General information

Marshall Day Acoustics Limited

Type: NZ Limited Company (Ltd)
9429037182144
New Zealand Business Number
1053442
Company Number
Registered
Company Status

Marshall Day Acoustics Limited (issued an NZBN of 9429037182144) was incorporated on 10 Aug 2000. 5 addresess are currently in use by the company: Unit 1B, 129 Onewa Road, Northcote, Auckland, 0627 (type: office, postal). Level 1, 129B Onewa Rd, Northcote, Auckland had been their registered address, up until 23 Apr 2018. 350000 shares are allocated to 40 shareholders who belong to 39 shareholder groups. The first group consists of 1 entity and holds 6825 shares (1.95% of shares), namely:
Griffin Swain Family Trust (an other) located at Fitzroy, North Vic, Vic postcode 3068. In the second group, a total of 1 shareholder holds 1% of all shares (3500 shares); it includes
Wilson, Ben (an individual) - located at Subiaco, Wa. The 3rd group of shareholders, share allotment (7000 shares, 2%) belongs to 1 entity, namely:
Heinze, Peter Anthony, located at Adelaide, Sa (an individual). Businesscheck's database was last updated on 16 Apr 2024.

Current address Type Used since
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 Physical & registered & service 23 Apr 2018
Po Box 5811, Victoria Street West, Auckland, 1142 Postal 04 Feb 2021
84 Symonds Street, Grafton, Auckland, 1010 Delivery 04 Feb 2021
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 Office 09 Feb 2023
Contact info
64 9 3797822
Phone (Phone)
accounts@marshallday.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
auckland@marshallday.co.nz
Email
www.marshallday.com
Website
Directors
Name and Address Role Period
Rob Lachlan Hay
Hoon Hay, Christchurch, 8025
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Matthew Jeremy Ottley
North Turramurra, Nsw, 2074
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Timothy Michael Nicholls
Brighton, Vic, 3186
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Siiri Wilkening
Otahuhu, Auckland, 1062
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Malcolm Scott Dunn
Onehunga, Auckland, 1061
Address used since 01 Jul 2017
Director 01 Jul 2017 - 30 Jun 2021
Christophe Frederic Delaire
Hawthorn, Vic, 3122
Address used since 01 Jul 2019
Director 01 Jul 2019 - 30 Jun 2021
Alistair Bavage
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Wantima South, Victoria, 3152
Address used since 27 May 2016
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Director 27 May 2016 - 30 Jun 2020
Michael Miklin Halstead
Rd 1, Upper Hutt, 5371
Address used since 21 Feb 2014
Director 21 Feb 2014 - 30 Jun 2019
Amanda Caroline Robinson
Kew, Vic, 3101
Address used since 19 Nov 2018
Director 19 Nov 2018 - 30 Jun 2019
Amanda Caroline Robinson
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 05 Sep 2014
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Director 05 Sep 2014 - 30 Jun 2018
Christopher William Day
Remuera, Auckland, 1050
Address used since 24 Aug 2012
Director 24 Aug 2012 - 01 Jul 2017
Michael Dowsett
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Eltham, Victoria 3095,
Address used since 14 May 2008
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Director 14 May 2008 - 27 May 2016
Peter Richard Fearnside
Malvern, Victoria 3144, Australia,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 05 Sep 2014
Jon Martin Farren
Opawa, Christchurch, 8023
Address used since 18 Nov 2010
Director 18 Nov 2010 - 21 Feb 2014
Curt Robinson
Laingholm, 0604
Address used since 26 Feb 2007
Director 26 Feb 2007 - 24 Aug 2012
Stuart Camp
Cashmere, Christchurch,
