General information

Marshall Industries Limited

Type: NZ Limited Company (Ltd)
9429040264677
New Zealand Business Number
155729
Company Number
Registered
Company Status

Marshall Industries Limited (NZBN 9429040264677) was launched on 01 Sep 1961. 2 addresses are in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their physical address, up until 17 Sep 2012. Marshall Industries Limited used other names, namely: Kelvin Marshall Holdings Limited from 10 Aug 1970 to 05 Aug 1994, Kelvin Plumbing & Manufacturing Company Limited (01 Sep 1961 to 10 Aug 1970). 1515822 shares are issued to 10 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1400 shares (0.09% of shares), namely:
Marshall, Thomas Owen (an individual) located at Rd 6, Invercargill postcode 9876. As far as the second group is concerned, a total of 1 shareholder holds 39.26% of all shares (exactly 595080 shares); it includes
Marshall, Thomas Owen (an individual) - located at 22 Myross Road, Rd 6, Invercargill. Moving on to the third group of shareholders, share allotment (111533 shares, 7.36%) belongs to 2 entities, namely:
Watts, Jane, located at 20 Voss Road, Ladbrooks R D 4, Christchurch (an individual),
Watts, Charles Robert, located at 20 Voss Road, Ladbrooks R D 4, Christchurch (an individual). The Businesscheck data was updated on 28 Mar 2024.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 17 Sep 2012
Directors
Name and Address Role Period
Thomas Owen Marshall
Myross Bush, R D 2, Invercargill, 9876
Address used since 02 Jul 2015
Director 01 Jun 1995 - current
Charles Robert Watts
Ladbrooks, R D 4, Christchurch, 7674
Address used since 02 Jul 2015
Director 01 Jun 1995 - current
Peter Watts
Arrowtown, 9302
Address used since 02 Jul 2015
Director 25 Aug 2002 - current
Peter Thomas Marshall
Ophir, Omakau, 9338
Address used since 02 Jul 2015
Director 01 Apr 1983 - 19 Feb 2023
Cedric Owen Marshall
Arrowtown-lake Hayes Road, Arrowtown,
Address used since 01 Apr 1983
Director 01 Apr 1983 - 27 Sep 2003
Jessie Janet Marshall
Arrowtown,
Address used since 01 Apr 1983
Director 01 Apr 1983 - 26 Mar 1995
Addresses
Previous address Type Period
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical & registered 21 Sep 1999 - 17 Sep 2012
Pricewaterhousecoopers, 160 Spey Street, Invercargill Physical & registered 21 Sep 1999 - 21 Sep 1999
Messrs Coopers & Lybrand, 160 Spey Street, Invercargill Registered 08 Oct 1998 - 21 Sep 1999
C/- Coopers & Lybrand, 160 Spey Street, Invercargill Physical 01 Jul 1997 - 21 Sep 1999
160 Spey St, Invercargill Registered 03 Nov 1994 - 08 Oct 1998
Financial Data
Financial info
1515822
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1400
Shareholder Name Address Period
Marshall, Thomas Owen
Individual
Rd 6
Invercargill
9876
05 Sep 2005 - current
Shares Allocation #2 Number of Shares: 595080
Shareholder Name Address Period
Marshall, Thomas Owen
Individual
22 Myross Road, Rd 6
Invercargill
9876
20 Sep 2013 - current
Shares Allocation #3 Number of Shares: 111533
Shareholder Name Address Period
Watts, Jane
Individual
20 Voss Road, Ladbrooks R D 4
Christchurch
7674
14 May 2021 - current
Watts, Charles Robert
Individual
20 Voss Road, Ladbrooks R D 4
Christchurch
7674
01 Sep 1961 - current
Shares Allocation #4 Number of Shares: 111333
Shareholder Name Address Period
Watts, Matthew John
Individual
Arrowtown
Arrowtown
9302
12 Dec 2016 - current
Shares Allocation #5 Number of Shares: 162205
Shareholder Name Address Period
Marshall, Thomas Owen
Individual
22 Myross Road Rd 6
Invercargill
9876
01 Sep 1961 - current
Marshall, Deborah Ann
Individual
22 Myross Road, Rd 6
Invercargill
9876
14 May 2018 - current
Williams, Martin Lloyd
Individual
5 Buchanan Street, Wadestown
Wellington
6012
15 May 2018 - current
Shares Allocation #6 Number of Shares: 111533
Shareholder Name Address Period
Watts, Peter
Individual
Arrowtown
Arrowtown
9302
01 Sep 1961 - current
Shares Allocation #7 Number of Shares: 422738
Shareholder Name Address Period
Frew, Oweena Grace
Individual
Arrowtown
Arrowtown
9302
01 Sep 1961 - current

Historic shareholders

Shareholder Name Address Period
Marshall, Peter Thomas
Individual
Rd 6
Invercargill
9876
05 Sep 2005 - 23 Nov 2023
Marshall, Peter Thomas
Individual
22 Myross Road, Rd 6
Invercargill
9876
01 Sep 1961 - 21 Aug 2023
Marshall, Peter Thomas
Individual
22 Myross Road, Rd 6
Invercargill
9876
01 Sep 1961 - 21 Aug 2023
Urwin, Claire
Individual
Sanctuary Cove
Queensland 4212, Australia
01 Sep 1961 - 16 Jul 2009
Mee, James
Individual
Marama Avenue, Otatara, Rd 9
Invercargill
9879
05 Sep 2005 - 03 Oct 2017
Bunting, Barry Robert
Individual
2/38 Westgrove Ave, Avonhead
Christchurch
8042
05 Sep 2005 - 03 Oct 2017
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street