Marc's Cars Limited (issued an NZ business identifier of 9429030884687) was started on 11 Nov 2011. 2 addresses are in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered). Level 7 John Wickliffe House, 265 Princes Street, Dunedin had been their physical address, up to 23 Mar 2018. 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 30 shares (15 per cent of shares), namely:
Mitchell, Gayaleen Anne (an individual) located at Glenross, Dunedin postcode 9011. When considering the second group, a total of 1 shareholder holds 85 per cent of all shares (exactly 170 shares); it includes
Mitchell, Marc Andrew (a director) - located at Glenross, Dunedin. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the ABS issued Marc's Cars Limited. Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Mailer Street, Mornington, Dunedin, 9011 | Physical & registered & service | 23 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Marc Andrew Mitchell
Green Island, Dunedin, 9018
Address used since 26 Nov 2014
Glenross, Dunedin, 9011
Address used since 15 Mar 2018 |
Director | 11 Nov 2011 - current |
Gayaleen Anne Mitchell
Glenross, Dunedin, 9011
Address used since 23 Nov 2021 |
Director | 23 Nov 2021 - current |
Previous address | Type | Period |
---|---|---|
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Physical & registered | 29 Nov 2017 - 23 Mar 2018 |
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9054 | Registered & physical | 11 Nov 2015 - 29 Nov 2017 |
Level 4, John Wickliffe House, 265 Princes Street, Dunedin, 9054 | Registered & physical | 27 Nov 2012 - 11 Nov 2015 |
158 Sidey Street, Calton Hill, Dunedin, 9012 | Physical & registered | 11 Nov 2011 - 27 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Gayaleen Anne Individual |
Glenross Dunedin 9011 |
10 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Marc Andrew Director |
Glenross Dunedin 9011 |
11 Nov 2011 - current |
Ross Management Dn Limited 25 Mailer Street |
|
Scrum Tech Limited 25 Mailer Street |
|
And Hospitality Group Limited 25 Mailer Street, Mornington |
|
Mulder Industries Limited 25 Mailer Street |
|
Richard Templeton Contracting Limited 25 Mailer Street |
|
Hyvan Anaesthesia Limited 25 Mailer Street |
Select Vehicle Imports Limited 70 Glenelg Street |
Mezzka Holdings Limited Level 7 /248 Cumberland Street |
Christchurch Motor Group Limited 248 Cumberland Street |
Cooke Howlison Limited 484-500 Andersons Bay Road |
Chevron Motor Court (2000) Limited 4 Westgate |
Hawkdun Limited 8 Glencarron Street |