General information

Marops Limited

Type: NZ Limited Company (Ltd)
9429036939527
New Zealand Business Number
1131136
Company Number
Registered
Company Status
70932544840
Australian Business Number
79053643
GST Number
M700050 - Software Development Service Nec
Industry classification codes with description

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 15 Mar 2024.

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
Contact info
64 09 4416667
Phone (Phone)
contacts@marops.net
Email
www.marops.net
Website
Directors
Name and Address Role Period
David Brett Mckenzie
Helensville, Helensville, 0800
Address used since 12 May 2010
Director 19 Apr 2001 - current
Brett David 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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
5000
Total number of Shares
June
Annual return filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 900
Shareholder Name Address Period
Young, Warren Frazer
Individual
Red Beach
Red Beach
0932
22 Nov 2019 - current
Shares Allocation #2 Number of Shares: 500
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
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
King, Eric
Individual
Greenhithe
Auckland
0632
31 Jul 2023 - current
Shares Allocation #5 Number of Shares: 1875
Shareholder Name Address Period
Mckenzie, David Brett
Director
Helensville
Helensville
0800
04 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Howes, Andrew Neville
Individual
Campbells Road
Auckland
05 Jul 2004 - 05 Jul 2004
Gainsford, Anthony David
Individual
Cambridge
3434
19 Apr 2001 - 31 Jul 2023
Howes, Andrew Neville
Individual
Campbells Road
Auckland
05 Jul 2004 - 05 Jul 2004
Mckenzie, Brett David
Individual
Helensville
0800
19 Apr 2001 - 04 Mar 2021
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
Howes, Andrew Neville
Individual
Murrays Bay
Auckland
0630
05 Jul 2004 - 05 Jul 2004
Location
Companies nearby
Similar companies
Azzmax Limited
31 Queen Street
Transformet Holdings Limited
105 Bellevue Road
Oncosoft Limited
29 Woodcock Road
Telematics Data Systems Limited
337 Jary Road
Rennacs Limited
337 Jary Road
Ableowl Spreadsheets Limited
125 Matangi Road