Marcurous Properties (No2) Limited (NZBN 9429035217794) was launched on 15 Sep 2004. 2 addresses are in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: physical, service). 305-307 Jackson Street, Petone had been their registered address, up until 20 Oct 2017. 100 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 25 shares (25 per cent of shares), namely:
Mctaggart, Glenn Andrew (an individual) located at Avalon, Lower Hutt postcode 5011,
Mctaggart, Anne-Marie (an individual) located at Avalon, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Tanner, Stephen John (a director) - located at Avalon, Lower Hutt. The third group of shareholders, share allocation (50 shares, 50%) belongs to 3 entities, namely:
Chapman, Colin John, located at Hutt Central, Lower Hutt (an individual),
Mctaggart, Glenn Andrew, located at Avalon, Lower Hutt (an individual),
Chapman, Lisa, located at Hutt Central, Lower Hutt (an individual). Our information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Physical & service & registered | 20 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Stephen John Tanner
Avalon, Lower Hutt, 5011
Address used since 22 Jul 2015 |
Director | 15 Sep 2004 - current |
Glenn Andrew Mctaggart
Avalon, Lower Hutt, 5011
Address used since 22 Jul 2015 |
Director | 15 Sep 2004 - current |
Colin John Chapman
Hutt Central, Lower Hutt, 5010
Address used since 23 Aug 2013 |
Director | 15 Sep 2004 - current |
Previous address | Type | Period |
---|---|---|
305-307 Jackson Street, Petone | Registered & physical | 15 Sep 2004 - 20 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mctaggart, Glenn Andrew Individual |
Avalon Lower Hutt 5011 |
15 Oct 2004 - current |
Mctaggart, Anne-marie Individual |
Avalon Lower Hutt 5011 |
20 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Tanner, Stephen John Director |
Avalon Lower Hutt 5011 |
20 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Colin John Individual |
Hutt Central Lower Hutt 5010 |
15 Sep 2004 - current |
Mctaggart, Glenn Andrew Individual |
Avalon Lower Hutt 5011 |
15 Oct 2004 - current |
Chapman, Lisa Individual |
Hutt Central Lower Hutt 5010 |
15 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Vam Holdings Limited Shareholder NZBN: 9429036936151 Company Number: 1131831 Entity |
Lower Hutt |
15 Sep 2004 - 20 Apr 2018 |
Vam Holdings Limited Shareholder NZBN: 9429036936151 Company Number: 1131831 Entity |
Lower Hutt |
15 Sep 2004 - 20 Apr 2018 |
Electrical Mechanical Service Limited Suite 1, 122 Queens Drive |
|
Equip Worldwide Limited Suite 1, 122 Queens Drive |
|
Action Rail Limited Suite 1, 122 Queens Drive |
|
Mustang Homes Limited Suite 1, 122 Queens Drive |
|
Wainui Vinyl & Lawn Services Limited Suite 1, 122 Queens Drive |
|
Mugridge Construction Limited Suite 1, 122 Queens Drive |