Marsden Metals Group Limited (New Zealand Business Number 9429033415758) was registered on 04 May 2007. 4 addresses are currently in use by the company: 5 Hunt Street, Whangarei, Whangarei, 0110 (type: office, delivery). 39 Jellicoe Street, Martinborough, Martinborough had been their registered address, up to 01 Jun 2017. Marsden Metals Group Limited used other names, namely: G Abernethy Demolition and Recycling Limited from 04 May 2007 to 05 May 2017. 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 per cent of shares), namely:
Abernethy, Janine (an individual) located at Ruakaka, Whangarei postcode 0171. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Abernethy, Gordon Allan (an individual) - located at Ruakaka, Whangarei. "Rubbish and waste removal" (business classification D291130) is the classification the ABS issued Marsden Metals Group Limited. Our information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical & service | 01 Jun 2017 |
5 Hunt Street, Whangarei, Whangarei, 0110 | Office | 03 Nov 2020 |
482 Marsden Point Road, Ruakaka, Whangarei, 0116 | Delivery | 03 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Gordon Allan Abernethy
Ruakaka, Whangarei, 0171
Address used since 30 Sep 2015
Ruakaka, Ruakaka, 0116
Address used since 12 Nov 2018 |
Director | 04 May 2007 - current |
Janine Abernethy
Ruakaka, Ruakaka, 0116
Address used since 12 Nov 2018
Ruakaka, Whangarei, 0171
Address used since 30 Sep 2015 |
Director | 04 May 2007 - current |
Wayne Rex Tollemache
Mangawhai Heads, Mangawhai, 0505
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
Leanne Toni Campbell
Remuera, Auckland, 1050
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
5 Hunt Street , Whangarei , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 10 Apr 2017 - 01 Jun 2017 |
Unit 9, 65 Edinburgh Street, Pukekohe | Registered & physical | 07 Aug 2008 - 10 Apr 2017 |
14 Silkwood Grove, Manukau City | Physical & registered | 04 May 2007 - 07 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Janine Individual |
Ruakaka Whangarei 0171 |
04 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Gordon Allan Individual |
Ruakaka Whangarei 0171 |
04 May 2007 - current |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |
New Solutions Whangarei Limited 1st Floor |
Men In Vans Group Limited 761a Dairy Flat Highway |
Dsm Trucking Limited Unit C3, 17 Corinthian Drive |
P Beck Limited 171 Old North Road |
Cut Price Bins Limited 13 Marlin Street |
Hauraki Haare Hire Limited 39 Waipani Road |