Mar Place House Limited (issued an NZBN of 9429030993068) was incorporated on 11 Aug 2011. 1 address is in use by the company: Level 1, 125-137 Johnsonville Road, Johnsonville, Wellington, 6037 (type: physical, registered). Suite 7, 45 Rugby Street, Mount Cook, Wellington had been their registered address, until 10 Nov 2017. Mar Place House Limited used more aliases, namely: Managemyproperty 2011 Limited from 04 Aug 2011 to 27 Feb 2012. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50% of shares), namely:
Richard Horne (a director) located at Highbury, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 100 shares); it includes
Rebecca Flowerday (a director) - located at Highbury, Wellington. "N729110 Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued to Mar Place House Limited. The Businesscheck data was updated on 25 Mar 2022.
Current address | Type | Used since |
---|---|---|
Level 1, 125-137 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical & registered | 10 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Richard Horne
Highbury, Wellington, 6012
Address used since 01 Jan 1970 |
Director | 11 Aug 2011 - current |
Rebecca Flowerday
Highbury, Wellington, 6012
Address used since 11 Aug 2011 |
Director | 11 Aug 2011 - current |
45 Rugby Street , Mount Cook , Wellington , 6021 |
Previous address | Type | Period |
---|---|---|
Suite 7, 45 Rugby Street, Mount Cook, Wellington, 6021 | Registered & physical | 15 Nov 2013 - 10 Nov 2017 |
Suite 8, 45 Rugby Street, Mount Cook, Wellington, 6021 | Registered & physical | 13 Jul 2012 - 15 Nov 2013 |
18 Zetland Street, Highbury, Wellington, 6012 | Registered & physical | 11 Aug 2011 - 13 Jul 2012 |
Shareholder Name | Address | Period |
---|---|---|
Richard Horne Director |
Highbury Wellington 6012 |
11 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Rebecca Flowerday Director |
Highbury Wellington 6012 |
11 Aug 2011 - current |
![]() |
Matresa Limited 45a Rugby Street |
![]() |
Wilson Residential Limited Suite 1, 45 Rugby Street |
![]() |
Wall Consultants Limited 45a Rugby Street |
![]() |
Sutherland Self-help Trust Board 45 Rugby Street |
![]() |
New Zealand Deerstalkers' Association (wellington Branch) Incorporated 1st Floor |
![]() |
Wilson Commercial Limited Suite 8, 6 Belfast Street |
Coffee Supreme International Limited 31 - 35 Hopper Street |
Guardian Offshore (nz) Limited 79 Taranaki Street |
Chimney Removal Specialist Limited 15 Edward Street |
Tier 1 Asset Management Limited 15 Edward Street |
Cart B Wrong Human Resources Limited 15 Edward Street |
Bemara Limited Office 2, Level 3 |