Address used since 09 Feb 2010
Director 26 Feb 2007 - 18 Nov 2010
Christopher William Day
Remuera, Auckland,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 30 Jun 2007
Stuart Camp
South Brighton, Christchurch,
Address used since 09 Nov 2000
Director 09 Nov 2000 - 30 Jun 2007
Timothy Michael Marks
Balwyn Victoria 3103, Australia,
Address used since 06 Aug 2002
Director 06 Aug 2002 - 30 Jun 2007
Keith Osborne Ballagh
Balmoral, Auckland,
Address used since 10 Aug 2000
Director 10 Aug 2000 - 06 Aug 2002
Addresses
Other active addresses
Type Used since
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 Office 09 Feb 2023
Principal place of activity
84 Symonds Street , Grafton , Auckland , 1010
Previous address Type Period
Level 1, 129b Onewa Rd, Northcote, Auckland, 0627 Registered 23 Feb 2012 - 23 Apr 2018
C/-hounsell Accounting Ltd, Level 1, 129b Onewa Rd, Northcote Point, Auckland Registered 22 Oct 2008 - 23 Feb 2012
Level 1, 129b Onewa Rd, Northcote Point, Auckland Physical 22 Oct 2008 - 23 Apr 2018
C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland Registered & physical 19 Aug 2002 - 22 Oct 2008
156 Vincent Street, Auckland Registered & physical 10 Aug 2000 - 19 Aug 2002
Financial Data
Financial info
350000
Total number of Shares
February
Annual return filing month
June
Financial report filing month
22 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6825
Shareholder Name Address Period
Griffin Swain Family Trust
Other (Other)
Fitzroy, North Vic
Vic
3068
17 May 2021 - current
Shares Allocation #2 Number of Shares: 3500
Shareholder Name Address Period
Wilson, Ben
Individual
Subiaco
Wa
6008
08 Feb 2018 - current
Shares Allocation #3 Number of Shares: 7000
Shareholder Name Address Period
Heinze, Peter Anthony
Individual
Adelaide
Sa
5000
01 Sep 2006 - current
Shares Allocation #4 Number of Shares: 2100
Shareholder Name Address Period
Beverley, Ben
Individual
Subiaco
Wa
6008
24 Jan 2023 - current
Shares Allocation #5 Number of Shares: 3500
Shareholder Name Address Period
Cottle, Mathew John
Individual
Cambridge
Cambridge
3434
05 Feb 2020 - current
Shares Allocation #6 Number of Shares: 8750
Shareholder Name Address Period
Ottley Family Trust
Other (Other)
North Turramurra
Nsw
2074
09 Feb 2023 - current
Shares Allocation #7 Number of Shares: 33833
Shareholder Name Address Period
Marshall Day Acoustics Research And Development Fund New Zealand Trustee Limited
Shareholder NZBN: 9429048004237
Entity (NZ Limited Company)
Northcote
Auckland
0627
29 Jun 2020 - current
Shares Allocation #8 Number of Shares: 12309
Shareholder Name Address Period
Day, Christopher William
Individual
Remuera
Auckland
10 Aug 2000 - current
Shares Allocation #9 Number of Shares: 13999
Shareholder Name Address Period
Bavage, Alistair
Individual
Wantima South
Victoria
3152
05 Feb 2009 - current
Shares Allocation #10 Number of Shares: 22750
Shareholder Name Address Period
Exton, Peter
Individual
Glen Iris
Vic
21 Jul 2010 - current
Shares Allocation #11 Number of Shares: 8749
Shareholder Name Address Period
Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Entity (NZ Limited Company)
105 Collingwood Street
Nelson
7010
02 Nov 2009 - current
Farren, Jon Martin
Individual
Opawa
Christchurch
8023
08 Sep 2009 - current
Shares Allocation #12 Number of Shares: 1750
Shareholder Name Address Period
Deen, Lachlan
Individual
Collingwood
Melbourne Vic
3066
24 Jan 2023 - current
Shares Allocation #13 Number of Shares: 3500
Shareholder Name Address Period
Lawrence, Benjamin Christopher
Individual
Kingsland
Auckland
1021
24 Jan 2023 - current
Shares Allocation #14 Number of Shares: 12950
