Martinborough Hardware Limited (issued an NZBN of 9429032931839) was started on 30 Jan 2008. 5 addresess are in use by the company: 10 Young Street, New Plymouth, 4310 (type: registered, physical). 43 Naples Street, Martinborough had been their physical address, until 10 Oct 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 90 shares (90% of shares), namely:
Kershaw, Conor Harry (an individual) located at Martinborough, Martinborough postcode 5711. When considering the second group, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Kershaw, Philippa Ann (an individual) - located at Martinborough, Martinborough. "Hardware retailing - domestic" (ANZSIC G423130) is the category the ABS issued to Martinborough Hardware Limited. Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Naples Street, Martinborough, 5711 | Postal & office & delivery | 26 Jun 2019 |
| 10 Young Street, New Plymouth, 4310 | Registered & physical & service | 10 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Conor Harry Kershaw
Martinborough, Martinborough, 5711
Address used since 01 Jul 2021
Martinborough, 5711
Address used since 01 Oct 2010
Martinborough, Martinborough, 5711
Address used since 26 Jun 2019 |
Director | 30 Sep 2010 - current |
|
David Rutherford Kershaw
Martinborough, Martinborough, 5711
Address used since 11 Jul 2016 |
Director | 25 Jun 2008 - 30 Jun 2020 |
|
Conor Harry Kershaw
Martinborough,
Address used since 30 Jan 2008 |
Director | 30 Jan 2008 - 25 Jun 2008 |
| 43 Naples Street , Martinborough , 5711 |
| Previous address | Type | Period |
|---|---|---|
| 43 Naples Street, Martinborough, 5711 | Physical & registered | 23 Jun 2017 - 10 Oct 2022 |
| Level 1, 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 | Registered & physical | 19 Jul 2016 - 23 Jun 2017 |
| 34 Bannister Street, Masterton, Masterton, 5810 | Registered & physical | 01 Jul 2013 - 19 Jul 2016 |
| Arden House, 34 Bannister Street, Masterton 5810 | Registered & physical | 30 Jul 2009 - 01 Jul 2013 |
| 35-39 Naples Street, Martinborough | Registered & physical | 30 Jan 2008 - 30 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kershaw, Conor Harry Individual |
Martinborough Martinborough 5711 |
30 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kershaw, Philippa Ann Individual |
Martinborough Martinborough 5711 |
13 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kershaw, Conor Harry Individual |
Martinborough |
30 Jan 2008 - 30 Jan 2008 |
|
Kershaw, Conor Harry Individual |
Martinborough |
30 Jan 2008 - 30 Jan 2008 |
|
Pain & Kershaw Limited Shareholder NZBN: 9429040973715 Company Number: 1439 Entity |
26 Jun 2008 - 30 Sep 2010 | |
|
Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 Entity |
30 Jan 2008 - 27 Jun 2010 | |
|
Pain & Kershaw Limited Shareholder NZBN: 9429040973715 Company Number: 1439 Entity |
26 Jun 2008 - 30 Sep 2010 | |
|
Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 Entity |
30 Jan 2008 - 27 Jun 2010 |
![]() |
Martinborough Grocery Limited 43 Naples Street |
![]() |
Micronz Limited 40 Naples Street |
![]() |
The Ministry Of Pants Limited 42 Naples Street |
![]() |
Securatel (nz) Limited 10 Ohio Street |
![]() |
Iraqi Reem (nz) Limited 9 Ohio Street |
![]() |
Lace & Meier Limited 9 Ohio Street |
|
Lower Hutt Power Tool Centre 2015 Limited 69 Rutherford Street |
|
Waikanae Hardware Limited 18 Mahara Place |
|
Indo & Ricketts Limited 135 Kapiti Road |
|
Molesworth Hardware & Cycles Limited 25 Kainui Road |
|
Deckor Solutions Limited Level 2, 92 Queens Drive |
|
Bauchop Investments Limited 12 Victoria Avenue |