Blue Marble Polymers Limited (issued an NZBN of 9429037267643) was launched on 08 May 2000. 1 address is in use by the company: 6 Ridgetop Rise, Rd 2, Blenheim, 7272 (type: registered, physical). 36 Hope Drive, Witherlea, Blenheim had been their registered address, until 17 Oct 2016. 140831 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 70803 shares (50.28 per cent of shares), namely:
John Errington (an individual) located at Rd 2, Fairhall postcode 7272. As far as the second group is concerned, a total of 1 shareholder holds 24.79 per cent of all shares (34914 shares); it includes
John Errington (an individual) - located at Rd 2, Fairhall. The next group of shareholders, share allotment (34914 shares, 24.79%) belongs to 1 entity, namely:
Deborah Errington, located at Rd 2, Fairhall (an individual). The Businesscheck database was last updated on 18 Mar 2022.
| Current address | Type | Used since |
|---|---|---|
| 6 Ridgetop Rise, Rd 2, Blenheim, 7272 | Registered & physical | 17 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
John Gough Errington
Rd 2, Blenheim, 7272
Address used since 08 Oct 2016 |
Director | 08 May 2000 - current |
|
Anya Jane Hornsey
Fairlie,
Address used since 14 Jun 2004 |
Director | 14 Jun 2004 - 28 Sep 2005 |
|
Timothy James Chapman
Sumner, Christchurch,
Address used since 25 Jun 2002 |
Director | 25 Jun 2002 - 31 May 2004 |
|
James Ross Turner
Christchurch,
Address used since 08 May 2000 |
Director | 08 May 2000 - 25 Jun 2002 |
| Previous address | Type | Period |
|---|---|---|
| 36 Hope Drive, Witherlea, Blenheim, 7201 | Registered & physical | 23 Feb 2015 - 17 Oct 2016 |
| C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch | Registered & physical | 21 May 2008 - 23 Feb 2015 |
| 15 Roderick Alleyn Lane, Papanui, Christchurch | Registered & physical | 20 Mar 2008 - 21 May 2008 |
| 80 Maces Road, Bromley, Christchurch | Registered & physical | 13 Jun 2005 - 20 Mar 2008 |
| 5a, 100 Fitzgerald Avenue, Christchurch | Registered & physical | 06 Aug 2004 - 13 Jun 2005 |
| 245 St Asaph Street, Christchurch | Physical | 09 May 2000 - 06 Aug 2004 |
| 245 St Asaph Street, Christchurch | Registered | 08 May 2000 - 06 Aug 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
John Gough Errington Individual |
Rd 2 Fairhall 7272 |
08 May 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
John Gough Errington Individual |
Rd 2 Fairhall 7272 |
08 May 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deborah Mary Errington Individual |
Rd 2 Fairhall 7272 |
08 May 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anja Jane Hornsey Individual |
Redcliffs Christchurch 8081 |
12 Oct 2015 - current |
|
John Gough Errington Individual |
Rd 2 Fairhall 7272 |
08 May 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James Ross Turner Individual |
Christchurch |
08 May 2000 - 12 Oct 2015 |
|
E C Gough Limited Shareholder NZBN: 9429031990820 Company Number: 122057 Entity |
Rd 2 Blenheim 7272 |
27 Jan 2006 - 11 Mar 2020 |
![]() |
Kalin Limited 4 Golf View Close |
![]() |
Moetapu Bay Water Scheme Limited 105 Marlborough Ridge Drive |
![]() |
Milopem Investments Limited 23 Avignon Place |
![]() |
Clean Cut Concrete Marlborough Limited 35 Pine Hill Rise |
![]() |
Thorner Ross Trustees Limited 123 Marlborough Ridge Drive |
![]() |
Thorner Ross Limited 123 Marlborough Ridge Drive |