Shareholder Name Address Period
Nicolvie Pty Ltd
Other (Other)
Brighton
Vic
3186
07 Jul 2017 - current
Shares Allocation #15 Number of Shares: 7000
Shareholder Name Address Period
Ibbotson, Peter
Individual
Kerikeri
0230
01 Mar 2017 - current
Shares Allocation #16 Number of Shares: 14000
Shareholder Name Address Period
Smith, Laurel Jean
Individual
Onehunga
Auckland
1061
21 Jul 2010 - current
Shares Allocation #17 Number of Shares: 5250
Shareholder Name Address Period
Simon Connolly And Sharon Connolly
Other (Other)
Chippendale
Nsw
2008
13 Apr 2022 - current
Shares Allocation #18 Number of Shares: 7000
Shareholder Name Address Period
Shanks, Brendon John
Individual
Mosgiel
Mosgiel
9024
04 Feb 2022 - current
Shares Allocation #19 Number of Shares: 12250
Shareholder Name Address Period
Fitzgerald, Craig
Individual
Mount Eden
Auckland
1024
21 Feb 2017 - current
Shares Allocation #20 Number of Shares: 8750
Shareholder Name Address Period
King, Shaun James
Individual
Mount Roskill
Auckland
1041
07 Feb 2019 - current
Shares Allocation #21 Number of Shares: 5250
Shareholder Name Address Period
Arden, Stephen Charles
Individual
Aro Valley
Wellington
6021
07 Feb 2019 - current
Shares Allocation #22 Number of Shares: 3500
Shareholder Name Address Period
Lee, Gillian
Individual
Carlton
Vic
3053
07 Feb 2019 - current
Shares Allocation #23 Number of Shares: 17383
Shareholder Name Address Period
Fearnside, Peter Richard
Individual
Malvern
Victoria
3144
10 Aug 2000 - current
Shares Allocation #24 Number of Shares: 21000
Shareholder Name Address Period
Wilkening, Siiri
Individual
Otahuhu
Auckland
1062
05 Feb 2009 - current
Shares Allocation #25 Number of Shares: 1
Shareholder Name Address Period
Bavage, Alistair
Individual
Wantima South
Victoria
3152
05 Feb 2009 - current
Shares Allocation #26 Number of Shares: 1
Shareholder Name Address Period
Ellerton, Damian
Individual
Lynmouth
New Plymouth
4310
05 Feb 2009 - current
Shares Allocation #27 Number of Shares: 3500
Shareholder Name Address Period
Peakall, Stephen Jack
Individual
Oratia
Auckland
0604
07 Feb 2019 - current
Shares Allocation #28 Number of Shares: 1
Shareholder Name Address Period
Farren, Jon Martin
Individual
Opawa
Christchurch
8023
08 Sep 2009 - current
Shares Allocation #29 Number of Shares: 7000
Shareholder Name Address Period
Delaire, Christophe Frederic
Individual
Hawthorn
Victoria
3122
12 Feb 2014 - current
Shares Allocation #30 Number of Shares: 1
Shareholder Name Address Period
Bell-booth, James
Individual
Queenwood
Hamilton
3210
07 Jul 2017 - current
Shares Allocation #31 Number of Shares: 10500
Shareholder Name Address Period
Hay, Rob Lachlan
Individual
Queenstown
9371
21 Jul 2010 - current
Shares Allocation #32 Number of Shares: 10500
Shareholder Name Address Period
Halstead, Michael Miklin
Individual
Rd 1
Upper Hutt
5371
21 Jul 2010 - current
Shares Allocation #33 Number of Shares: 6299
Shareholder Name Address Period
J R H Bell-booth Family Trust
Other (Other)
Queenwood
Hamilton
3210
07 Jul 2017 - current
Shares Allocation #34 Number of Shares: 21000
Shareholder Name Address Period
Robinson, Curt
Individual
Mount Eden
Auckland
1024
01 Sep 2006 - current
Shares Allocation #35 Number of Shares: 11900
Shareholder Name Address Period
Whitlock, James Andrew
Individual
Ellerslie
Auckland
1051
12 Feb 2014 - current
Shares Allocation #36 Number of Shares: 31500
Shareholder Name Address Period
Dunn, Malcolm Scott
Individual
Onehunga
Auckland
1061
01 Sep 2006 - current
Shares Allocation #37 Number of Shares: 1399
Shareholder Name Address Period
Ellerton, Damian
Individual
Lynmouth
New Plymouth
