Marward Holdings Limited (issued an NZBN of 9429041993576) was incorporated on 30 Sep 2015. 2 addresses are currently in use by the company: 4/675 Main Road, Stoke, Nelson, 7011 (type: registered, physical). 7 Alma Street, Whitby House Level 3, Nelson had been their registered address, up to 24 Nov 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Dolejs, Celia (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Dolejs, Damien Charles (an individual) - located at Stoke, Nelson. "Club - hospitality" (business classification H453010) is the classification the ABS issued to Marward Holdings Limited. Our information was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4/675 Main Road, Stoke, Nelson, 7011 | Registered & physical & service | 24 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Damien Charles Dolejs
Stoke, Nelson, 7011
Address used since 17 Sep 2021 |
Director | 17 Sep 2021 - current |
|
Celia Dolejs
Stoke, Nelson, 7011
Address used since 17 Sep 2021 |
Director | 17 Sep 2021 - current |
|
Graeme Edward Englefield
Stoke, Nelson, 7011
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 17 Sep 2021 |
|
Blanch Marie Englefield
Stoke, Nelson, 7011
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 17 Sep 2021 |
| Previous address | Type | Period |
|---|---|---|
| 7 Alma Street, Whitby House Level 3, Nelson, 7010 | Registered & physical | 30 Sep 2015 - 24 Nov 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dolejs, Celia Individual |
Stoke Nelson 7011 |
06 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dolejs, Damien Charles Individual |
Stoke Nelson 7011 |
06 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Englefield Family Trust, Ge And Bm Individual |
Stoke Nelson 7011 |
30 Sep 2015 - 12 Oct 2015 |
|
Englefield, Graeme Edward Individual |
Stoke Nelson 7011 |
30 Sep 2015 - 20 Sep 2021 |
|
Englefield, Blanch Marie Individual |
Stoke Nelson 7011 |
30 Sep 2015 - 20 Sep 2021 |
|
Sutherland, John Gray Individual |
Nelson Nelson 7010 |
12 Oct 2015 - 20 Sep 2021 |
![]() |
The Smokehouse Limited Whitby House, Level 3 |
![]() |
Linchpin Holdings Limited 7 Alma Street |
![]() |
Glenduan Holdings Limited 7 Alma Street |
![]() |
Buxton Nominees 2013 Limited Whitby House, Level 3, 7 Alma Street |
![]() |
The Oblong Space Limited Whitby House, Level 3, 7 Alma Street |
![]() |
Berklea Properties Limited Whitby House, Level 3, 7 Alma Street |
|
Macs 3 Limited 44 Ihakara Street |
|
Underground Kitchen Limited 257a Queen Street |
|
Waitapu Resort Limited 50 Waitapu Road |
|
Joseph Cullen Holdings Limited 5 Parkvale Road |
|
Epuro Hands International Limited 1 Lytton Street |
|
Pizzeria Napoli Limited 52 Eden Street |