Marr Electrical & Refrigeration Limited (issued a New Zealand Business Number of 9429039015884) was registered on 31 Jan 1992. 3 addresses are currently in use by the company: 21A Reaby Road, Rd4, Gore, 9774 (type: service, office). 101 Don Street, Invercargill, Invercargill had been their service address, up to 13 Feb 2024. Marr Electrical & Refrigeration Limited used more names, namely: Marr Electrical & Refrigeration Limited from 31 Jan 1992 to 19 Jan 2009. 500 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 498 shares (99.6 per cent of shares), namely:
Marr, Stephen Adrian (an individual) located at Rd 4, Gore postcode 9774,
Marr, Jillian Kaye (an individual) located at Rd 4, Gore postcode 9774. When considering the second group, a total of 1 shareholder holds 0.2 per cent of all shares (exactly 1 share); it includes
Marr, Stephen Adrian (an individual) - located at Rd 4, Gore. The next group of shareholders, share allocation (1 share, 0.2%) belongs to 1 entity, namely:
Marr, Jillian Kaye, located at Rd 4, Gore (an individual). "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is the classification the ABS issued Marr Electrical & Refrigeration Limited. Our data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Don Street, Invercargill, Invercargill, 9810 | Physical & registered | 21 Oct 2019 |
| 101 Don Street, Invercargill, Invercargill, 9810 | Office | 02 Feb 2024 |
| 21a Reaby Road, Rd4, Gore, 9774 | Service | 13 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Adrian Marr
Rd 4, Gore, 9774
Address used since 07 May 2019
Gore, Gore, 9710
Address used since 21 Oct 2014 |
Director | 10 Oct 1992 - current |
|
Jillian Kaye Marr
Rd 4, Gore, 9774
Address used since 07 May 2019
Gore, Gore, 9710
Address used since 21 Oct 2014 |
Director | 21 Sep 2011 - current |
|
Sean Colin Marr
Gore,
Address used since 10 Oct 1992 |
Director | 10 Oct 1992 - 19 Aug 1999 |
|
John Marr
Gore,
Address used since 18 Oct 1994 |
Director | 18 Oct 1994 - 07 Nov 1995 |
| Previous address | Type | Period |
|---|---|---|
| 101 Don Street, Invercargill, Invercargill, 9810 | Service | 21 Oct 2019 - 13 Feb 2024 |
| 462 Moray Place, Dunedin, 9054 | Physical & registered | 23 Mar 2018 - 21 Oct 2019 |
| 181 Bridge Street, Nelson, Nelson, 7010 | Registered & physical | 22 Oct 2015 - 23 Mar 2018 |
| 320 Hardy Street, Nelson, Nelson, 7010 | Physical & registered | 21 May 2013 - 22 Oct 2015 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 09 Dec 2011 - 21 May 2013 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 03 Nov 2011 - 09 Dec 2011 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 15 Jul 2011 - 03 Nov 2011 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Physical | 15 Jul 2011 - 21 May 2013 |
| 15a Hokonui Drive, Gore | Registered | 19 Oct 2006 - 15 Jul 2011 |
| Same As The Registered Office | Physical | 22 Feb 1992 - 15 Jul 2011 |
| - | Physical | 22 Feb 1992 - 22 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marr, Stephen Adrian Individual |
Rd 4 Gore 9774 |
11 Aug 2006 - current |
|
Marr, Jillian Kaye Individual |
Rd 4 Gore 9774 |
11 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marr, Stephen Adrian Individual |
Rd 4 Gore 9774 |
11 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marr, Jillian Kaye Individual |
Rd 4 Gore 9774 |
11 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marr, Stephen A. Individual |
Gore |
31 Jan 1992 - 01 Dec 2011 |
|
Marr, Jill Individual |
Gore |
31 Jan 1992 - 01 Dec 2011 |
|
Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 Company Number: 1005344 Entity |
Dunedin 9016 |
07 May 2019 - 16 Feb 2023 |
|
Downie Stewart Trustee 2015 Limited Shareholder NZBN: 9429041586389 Company Number: 5545948 Entity |
Dunedin Central Dunedin 9016 |
09 Jun 2015 - 07 May 2019 |
|
Marr, Ann Individual |
Gore |
31 Jan 1992 - 11 Aug 2006 |
|
Marr Family Trust, Sa And Jk Individual |
Gore Gore 9710 |
01 Dec 2011 - 21 May 2012 |
|
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
22 May 2012 - 09 Jun 2015 | |
|
Marr, John Individual |
Gore |
31 Jan 1992 - 11 Aug 2006 |
|
Downie Stewart Trustee 2015 Limited Shareholder NZBN: 9429041586389 Company Number: 5545948 Entity |
Dunedin Central Dunedin 9016 |
09 Jun 2015 - 07 May 2019 |
|
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
22 May 2012 - 09 Jun 2015 | |
|
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
11 Aug 2006 - 01 Dec 2011 | |
|
Legis Trustees Limited Shareholder NZBN: 9429037616212 Company Number: 954121 Entity |
11 Aug 2006 - 01 Dec 2011 |
![]() |
Titus Limited 462 Moray Place |
![]() |
Shoreline Painters Limited 462 Moray Place |
![]() |
Exponential Performance Limited 462 Moray Place |
![]() |
Acme Clothing Limited 462 Moray Place |
![]() |
5 To 9 Productions Limited 462 Moray Place |
![]() |
Macmillan Queenstown Property Investments Limited 462 Moray Place |
|
Controlled Building Services Limited 25 Mailer Street |
|
Air-ref Heating And Cooling Engineers Limited 17 Galloway Street |
|
Shannons Hvac Limited 293 Nelsen Ridge Road |
|
Campbell Electric & Heat Pumps Limited 145 Glenda Drive |
|
Alpine Heatpump Services Limited 19a Repco Boulevard |
|
Fairlie Creek Accommodation Limited 4 Denmark Street |