Marriotts Trustee Company 4 Limited (New Zealand Business Number 9429035162094) was started on 27 Sep 2004. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, until 29 Mar 2017. 60 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 60 shares (100% of shares), namely:
Bealey Trustee Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Businesscheck's information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 29 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Michael James Medlicott
Cashmere, Christchurch, 8022
Address used since 01 Feb 2023
Saint Albans, Christchurch, 8014
Address used since 05 Jun 2012 |
Director | 27 Sep 2004 - current |
Douglas John Allcock
Avonhead, Christchurch, 8042
Address used since 07 Oct 2015 |
Director | 27 Sep 2004 - current |
Graeme John Marriott
Halswell, Christchurch, 8025
Address used since 01 Feb 2013 |
Director | 27 Sep 2004 - current |
Craig Andrew Rhodes
Harewood, Christchurch, 8051
Address used since 22 Dec 2020
Harewood, Christchurch, 8051
Address used since 28 Aug 2007 |
Director | 27 Sep 2004 - current |
Christine Jane Johnston
Papanui, Christchurch, 8053
Address used since 26 Jul 2021
Edgeware, Christchurch, 8013
Address used since 16 Aug 2010
Christchurh Central, Christchurch, 8013
Address used since 06 Oct 2017
Edgeware, Christchurch, 8013
Address used since 25 Feb 2019 |
Director | 26 Jan 2010 - current |
Andrew Blair Hastie
Mount Pleasant, Christchurch, 8081
Address used since 04 Jul 2016 |
Director | 04 Jul 2016 - current |
Jane Jackman
Northwood, Christchurch, 8051
Address used since 11 Sep 2020
Edgeware, Christchurch, 8013
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Craig William Melhuish
Fendalton, Christchurch, 8041
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Pamela Jayne Clarke
Fendalton, Christchurch, 8014
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - current |
Murray Patrick Winder
Rd 1, Christchurch, 7671
Address used since 16 Aug 2010 |
Director | 27 Sep 2004 - 27 Mar 2014 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 11 May 2016 - 29 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 02 Sep 2011 - 11 May 2016 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 27 Sep 2004 - 02 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
20 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Allcock, Douglas John Individual |
Avonhead Christchurch 8042 |
27 Sep 2004 - 05 Dec 2019 |
Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 Entity |
05 Dec 2019 - 20 Nov 2020 | |
Medlicott, Michael James Individual |
Saint Albans Christchurch 8014 |
27 Sep 2004 - 05 Dec 2019 |
Rhodes, Craig Andrew Individual |
Harewood Christchurch 8051 |
27 Sep 2004 - 05 Dec 2019 |
Johnston, Christine Jane Director |
Edgeware Christchurch 8013 |
13 Jul 2016 - 05 Dec 2019 |
Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 Entity |
Christchurch Central Christchurch 8013 |
05 Dec 2019 - 20 Nov 2020 |
Hastie, Andrew Blair Director |
Mount Pleasant Christchurch 8081 |
13 Jul 2016 - 05 Dec 2019 |
Marriott, Graeme John Individual |
Halswell Christchurch 8025 |
27 Sep 2004 - 13 Jul 2016 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |