General information

Marriotts Trustee Company 4 Limited

Type: NZ Limited Company (Ltd)
9429035162094
New Zealand Business Number
1560488
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
60
Total number of Shares
August
Annual return filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 60
Shareholder Name Address Period
Bealey Trustee Holding Company Limited
Shareholder NZBN: 9429030665514
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
20 Nov 2020 - current

Historic shareholders

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
Location
Companies nearby
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