Marshire Holdings (Nz) Limited (issued a New Zealand Business Number of 9429033926131) was incorporated on 18 Aug 2006. 2 addresses are in use by the company: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 (type: registered, physical). 28 Crooks Road, East Tamaki, Auckland had been their physical address, up to 20 Apr 2016. Marshire Holdings (Nz) Limited used other names, namely: Dotmar Holdings New Zealand Limited from 18 Aug 2006 to 07 Aug 2020. 13225462 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 11725461 shares (88.66% of shares), namely:
Acn 115 022 592 - Mm Plastics Pty Limited (an other) located at North Rocks, Nsw postcode 2151. In the second group, a total of 1 shareholder holds 11.34% of all shares (exactly 1500001 shares); it includes
Acn 115 022 592 - Mm Plastics Pty Limited (an other) - located at North Rocks, Nsw. Businesscheck's database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 | Registered & physical & service | 20 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Colin John Lamond
Neutral Bay, Nsw, 2089
Address used since 08 Apr 2022
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Burradoo, Nsw, 2576
Address used since 24 Jul 2014
North Rocks, Nsw, 2151
Address used since 01 Jan 1970 |
Director | 24 Jul 2014 - current |
Andrew Charles Price
Chatswood West, Nsw, 2067
Address used since 07 Sep 2018
Mosman, Nsw, 2088
Address used since 18 Mar 2016
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
North Rocks, Nsw, 2151
Address used since 01 Jan 1970 |
Director | 18 Mar 2016 - current |
Gary Nicholas Christopher Tyler
New South Wales, 2155
Address used since 31 Jul 2023 |
Director | 31 Jul 2023 - current |
Keith Hamilton Wallin
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
West Pymble, Nsw 2073,
Address used since 02 Jan 2008
North Rocks, Nsw, 2151
Address used since 01 Jan 1970 |
Director | 02 Jan 2008 - 15 Dec 2016 |
Roger G. | Director | 02 Jan 2008 - 18 Mar 2016 |
Douglas M. | Director | 02 Jan 2008 - 18 Mar 2016 |
Kevin David Irwin
Greenwich, Nsw 2065,
Address used since 02 Jan 2008 |
Director | 02 Jan 2008 - 19 Nov 2014 |
Bruce Campbell Armstrong
Camberwell 3124, Victoria, Australia,
Address used since 18 Aug 2006 |
Director | 18 Aug 2006 - 02 Jan 2008 |
Richard Ian Garland
St Ives 2075, Nsw, Australia,
Address used since 18 Aug 2006 |
Director | 18 Aug 2006 - 02 Jan 2008 |
Barry John Dally
Dindley 3172, Victoria, Australia,
Address used since 18 Aug 2006 |
Director | 18 Aug 2006 - 05 Apr 2007 |
Previous address | Type | Period |
---|---|---|
28 Crooks Road, East Tamaki, Auckland, 2013 | Physical & registered | 11 Jul 2013 - 20 Apr 2016 |
9 Levene Palace, Mount Wellington, Auckland | Physical | 03 May 2010 - 11 Jul 2013 |
9 Levene Place, Mount Wellington, Auckland | Registered | 03 May 2010 - 11 Jul 2013 |
6-10 Woodson Place, Glenfield, Auckland | Registered & physical | 18 Aug 2006 - 03 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Acn 115 022 592 - Mm Plastics Pty Limited Other (Other) |
North Rocks Nsw 2151 |
18 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 115 022 592 - Mm Plastics Pty Limited Other (Other) |
North Rocks Nsw 2151 |
18 Aug 2006 - current |
Effective Date | 11 Feb 2016 |
Name | Blackfriars Corporation |
Type | Company |
Ultimate Holding Company Number | 694423 |
Country of origin | US |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |