Marops Limited (issued an NZBN of 9429036939527) was started on 19 Apr 2001. 10 addresess are in use by the company: 7C Antares Place, Rosedale, Auckland, 0632 (type: postal, office). 94 Princes Street, Cambridge had been their registered address, until 15 Dec 2020. 5000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 900 shares (18 per cent of shares), namely:
Young, Warren Frazer (an individual) located at Red Beach, Red Beach postcode 0932. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (500 shares); it includes
Anthony David Gainsford & Jennifer Mary Gainsford & Gainsford Trustees Limited (The Gainsford Family Trust) (an other) - located at Cambridge. The third group of shareholders, share allotment (250 shares, 5%) belongs to 1 entity, namely:
King, Eric, located at Greenhithe, Auckland (an individual). "Software development service nec" (ANZSIC M700050) is the category the ABS issued Marops Limited. Our information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Service & physical | 06 Jul 2016 |
Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 06 Jun 2019 |
Unit A1, 12 Saturn Place, Rosedale, Auckland, 0632 | Registered | 15 Dec 2020 |
7c Antares Place, Rosedale, Auckland, 0632 | Registered & service | 22 May 2023 |
Name and Address | Role | Period |
---|---|---|
David Brett Mckenzie
Helensville, Helensville, 0800
Address used since 12 May 2010 |
Director | 19 Apr 2001 - current |
Brett David Mckenzie
Helensville, Helensville, 0800
Address used since 12 May 2010 |
Director | 19 Apr 2001 - current |
Andrew Neville Howes
Murrays Bay, Auckland, 0630
Address used since 20 Jun 2007 |
Director | 10 Jun 2004 - current |
Warren Frazer Young
Red Beach, Red Beach, 0932
Address used since 28 Sep 2020 |
Director | 28 Sep 2020 - current |
Anthony David Gainsford
Cambridge, Cambridge, 3434
Address used since 12 May 2010 |
Director | 19 Apr 2001 - 01 Oct 2020 |
Paul Charles Cameron
17 Commodore Parry Road, Castor Bay, North Shore City, 0620
Address used since 12 May 2010 |
Director | 12 Oct 2006 - 11 Nov 2010 |
Grant Patrick Isherwood
Greenhithe, Auckland,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 03 Aug 2006 |
Type | Used since | |
---|---|---|
7c Antares Place, Rosedale, Auckland, 0632 | Registered & service | 22 May 2023 |
7c Antares Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 02 Jun 2023 |
Unit A1, 12 Saturn Place , Rosedale , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
94 Princes Street, Cambridge, 3434 | Registered | 19 May 2010 - 15 Dec 2020 |
94 Princes Street, Cambridge | Registered | 19 Apr 2001 - 19 May 2010 |
94 Princes Street, Cambridge, 3434 | Physical | 19 Apr 2001 - 06 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Young, Warren Frazer Individual |
Red Beach Red Beach 0932 |
22 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthony David Gainsford & Jennifer Mary Gainsford & Gainsford Trustees Limited (the Gainsford Family Trust) Other (Other) |
Cambridge 3434 |
11 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Eric Individual |
Greenhithe Auckland 0632 |
31 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, David Brett Director |
Helensville Helensville 0800 |
04 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Howes, Andrew Neville Individual |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Gainsford, Anthony David Individual |
Cambridge 3434 |
19 Apr 2001 - 31 Jul 2023 |
Howes, Andrew Neville Individual |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Mckenzie, Brett David Individual |
Helensville 0800 |
19 Apr 2001 - 04 Mar 2021 |
Cameron, Paul Charles Individual |
Cambridge 0000 |
23 Oct 2006 - 24 Feb 2011 |
Isherwood, Grant Patrick Individual |
Greenhithe Auckland |
05 Jul 2004 - 28 Feb 2005 |
Howes, Andrew Neville Individual |
Campbells Road Auckland |
05 Jul 2004 - 05 Jul 2004 |
Howes, Andrew Neville Individual |
Murrays Bay Auckland 0630 |
05 Jul 2004 - 05 Jul 2004 |
Cambridge Historical Society Incorporated 94 Princes Street |
|
Cambridge Heritage Charitable Trust 94 Princes Street |
|
P & B Hunt Trustee Limited 98 Princes Street |
|
Otford Consulting Limited 88 Princes Street |
|
Our Holdings Limited 70 Thornton Road |
|
The Optimistic Cynic Limited 198 Thornton Road |
Azzmax Limited 31 Queen Street |
Transformet Holdings Limited 105 Bellevue Road |
Oncosoft Limited 29 Woodcock Road |
Telematics Data Systems Limited 337 Jary Road |
Rennacs Limited 337 Jary Road |
Ableowl Spreadsheets Limited 125 Matangi Road |