General information

Marire Holdings Limited

Type: NZ Limited Company (Ltd)
9429038799556
New Zealand Business Number
602936
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1800
Shareholder Name Address Period
Luxton, Richard John
Individual
Oriental Bay
Wellington
6011
18 Feb 2005 - current
Shares Allocation #2 Number of Shares: 1800
Shareholder Name Address Period
Luxton, Sarah Michelle
Individual
Oriental Bay
Wellington
6011
18 Feb 2005 - current
Shares Allocation #3 Number of Shares: 1800
Shareholder Name Address Period
Luxton, Nicola Tracey
Individual
Oriental Bay
Wellington
6011
18 Feb 2005 - current
Shares Allocation #4 Number of Shares: 4600
Shareholder Name Address Period
Luxton, Murray John Finlay
Individual
Oriental Bay
Wellington
6011
21 Oct 1993 - current

Historic shareholders

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
Location
Companies nearby
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