4310
05 Feb 2009 - current
Shares Allocation #38 Number of Shares: 1750
Shareholder Name Address Period
Morabito, Alex
Individual
Camden Park
Sa
5038
07 Feb 2019 - current
Shares Allocation #39 Number of Shares: 1750
Shareholder Name Address Period
Adcock, Justin
Individual
07 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Blue Fox Energy Solutions Pty Ltd
Company Number: 129 012 915
Other
Kew
Vic
3101
29 Nov 2016 - 24 Jan 2023
Nicholls, Tim
Individual
Brighton
Vic
3186
21 Feb 2017 - 07 Jul 2017
Dallwick Pty Limited
Other
Glen Iris
Vic
21 Jul 2010 - 10 Jun 2021
Camp, Stuart
Individual
Cashmere
Christchurch
10 Aug 2000 - 07 Jul 2017
Ballagh, Keith Osborne
Individual
Balmoral
Auckland
10 Aug 2000 - 29 Jun 2020
Timothy Marks
Other
Balwyn Victoria 3103
Australia
10 Aug 2000 - 07 Feb 2019
Scelo, Thomas
Individual
28 New Praya
Kennedy Town
SAR
12 Sep 2014 - 07 Feb 2019
Robinson, Amanda
Individual
Kew
Victoria
3101
05 Feb 2009 - 24 Jan 2023
Connolly, Simon
Individual
Chippendale
Nsw
2008
05 Feb 2020 - 13 Apr 2022
Ward, Rebecca Barbara
Individual
Opawa
Christchurch 8023
8023
08 Sep 2009 - 08 Sep 2009
Ottley, Matthew
Individual
North Turramurra
Nsw
2074
21 Feb 2017 - 09 Feb 2023
Ottley, Matthew
Individual
North Turramurra
Nsw
2074
21 Feb 2017 - 09 Feb 2023
Blue Fox Energy Solutions Pty Ltd
Company Number: 129 012 915
Other
Kew
Vic
3101
29 Nov 2016 - 24 Jan 2023
Blue Fox Energy Solutions Pty Ltd
Company Number: 129 012 915
Other
Kew
Vic
3101
29 Nov 2016 - 24 Jan 2023
Rossiter Family Trust
Other
10 Aug 2000 - 28 Jul 2009
Ward, Rebecca Barbara
Individual
Opawa
Christchurch 8023
08 Sep 2009 - 08 Sep 2009
Ward, Rebecca Barbara
Individual
Opawa
Christchurch
8023
08 Sep 2009 - 08 Sep 2009
Alekna, John
Individual
Fairfield
Vic
21 Jul 2010 - 12 Sep 2014
Staples, Aaron James
Individual
Linwood
Christchurch
8011
07 Feb 2019 - 04 Feb 2022
Hui, Elizabeth
Individual
Richmond
Vic
21 Jul 2010 - 12 Feb 2014
Dowsett Family Trust
Other
10 Aug 2000 - 05 Feb 2009
Griffin, Daniel John
Individual
Fitzroy, North Vic
Vic
3068
07 Feb 2019 - 17 May 2021
Rossiter, Vicki Anne
Individual
Burwood East
Victoria, Australia 3151
07 Aug 2009 - 12 Feb 2014
Dallwick Pty Limited
Other
Glen Iris
Vic
21 Jul 2010 - 10 Jun 2021
Dowsett, Michael
Individual
Eltham
Victoria 3095, Australia
10 Aug 2000 - 21 Feb 2017
Dft Manager Pty Ltd
Company Number: 611796920
Other
15 Jun 2016 - 21 Feb 2017
Rossiter, Charles
Individual
Burwood,
Victoria 3151, Australia
10 Aug 2000 - 12 Feb 2014
Marks, Timothy Michael
Individual
Balwyn
Victoria, Australia
10 Aug 2000 - 07 Feb 2019
Leo, Ross Cameron
Individual
Kew
Victoria
3101
30 Jun 2014 - 08 Feb 2018
Marks, Rosemary
Individual
Balwyn, Victoria 3103
Australia
24 Aug 2009 - 07 Feb 2019
Ward, Rebecca Barbara
Individual
Opawa
Christchurch 8023
08 Sep 2009 - 08 Sep 2009
Marks, Rosemary
Individual
Balwyn, Victoria 3103
Australia
24 Aug 2009 - 07 Feb 2019
Dowsett, Elizabeth Ann
Individual
Eltham
Victoria 3095, Australia
28 Jul 2009 - 15 Jun 2016
Timothy Marks
Other
Balwyn Victoria 3103
Australia
10 Aug 2000 - 07 Feb 2019
Null - Dowsett Family Trust
Other
10 Aug 2000 - 05 Feb 2009
Null - Rossiter Family Trust
Other
10 Aug 2000 - 28 Jul 2009
Dft Manager Pty Ltd
Company Number: 611796920
Other
15 Jun 2016 - 21 Feb 2017
Marks, Rosemary
Individual
Balwyn, Victoria 3103
Australia
24 Aug 2009 - 07 Feb 2019
Location
Companies nearby
New People Limited
105 Lake Road
Runcolor Limited
2/2 Raleigh Road
Lake Road Soap Limited
4/92 Lake Road
Auckland Tipper Limited
2a College Road
China New Zealand Trading Limited
5d Pearn Crescent
Yg Finance & Investment Limited
5d Pearn Crescent