General information

Blue Marble Polymers Limited

Type: NZ Limited Company (Ltd)
9429037267643
New Zealand Business Number
1033963
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
140831
Total number of Shares
March
Annual return filing month
28 Feb 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 70803
Shareholder Name Address Period
John Gough Errington
Individual
Rd 2
Fairhall
7272
08 May 2000 - current
Shares Allocation #2 Number of Shares: 34914
Shareholder Name Address Period
John Gough Errington
Individual
Rd 2
Fairhall
7272
08 May 2000 - current
Shares Allocation #3 Number of Shares: 34914
Shareholder Name Address Period
Deborah Mary Errington
Individual
Rd 2
Fairhall
7272
08 May 2000 - current
Shares Allocation #4 Number of Shares: 200
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

Historic shareholders

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
Location
Companies nearby
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