Marbello International Limited (issued an NZBN of 9429032170559) was incorporated on 13 Jul 2009. 4 addresses are in use by the company: 9 Francella Street, Bromley, Christchurch, 8062 (type: registered, service). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up to 04 Oct 2017. Marbello International Limited used other names, namely: Marbello 2009 Limited from 13 Jul 2009 to 02 Jul 2012. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 325 shares (32.5% of shares), namely:
Bills, Trevor James (a director) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 67.5% of all shares (exactly 675 shares); it includes
Bills Holdings Limited (an entity) - located at Bromley, Christchurch. Our information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 04 Oct 2017 |
| 9 Francella Street, Bromley, Christchurch, 8062 | Registered & service | 20 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor James Bills
Cashmere, Christchurch, 8022
Address used since 13 Mar 2014 |
Director | 09 May 2012 - current |
|
Andrew Mark Bruce
Halswell, Christchurch, 8025
Address used since 13 Jul 2009 |
Director | 13 Jul 2009 - 17 Jun 2012 |
|
Colin Barry Chapman
Rolleston, Christchurch, 7614
Address used since 13 Jul 2009 |
Director | 13 Jul 2009 - 17 Aug 2011 |
| Previous address | Type | Period |
|---|---|---|
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Nov 2016 - 04 Oct 2017 |
| Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered & physical | 08 Jun 2012 - 14 Nov 2016 |
| Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered & physical | 06 Apr 2011 - 08 Jun 2012 |
| Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 | Physical & registered | 28 Apr 2010 - 06 Apr 2011 |
| 9 Francella St, Bromley, Christchurch | Physical & registered | 13 Jul 2009 - 28 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bills, Trevor James Director |
Cashmere Christchurch 8022 |
05 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bills Holdings Limited Shareholder NZBN: 9429048847322 Entity (NZ Limited Company) |
Bromley Christchurch 8062 |
05 Feb 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Creighton, John Neville Individual |
Burnside Christchurch 8041 |
18 May 2012 - 18 Jun 2012 |
|
Roxburgh 53 Limited Shareholder NZBN: 9429031508414 Company Number: 2506488 Entity |
Christchurch Central Christchurch 8013 |
18 Jun 2012 - 05 Feb 2021 |
|
Bills Trustees Limited Shareholder NZBN: 9429030108202 Company Number: 4583159 Entity |
Christchurch Central Christchurch 8013 |
03 Jul 2014 - 05 Feb 2021 |
|
Chapman, Colin Barry Individual |
Rolleston Christchurch |
13 Jul 2009 - 18 May 2012 |
|
Foster, William Gary Individual |
Burwood Christchurch 8061 |
18 May 2012 - 18 Jun 2012 |
|
Roxburgh 53 Limited Shareholder NZBN: 9429031508414 Company Number: 2506488 Entity |
Christchurch Central Christchurch 8013 |
18 Jun 2012 - 05 Feb 2021 |
|
Bills Trustees Limited Shareholder NZBN: 9429030108202 Company Number: 4583159 Entity |
Christchurch Central Christchurch 8013 |
03 Jul 2014 - 05 Feb 2021 |
|
Purnell Creighton Trustees Limited Shareholder NZBN: 9429032539998 Company Number: 2177145 Entity |
18 Jun 2012 - 03 Jul 2014 | |
|
Bruce, Andrew Mark Individual |
Halswell Christchurch |
13 Jul 2009 - 18 May 2012 |
|
Purnell Creighton Trustees Limited Shareholder NZBN: 9429032539998 Company Number: 2177145 Entity |
18 Jun 2012 - 03 Jul 2014 |
| Effective Date | 14 Sep 2021 |
| Name | Bills Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 8145504 |
| Country of origin | NZ |
| Address |
9 Francella Street Bromley Christchurch 8062 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |