John Marriott Enterprises Limited (issued an NZ business identifier of 9429039596376) was incorporated on 04 Jun 1987. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 17 May 2022. John Marriott Enterprises Limited used other names, namely: The Room For Improvement Limited from 04 Jun 1987 to 17 Dec 1996. 1500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 750 shares (50% of shares), namely:
Marriott, Sherin Winifred (an individual) located at Broomfield, Christchurch 8042. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 750 shares); it includes
Marriott, John Robert (an individual) - located at Broomfield, Christchurch 8042. Businesscheck's data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 17 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Marriott
Broomfield, Christchurch, 8042
Address used since 01 Oct 2007 |
Director | 04 Jun 1987 - current |
|
Sherin Winifred Marriott
Broomfield, Christchurch, 8042
Address used since 01 Oct 2007 |
Director | 04 Jun 1987 - current |
|
Della Gaye Marriott
Russley, Christchurch, 8042
Address used since 27 May 2010 |
Director | 04 Jun 1987 - 07 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 17 May 2022 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 17 May 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 07 Jun 2011 - 01 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 07 Jun 2011 - 18 Oct 2021 |
| C/o Messrs H P Hanna & Co, Chartered Accountants, 37 Latimer Square, Christchurch | Registered | 23 May 1997 - 07 Jun 2011 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| H P Hanna & Co, 37 Latimer Square, Christchurch | Physical | 20 Feb 1992 - 07 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marriott, Sherin Winifred Individual |
Broomfield Christchurch 8042 |
28 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marriott, John Robert Individual |
Broomfield Christchurch 8042 |
28 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marriott, Della Gaye Individual |
Russley Christchurch 8042 |
28 May 2004 - 07 Nov 2012 |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |