Marire Holdings Limited (issued an NZ business number of 9429038799556) was registered on 21 Oct 1993. 2 addresses are in use by the company: Level 10, 85 Alexandra Street, Hamilton, 3204 (type: physical, registered). 53-61 Whitaker Street, Te Aroha had been their registered address, up until 08 Sep 2022. Marire Holdings Limited used more aliases, namely: Ayden Holdings Limited from 21 Oct 1993 to 22 Apr 2005. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1800 shares (18% of shares), namely:
Luxton, Richard John (an individual) located at Oriental Bay, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 18% of all shares (1800 shares); it includes
Luxton, Sarah Michelle (an individual) - located at Oriental Bay, Wellington. Next there is the third group of shareholders, share allocation (1800 shares, 18%) belongs to 1 entity, namely:
Luxton, Nicola Tracey, located at Oriental Bay, Wellington (an individual). The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 85 Alexandra Street, Hamilton, 3204 | Physical & registered & service | 08 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Richard John Luxton
Oriental Bay, Wellington, 6011
Address used since 14 Oct 2014 |
Director | 14 Oct 2014 - current |
Murray John Finlay Luxton
Oriental Bay, Wellington, 6011
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 14 Dec 2021 |
Keith Oliver Diprose
Te Aroha,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 26 Dec 2004 |
Derek Stewart Harvey
Hamilton,
Address used since 12 Aug 1998 |
Director | 12 Aug 1998 - 01 Mar 2003 |
John Albert Derry
Hamilton,
Address used since 22 Nov 1996 |
Director | 22 Nov 1996 - 12 Aug 1998 |
John Robert Livingston
Hamilton,
Address used since 17 Dec 1993 |
Director | 17 Dec 1993 - 22 Nov 1996 |
Kenneth David Southam
Hamilton,
Address used since 21 Oct 1993 |
Director | 21 Oct 1993 - 17 Dec 1993 |
Previous address | Type | Period |
---|---|---|
53-61 Whitaker Street, Te Aroha, 3320 | Registered & physical | 22 Jun 2018 - 08 Sep 2022 |
53-61 Whitaker Street, Te Aroha, 3320 | Registered & physical | 01 Jul 2004 - 22 Jun 2018 |
Diprose Miller, 53-61 Whitaker Street, Te Aroha | Registered | 08 Jul 1998 - 01 Jul 2004 |
C/o Diprose Miller, 53-61 Whitaker Street, Te Aroha | Physical | 08 Jul 1998 - 08 Jul 1998 |
C/o Diprose Miller Limited, 53-61 Whitaker Street, Te Aroha | Physical | 08 Jul 1998 - 01 Jul 2004 |
53 - 61 Whitaker Street, Te Aroha | Registered | 27 May 1996 - 08 Jul 1998 |
Candy Diprose & Partners, Chartered Accountants, Whitaker Street, Te Aroha | Registered | 27 May 1996 - 27 May 1996 |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Richard John Individual |
Oriental Bay Wellington 6011 |
18 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Sarah Michelle Individual |
Oriental Bay Wellington 6011 |
18 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Nicola Tracey Individual |
Oriental Bay Wellington 6011 |
18 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Murray John Finlay Individual |
Oriental Bay Wellington 6011 |
21 Oct 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Diprose, Keith Oliver Individual |
Te Aroha Te Aroha 3320 |
21 Oct 1993 - 27 Nov 2019 |
Harvey, Derek Stewart Individual |
Palmerston North |
24 Jun 2004 - 24 Jun 2004 |
Public Trust Other |
24 Jun 2004 - 27 Jun 2010 | |
Luxton, Murray John Finlay Individual |
Oriental Bay Wellington 6011 |
11 Dec 2008 - 27 Nov 2019 |
Null - Public Trust Other |
24 Jun 2004 - 27 Jun 2010 |
Eccs 2013 Limited 53-61 Whitaker Street |
|
3141 Media Limited 53-61 Whitaker Street |
|
Alpha Building Taranaki Limited 53-61 Whitaker Street |
|
Balachraggan Farms Limited 53-61 Whitaker Street |
|
A & J's Acres Limited 53-61 Whitaker Street |
|
Baker Construction 2012 Limited 53-61 Whitaker Street |