Marops Limited (issued an NZBN of 9429036939527) was started on 19 Apr 2001. 10 addresess are in use by the company: 7C Antares Place, Rosedale, Auckland, 0632 (type: postal, office). 94 Princes Street, Cambridge had been their registered address, until 15 Dec 2020. 5000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 900 shares (18 per cent of shares), namely:
Young, Warren Frazer (an individual) located at Red Beach, Red Beach postcode 0932. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (500 shares); it includes
Anthony David Gainsford & Jennifer Mary Gainsford & Gainsford Trustees Limited (The Gainsford Family Trust) (an other) - located at Cambridge. The third group of shareholders, share allotment (250 shares, 5%) belongs to 1 entity, namely:
King, Eric, located at Greenhithe, Auckland (an individual). "Software development service nec" (ANZSIC M700050) is the category the ABS issued Marops Limited. Our information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Service & physical | 06 Jul 2016 |
| Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 06 Jun 2019 |
| Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Registered | 15 Dec 2020 |
| 7c Antares Place, Rosedale, Auckland, 0632 | Registered & service | 22 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Brett David Mckenzie
Helensville, Helensville, 0800
Address used since 12 May 2010 |
Director | 19 Apr 2001 - current |
|
David Brett Mckenzie
Helensville, Helensville, 0800
Address used since 12 May 2010 |
Director | 19 Apr 2001 - current |
|
Andrew Neville Howes
Murrays Bay, Auckland, 0630
Address used since 20 Jun 2007 |
Director | 10 Jun 2004 - current |
|
Warren Frazer Young
Red Beach, Red Beach, 0932
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - current |
|
Anthony David Gainsford
Cambridge, Cambridge, 3434
Address used since 12 May 2010 |
Director | 19 Apr 2001 - 01 Oct 2020 |
|
Paul Charles Cameron
17 Commodore Parry Road, Castor Bay, North Shore City, 0620
Address used since 12 May 2010 |
Director | 12 Oct 2006 - 11 Nov 2010 |
|
Grant Patrick Isherwood
Greenhithe, Auckland,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 03 Aug 2006 |
| Type | Used since | |
|---|---|---|
| 7c Antares Place, Rosedale, Auckland, 0632 | Registered & service | 22 May 2023 |
| 7c Antares Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 02 Jun 2023 |
| Unit A1, 12 Saturn Place , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 94 Princes Street, Cambridge, 3434 | Registered | 19 May 2010 - 15 Dec 2020 |
| 94 Princes Street, Cambridge | Registered | 19 Apr 2001 - 19 May 2010 |
| 94 Princes Street, Cambridge, 3434 | Physical | 19 Apr 2001 - 06 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Warren Frazer Individual |
Red Beach Red Beach 0932 |
22 Nov 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anthony David Gainsford & Jennifer Mary Gainsford & Gainsford Trustees Limited (the Gainsford Family Trust) Other (Other) |
Cambridge 3434 |
11 Dec 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
King, Eric Individual |
Greenhithe Auckland 0632 |
31 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, David Brett Director |
Helensville Helensville 0800 |
04 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howes, Andrew Neville Individual |
Murrays Bay Auckland 0630 |
05 Jul 2004 - 05 Jul 2004 |
|
Gainsford, Anthony David Individual |
Cambridge 3434 |
19 Apr 2001 - 31 Jul 2023 |
|
Mckenzie, Brett David Individual |
Helensville 0800 |
19 Apr 2001 - 04 Mar 2021 |
|
Howes, Andrew Neville Individual |
Murrays Bay Auckland 0630 |
05 Jul 2004 - 05 Jul 2004 |
|
Howes, Andrew Neville Individual |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
|
Cameron, Paul Charles Individual |
Cambridge 0000 |
23 Oct 2006 - 24 Feb 2011 |
|
Isherwood, Grant Patrick Individual |
Greenhithe Auckland |
05 Jul 2004 - 28 Feb 2005 |
|
Howes, Andrew Neville Individual |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
![]() |
Cambridge Historical Society Incorporated 94 Princes Street |
![]() |
Cambridge Heritage Charitable Trust 94 Princes Street |
![]() |
P & B Hunt Trustee Limited 98 Princes Street |
![]() |
Otford Consulting Limited 88 Princes Street |
![]() |
Our Holdings Limited 70 Thornton Road |
![]() |
Kevin Gray Builder Limited 66 Thornton Road |
|
Azzmax Limited 31 Queen Street |
|
Transformet Holdings Limited 105 Bellevue Road |
|
Oncosoft Limited 29 Woodcock Road |
|
Rennacs Limited 337 Jary Road |
|
Ableowl Spreadsheets Limited 125 Matangi Road |
|
Ableowl Xl Limited 125 Matangi Road |