Marchelle Investments Limited (New Zealand Business Number 9429031586528) was registered on 09 Apr 2010. 5 addresess are in use by the company: 33 Fenton Street, Stratford, Stratford, 4332 (type: postal, delivery). 276 Koru Road, R D 4, New Plymouth had been their registered address, up until 09 May 2018. Marchelle Investments Limited used other names, namely: Miggo Investments Limited from 09 Apr 2010 to 24 May 2010. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10 per cent of shares), namely:
Hodder, Martyn Paul (a director) located at Stratford, Stratford postcode 4332. In the second group, a total of 1 shareholder holds 90 per cent of all shares (exactly 90 shares); it includes
Iggo, Michelle Kay (an individual) - located at Stratford, Stratford. "Prefabricated building mfg nec" (business classification C149130) is the classification the Australian Bureau of Statistics issued Marchelle Investments Limited. Businesscheck's data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
33 Fenton Street, Stratford, Stratford, 4332 | Registered & physical & service | 09 May 2018 |
33 Fenton Street, Stratford, Stratford, 4332 | Office | 23 Apr 2019 |
33 Fenton Street, Stratford, Stratford, 4332 | Postal & delivery | 24 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Martyn Paul Hodder
Stratford, Stratford, 4332
Address used since 01 May 2018
Rd 4, New Plymouth, 4374
Address used since 25 Apr 2017 |
Director | 22 Aug 2015 - current |
Michelle Kay Iggo
Stratford, Stratford, 4332
Address used since 01 May 2018
Rd 4, New Plymouth, 4374
Address used since 25 Apr 2017 |
Director | 09 Apr 2010 - 26 Aug 2020 |
Martyn Paul Hodder
Lucas Heights, Albany, Auckland,
Address used since 25 May 2010 |
Director | 09 Apr 2010 - 26 Jan 2011 |
33 Fenton Street , Stratford , Stratford , 4332 |
Previous address | Type | Period |
---|---|---|
276 Koru Road, R D 4, New Plymouth, 4374 | Registered & physical | 03 May 2017 - 09 May 2018 |
1564 Dairy Flat Highway, R D 4, Dairy Flat, North Shore City, 0794 | Registered & physical | 19 Aug 2013 - 03 May 2017 |
111 Paremoremo Road, Lucas Heights, North Shore City, 0632 | Physical & registered | 25 Jun 2012 - 19 Aug 2013 |
18 Byron Avenue, Takapuna, North Shore City, 0622 | Physical & registered | 03 May 2011 - 25 Jun 2012 |
C/-acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland | Physical & registered | 09 Apr 2010 - 03 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Hodder, Martyn Paul Director |
Stratford Stratford 4332 |
13 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Iggo, Michelle Kay Individual |
Stratford Stratford 4332 |
09 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodder, Martyn Paul Individual |
Lucas Heights, Albany Auckland |
09 Apr 2010 - 01 Feb 2011 |
Dr William Viner Limited 292a Plymouth Road |
|
Taranaki Biofuels Limited 292 Plymouth Road |
|
Ennovation Limited 219 Surrey Hill Road |
|
Windsor Farm Trustee Limited 209 Surrey Hill Road |
|
Andrew Barton Building Limited 206 Surrey Hill Road |
|
R. Osborne Bricklaying Limited 257 Surrey Hill Road |
Waikato Wide Holdings Limited 456 Pencarrow Road |
Bl & Cfm Weir Holdings Limited 17 Milthorpe Cres |
The Pod NZ Limited 262 Awahou South Road |
Eastpac Group Limited Unit I, 255a Browns Road |
Arcus Civil And Environmental Construction Limited 5 Everlea Place |
Msr Construction Limited 107 Market Street South |