Mardel Estates Limited (NZBN 9429030459830) was launched on 31 Oct 2012. 8 addresess are in use by the company: 56 Leach Street, New Plymouth, 4310 (type: registered, service). 56 Leach Street, New Plymouth, New Plymouth had been their registered address, up until 27 Sep 2021. 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Clegg, Delina Janet (a director) located at Rd 1, New Plymouth postcode 4371. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Clegg, Mark John (a director) - located at Rd 1, New Plymouth. "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to Mardel Estates Limited. Our data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 56 Leach Street, New Plymouth, New Plymouth, 4310 | Records & other (Address for Records) & shareregister & other (Address For Share Register) | 15 Sep 2021 |
| 56 Leach Street, New Plymouth, New Plymouth, 4310 | Physical & service & registered | 27 Sep 2021 |
| 56 Leach Street, New Plymouth, 4310 | Registered & service | 20 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark John Clegg
Rd 1, New Plymouth, 4371
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - current |
|
Delina Janet Clegg
Rd 1, New Plymouth, 4371
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 56 Leach Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 19 Sep 2013 - 27 Sep 2021 |
| 155 Devon Street East, New Plymouth, 4310 | Physical & registered | 31 Oct 2012 - 19 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clegg, Delina Janet Director |
Rd 1 New Plymouth 4371 |
31 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clegg, Mark John Director |
Rd 1 New Plymouth 4371 |
31 Oct 2012 - current |
![]() |
Windy Farms (awarua) Trustee Limited 56 Leach Street |
![]() |
Efs Trustee (2013) Limited 56 Leach Street |
![]() |
M Duynhoven Trustees Limited 56 Leach |
![]() |
Maravu Holdings Limited 56 Leach Street |
![]() |
Mokosoi Holdings Limited 56 Leach Street |
![]() |
Kc Bulman Nominees Limited 56 Leach Street |
|
Taranaki Sound Hire Limited 64 Eliot Street |
|
Manifold Coworking Limited 48 Pendarves Street |
|
Kursh Properties Limited 7 Sunley Street |
|
Wetile Properties Limited 138 Gill Street |
|
Ermerins Property Holdings Limited 7 Liardet Street |
|
Judd Holdings Limited 115 Molesworth Street |