General information

Marett Holdings Limited

Type: NZ Limited Company (Ltd)
9429037840860
New Zealand Business Number
908809
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Marett Holdings Limited (issued an NZ business identifier of 9429037840860) was launched on 20 May 1998. 12 addresess are in use by the company: 1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 (type: postal, office). 9 Reyburn Street, Whangarei had been their registered address, until 06 Sep 2023. Marett Holdings Limited used other names, namely: Marett Group Limited from 20 May 1998 to 19 Jul 2001. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10 shares (10 per cent of shares), namely:
Marevich, Victoria (a director) located at Mangawhai, Mangawhai postcode 0505. In the second group, a total of 1 shareholder holds 90 per cent of all shares (90 shares); it includes
Marevich, Kevin Lance (an individual) - located at Mangawhai, Mangawhai. Businesscheck's data was last updated on 24 Mar 2024.

Current address Type Used since
437 Lake Road, Takapuna, Auckland, 0622 Other (Address For Share Register) 20 Sep 2016
2/3 Northside Drive, Whenuapai, Auckland, 0814 Other (Address For Share Register) 28 Nov 2017
2/3 Northside Drive, Whenuapai, Auckland, 0814 Delivery & office 04 Sep 2019
Po Box 84264, Westgate, Auckland, 0657 Postal 06 Sep 2020
Contact info
64 21 2757407
Phone
64 22 0461490
Phone (Phone)
kevin@koncretekonnect.co.nz
Email
Kevin@koncretekonnect.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
megan@buildlink.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Kevin Lance Marevich
Mangawhai, Mangawhai, 0505
Address used since 02 Sep 2022
Kaitaia, 0481
Address used since 12 Jul 2017
Ahipara, Kaitaia, 0481
Address used since 21 Sep 2015
Director 20 May 1998 - current
Victoria Marevich
Mangawhai, Mangawhai, 0505
Address used since 07 Sep 2022
Mount Maunganui, Mount Maunganui, 3116
Address used since 12 Mar 2019
Director 12 Mar 2019 - current
Daniel Scott Marevich
Totara Vale, Auckland, 0629
Address used since 12 Mar 2019
Director 12 Mar 2019 - current
Steven Robert Prater
Frankleigh Park, New Plymouth, 4310
Address used since 01 Apr 2011
Director 01 Apr 2011 - 15 Sep 2015
Robert Wayne Howett
Lot 17, Airborne Road, Albany, Auckland,
Address used since 20 May 1998
Director 20 May 1998 - 11 Sep 2003
Addresses
Other active addresses
Type Used since
Po Box 84264, Westgate, Auckland, 0657 Postal 06 Sep 2020
Suite 1, 124 Devonport Road, Tauranga, Tauranga, 3110 Physical & registered & service 17 Nov 2021
1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 Registered & service 06 Sep 2023
1 William Gilbert Drive, Mangawhai, Mangawhai, 0505 Postal & office & delivery 27 Sep 2023
Principal place of activity
2/3 Northside Drive , Whenuapai , Auckland , 0814
Previous address Type Period
9 Reyburn Street, Whangarei, 0110 Registered & service 14 Apr 2023 - 06 Sep 2023
2/3 Northside Drive, Whenuapai, Auckland, 0814 Registered & physical 06 Dec 2017 - 17 Nov 2021
437 Lake Road, Takapuna, Auckland, 0622 Physical & registered 28 Sep 2016 - 06 Dec 2017
22 Tennyson Avenue, Takapuna, Auckland, 0622 Physical & registered 29 Sep 2015 - 28 Sep 2016
Level 2, 3 Arawa Street, Grafton, Auckland, 1023 Registered & physical 27 Mar 2013 - 29 Sep 2015
C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia 0410 Registered & physical 23 Oct 2009 - 27 Mar 2013
23 Bracken Avenue, Takapuna Registered & physical 03 Oct 2006 - 23 Oct 2009
Unit 7, Lot 17, Airborne Road, Albany, Auckland Physical 14 Sep 2001 - 14 Sep 2001
74 Upper Harnour Drive, Greenhithe, Auckland Physical 14 Sep 2001 - 14 Sep 2001
Unit 7, Lot 17, Airborne Road, Albany, Auckland Registered 01 Sep 2001 - 03 Oct 2006
Unit 7, Lot 17, Airborne Road, Albany, Auckland Registered 12 Apr 2000 - 01 Sep 2001
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Marevich, Victoria
Director
Mangawhai
Mangawhai
0505
12 Apr 2023 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
Marevich, Kevin Lance
Individual
Mangawhai
Mangawhai
0505
20 May 1998 - current

Historic shareholders

Shareholder Name Address Period
Mygind, Andrew Carl
Individual
Newmarket
Auckland
1051
22 May 2015 - 12 Apr 2023
Prater, Steven Robert
Individual
Frankleigh Park
New Plymouth
4310
11 May 2011 - 21 Sep 2015
Bishop, Vicki
Individual
Henderson Valley
Auckland
0614
27 May 2014 - 01 May 2020
Prater, Jacquelyn Mary
Individual
Frankleigh Park
New Plymouth
4310
11 May 2011 - 21 Sep 2015
Bishop, Michael
Individual
Henderson Valley
Auckland
0614
27 May 2014 - 01 May 2020
Location
Companies nearby
Buildlink Group Limited
Unit 2, 3 Northside Drive
Ach Consulting Limited
3 Kawakawa Place
Karrington Enterprises Limited
144 Fred Taylor Drive
Plants For Places Limited
160 Fred Taylor Drive
Tabak Landscape Construction Limited
160 Fred Taylor Drive
Docit Limited
156a Fred Taylor Drive