Valencia Enterprises Limited (issued a business number of 9429040062464) was registered on 25 May 1976. 6 addresess are in use by the company: 54 Otaramarae Road, Okere Falls, 3074 (type: registered, physical). 99A Queen Street, Northcote Point, Auckland had been their physical address, up until 30 Apr 2019. 4000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4000 shares (100 per cent of shares), namely:
Marston, Michael James (an individual) located at Okere Falls postcode 3074. The Businesscheck information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
21 Gordon Avenue, Milford, Auckland, 0620 | Other (Address For Share Register) | 09 Aug 2014 |
99a Queen Street, Northcote Point, Auckland, 0627 | Other (Address For Share Register) | 28 May 2018 |
54 Otaramarae Road, Okere Falls, 3074 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Apr 2019 |
54 Otaramarae Road, Okere Falls, 3074 | Registered & physical & service | 30 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Michael James Marston
Okere Falls, 3074
Address used since 17 Apr 2019
Milford, Auckland, 0620
Address used since 09 Aug 2014
Northcote Point, Auckland, 0627
Address used since 18 Jun 2018 |
Director | 01 Dec 1998 - current |
Christen Nielsen
Cambridge,
Address used since 10 Aug 1988 |
Director | 10 Aug 1988 - 01 Dec 1998 |
Anna Kirstine Nielsen
Cambridge,
Address used since 10 Aug 1988 |
Director | 10 Aug 1988 - 01 Dec 1998 |
Inge Marston
Cambridge,
Address used since 10 Aug 1988 |
Director | 10 Aug 1988 - 01 Dec 1998 |
Type | Used since | |
---|---|---|
54 Otaramarae Road, Okere Falls, 3074 | Registered & physical & service | 30 Apr 2019 |
54 Otaramarae Road , Okere Falls , 3074 |
Previous address | Type | Period |
---|---|---|
99a Queen Street, Northcote Point, Auckland, 0627 | Physical & registered | 06 Jun 2018 - 30 Apr 2019 |
21 Gordon Avenue, Forrest Hill, Auckland, 0620 | Registered & physical | 18 Aug 2014 - 06 Jun 2018 |
21 Gordon Avenue, Milford, North Shore City 0620 | Registered & physical | 25 Aug 2006 - 18 Aug 2014 |
21 Gordon Avenue, Milford, Auckland | Physical & registered | 18 Jun 2003 - 25 Aug 2006 |
21 Gordon Avenue, Milford, Auckland | Registered | 19 Oct 2000 - 18 Jun 2003 |
2/227 Hurstmere Road, Takapuna, Auckland | Physical | 19 Oct 2000 - 18 Jun 2003 |
21 Gordon Avenue, Milford, Auckland | Physical | 19 Oct 2000 - 19 Oct 2000 |
Same As Registered Office Address | Physical | 18 Dec 1998 - 19 Oct 2000 |
98 Hall Street, Cambridge | Registered | 18 Dec 1998 - 19 Oct 2000 |
C/o Ancell/clare, Pembroke House, Cnr Pembroke & Clarence Street, Hamilton | Registered | 01 Oct 1998 - 18 Dec 1998 |
- | Physical | 18 Feb 1992 - 18 Dec 1998 |
Shareholder Name | Address | Period |
---|---|---|
Marston, Michael James Individual |
Okere Falls 3074 |
25 May 1976 - current |
Cutler Property & Investments Limited 25 Gordon Avenue |
|
Munro Property Consultancy Limited 8a Brian Avenue |
|
Marine Management Limited 3 Phillip Parade |
|
Organising Matters Limited 37 Gordon Avenue |
|
Zeus Limited 12 Brian Ave |
|
NZ Rainbow & Cloud Limited 8 Brian Avenue |