56 Leach Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 19 Sep 2013 - 27 Sep 2021 |
155 Devon Street East, New Plymouth, 4310 | Physical & registered | 31 Oct 2012 - 19 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Clegg, Delina Janet Director |
Rd 1 New Plymouth 4371 |
31 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clegg, Mark John Director |
Rd 1 New Plymouth 4371 |
31 Oct 2012 - current |
Windy Farms (awarua) Trustee Limited 56 Leach Street |
|
Efs Trustee (2013) Limited 56 Leach Street |
|
M Duynhoven Trustees Limited 56 Leach |
|
Maravu Holdings Limited 56 Leach Street |
|
Mokosoi Holdings Limited 56 Leach Street |
|
Kc Bulman Nominees Limited 56 Leach Street |
Taranaki Sound Hire Limited 64 Eliot Street |
Manifold Coworking Limited 48 Pendarves Street |
Kursh Properties Limited 7 Sunley Street |
Wetile Properties Limited 138 Gill Street |
Ermerins Property Holdings Limited 7 Liardet Street |
Judd Holdings Limited 115 Molesworth Street |