The Marlborough Lodge Limited (issued a business number of 9429042129363) was started on 24 Dec 2015. 8 addresess are currently in use by the company: 49 Giffords Creek Lane, Rd3 Rapaura, Rd3 Rapaura, Blenheim, 7273 (type: registered, service). 2 Ostend Road, Ostend, Waiheke Island had been their registered address, until 19 Jul 2023. The Marlborough Lodge Limited used more names, namely: Marlborough Lodge Limited from 15 Mar 2016 to 20 Mar 2018, 776 Rapaura Road Business Limited (23 Dec 2015 to 15 Mar 2016). 200000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 87020 shares (43.51 per cent of shares), namely:
Davies, James Christopher (an individual) located at Ostend, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 31.49 per cent of all shares (exactly 62980 shares); it includes
Global Reit, Lp (an other) - located at Houston, Texas. Moving on to the third group of shareholders, share allocation (50000 shares, 25%) belongs to 1 entity, namely:
Kowhai Gold Trustee Company Limited, located at Rd3 Rapaura, Blenheim (an entity). "Guest house operation" (business classification H440025) is the category the Australian Bureau of Statistics issued The Marlborough Lodge Limited. Businesscheck's database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Ostend Road, Ostend, Waiheke Island, 1081 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 22 May 2017 |
2 Ostend Road, Ostend, Waiheke Island, 1081 | Physical | 30 May 2017 |
49 Giffords Creek Lane, Rd 3, Blenheim, 7273 | Postal & office & delivery | 03 Jul 2020 |
49 Giffords Creek Lane, Rd3 Rapaura, Rd3 Rapaura, Blenheim, 7273 | Registered & service | 19 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Angela Heather Dillon
Sydney, 2000
Address used since 01 Jan 1970
Darlinghurst, Sydney, Nsw, 2010
Address used since 08 May 2017
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 08 May 2017 - current |
Christopher Grant Godsiff
Blenheim, Blenheim, 7201
Address used since 24 Dec 2015 |
Director | 24 Dec 2015 - 08 May 2017 |
Angela Heather Dillon
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Darlinghurst, Sydney, 2010
Address used since 01 Apr 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2017 - 08 May 2017 |
Type | Used since | |
---|---|---|
49 Giffords Creek Lane, Rd3 Rapaura, Rd3 Rapaura, Blenheim, 7273 | Registered & service | 19 Jul 2023 |
49 Giffords Creek Lane , Rd 3 , Blenheim , 7273 |
Previous address | Type | Period |
---|---|---|
2 Ostend Road, Ostend, Waiheke Island, 1081 | Registered & service | 30 May 2017 - 19 Jul 2023 |
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 03 Apr 2017 - 30 May 2017 |
37a Purkiss Street, Springlands, Blenheim, 7240 | Physical & registered | 24 Dec 2015 - 03 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Davies, James Christopher Individual |
Ostend Waiheke Island 1081 |
24 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Global Reit, Lp Other (Other) |
Houston Texas 77024 |
23 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kowhai Gold Trustee Company Limited Shareholder NZBN: 9429046013491 Entity (NZ Limited Company) |
Rd3 Rapaura Blenheim 7273 |
27 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Godsiff, Christopher Grant Individual |
Blenheim Blenheim 7201 |
24 Dec 2015 - 23 May 2017 |
Christopher Grant Godsiff Director |
Blenheim Blenheim 7201 |
24 Dec 2015 - 23 May 2017 |
Putiki Road 10 Limited 2 Ostend Road |
|
776 Rapaura Road Properties Limited 2 Ostend Road |
|
Kowhai Gold Trustee Company Limited 2 Ostend Road |
|
Discover Waiheke Limited 16 Bay Road |
|
Waiheke Getaways Limited 16 Bay Road |
|
Waiheke Accommodation Limited 16 Bay Road |
Watermark Waiheke Limited 17 Tawa Street |
Mossalot Limited 22 Kiwi Street |
Fossil Bay Farm Limited 58 Korora Road |
Flaxmill Bay Hideaway Limited 4 Cherrie Road |
Watchnz Limited 54a Glennandrew Drive |
Tobeck Investments Limited Unit 5, 15 Accent Drive |