Marpen Investments Limited (issued an NZ business identifier of 9429031763073) was incorporated on 07 Dec 2009. 7 addresess are in use by the company: 4 Havelock Street, Opunake, 4616 (type: registered, service). 27 Austin Street, Onekawa, Napier had been their registered address, up until 07 Aug 2019. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 100 shares (100 per cent of shares), namely:
Burt, Penelope Mary (an individual) located at Napier postcode 4110,
Sainsbury Wares Trustee Company Limited (an entity) located at Napier,
Burt, Mark Antony (a director) located at Napier postcode 4110. "Restaurant operation" (business classification H451130) is the classification the ABS issued Marpen Investments Limited. The Businesscheck data was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
189 Tennyson Street, Napier South, Napier, 4110 | Delivery | 02 Apr 2019 |
Level 3, Milton House, 1 Milton Road, Napier, 4110 | Physical & registered & service | 07 Aug 2019 |
Po Box 340, Napier, 4140 | Postal | 20 Apr 2020 |
Level 3, 1 Milton Road, Bluff Hill, Napier, 4110 | Office | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Antony Burt
Napier, 4110
Address used since 27 Feb 2024
Opunake, 4616
Address used since 03 Jan 2020
Rd 2, Napier, 4182
Address used since 09 Apr 2015
Opunake, 4616
Address used since 01 Apr 2018
Opunake, Opunake, 4616
Address used since 01 Mar 2019 |
Director | 12 Dec 2014 - current |
Jacinta Maree Burt
Te Awa, Napier, 4110
Address used since 01 Mar 2014 |
Director | 01 Jul 2011 - 12 Dec 2014 |
Bruce Moroney
Rd 1, Napier, 4181
Address used since 22 Feb 2013 |
Director | 22 Feb 2013 - 10 Sep 2014 |
Stefan Mark Burt
Napier South, Napier, 4110
Address used since 07 Mar 2012 |
Director | 07 Mar 2012 - 03 May 2012 |
Mark Antony Burt
Bayview, Napier,
Address used since 07 Dec 2009 |
Director | 07 Dec 2009 - 01 Jul 2011 |
Penelope Mary Burt
Bayview, Napier,
Address used since 07 Dec 2009 |
Director | 07 Dec 2009 - 20 May 2011 |
Type | Used since | |
---|---|---|
Level 3, 1 Milton Road, Bluff Hill, Napier, 4110 | Office | 20 Apr 2020 |
4 Havelock Street, Opunake, 4616 | Registered & service | 04 Dec 2023 |
Level 3, 1 Milton Road , Bluff Hill , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
27 Austin Street, Onekawa, Napier, 4110 | Registered & physical | 22 Jan 2016 - 07 Aug 2019 |
1 Clive Square, Napier South, Napier, 4110 | Physical & registered | 15 Mar 2012 - 22 Jan 2016 |
131 Heretaunga Street, Hastings, Hastings, 4122 | Registered & physical | 31 Aug 2011 - 15 Mar 2012 |
11 Cathedral Lane, Napier | Physical & registered | 07 Dec 2009 - 31 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Burt, Penelope Mary Individual |
Napier 4110 |
06 May 2015 - current |
Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 Entity (NZ Limited Company) |
Napier |
21 Aug 2013 - current |
Burt, Mark Antony Director |
Napier 4110 |
06 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Boast, Karly Melinka Individual |
Bay View Napier 4110 |
04 Aug 2011 - 27 Apr 2012 |
Burt, Jacinta Maree Individual |
Te Awa Napier 4110 |
04 Aug 2011 - 06 May 2015 |
Burt, Penelope Mary Individual |
Bayview Napier |
07 Dec 2009 - 04 Aug 2011 |
Wares, Andrew Ross Individual |
Hospital Hill Napier |
07 Dec 2009 - 21 Aug 2013 |
Burt, Mark Antony Individual |
Bayview Napier |
07 Dec 2009 - 04 Aug 2011 |
Jacinta Maree Burt Director |
Te Awa Napier 4110 |
04 Aug 2011 - 06 May 2015 |
Tunbridge Wells Racing Limited 27 Austin Street |
|
Lansubs 2009 Limited 27 Austin Street |
|
Austin Street Investments Limited 27 Austin Street |
|
Mciver Engineering Limited 27 Austin Street |
|
Wishart Estate Winery Limited 27 Austin Street |
|
The Napier Assembly Of God Church Harding & Associates |
Sri Thai & Vietnam Restaurant Limited 20 Pania Place |
Natural Food Limited 18 James Foley Avenue |
Tc Parnell Limited 106a Kennedy Road |
Blue Spinach Productions Limited 106a Kennedy Road |
Karaka Trading NZ Limited 106a Kennedy Road |
Shed 2 On The Quay Limited 7/22 Hospital Tce. |