Mariner7 Limited, a registered company, was started on 10 Oct 2000. 9429037133474 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been managed by 9 directors: Lester Francis Sharpe - an active director whose contract began on 24 May 2004,
Brian John Shaw - an active director whose contract began on 24 May 2004,
Nicolas William Garrick Short - an inactive director whose contract began on 10 Oct 2000 and was terminated on 24 May 2004,
Christine Joy Parker - an inactive director whose contract began on 16 Mar 2004 and was terminated on 24 May 2004,
Donald Charles Matthews - an inactive director whose contract began on 18 Jun 2001 and was terminated on 16 Mar 2004.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (category: registered, service).
Mariner7 Limited had been using 27C William Pickering Drive, Albany, Auckland as their registered address up until 05 Apr 2019.
Former names for this company, as we identified at BizDb, included: from 11 Dec 2000 to 09 Jan 2001 they were called Mariner 7 Limited, from 10 Oct 2000 to 11 Dec 2000 they were called I2B1 Limited.
A total of 20080000 shares are issued to 2 shareholders (2 groups). The first group includes 10040000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10040000 shares (50 per cent).
Other active addresses
Address #4: 41 Brougham Street, Nelson South, Nelson, 7010 New Zealand
Delivery address used from 04 Aug 2020
Address #5: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & service address used from 01 Sep 2023
Principal place of activity
Unit 8d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Mar 2006 to 05 Apr 2019
Address #2: C/-middleton Holland & Associates Ltd, Level 1, 20 Link Drive, Wairau Park, Auckland
Registered address used from 11 Jun 2004 to 28 Mar 2006
Address #3: Level 1, Morton House, 2 Mountain Road, Newmarket, Auckland
Physical address used from 11 Jun 2004 to 28 Mar 2006
Address #4: 640 Great South Road, Manukau City, Auckland
Registered & physical address used from 10 Oct 2000 to 11 Jun 2004
Basic Financial info
Total number of Shares: 20080000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10040000 | |||
Individual | Sharpe, Lester Francis |
Remuera Auckland |
08 Sep 2004 - |
Shares Allocation #2 Number of Shares: 10040000 | |||
Individual | Shaw, Brian John |
Nelson South Nelson 7010 New Zealand |
08 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Cee 2 Limited Shareholder NZBN: 9429036872541 Company Number: 1143794 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Mca Trustee Limited Shareholder NZBN: 9429036877317 Company Number: 1142836 |
10 Oct 2000 - 08 Sep 2004 | |
Individual | Downer, Michael Craig |
Howick Auckland |
10 Oct 2000 - 27 Jun 2010 |
Individual | Casey, Kathryn Mary |
Howick Auckland |
10 Oct 2000 - 27 Jun 2010 |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
10 Oct 2000 - 08 Sep 2004 | |
Individual | Miles, Heather Louise |
Whitford Auckland |
10 Oct 2000 - 08 Sep 2004 |
Entity | Cee 2 Limited Shareholder NZBN: 9429036872541 Company Number: 1143794 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Carter Holt Harvey New Ventures Limited Shareholder NZBN: 9429037014681 Company Number: 1114573 |
10 Oct 2000 - 08 Sep 2004 | |
Other | Afac Equity, Lp | 10 Oct 2000 - 08 Sep 2004 | |
Entity | Mca Trustee Limited Shareholder NZBN: 9429036877317 Company Number: 1142836 |
10 Oct 2000 - 08 Sep 2004 | |
Individual | Vasan, Aqshai Kanti |
Manukau Auckland |
10 Oct 2000 - 08 Sep 2004 |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
10 Oct 2000 - 08 Sep 2004 | |
Individual | Casey, Michael James |
Howick Auckland |
10 Oct 2000 - 08 Sep 2004 |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Cee 2 Limited Shareholder NZBN: 9429036872541 Company Number: 1143794 |
10 Oct 2000 - 08 Sep 2004 | |
Other | Null - Afac Equity, Lp | 10 Oct 2000 - 08 Sep 2004 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
10 Oct 2000 - 08 Sep 2004 | |
Entity | Mca Trustee Limited Shareholder NZBN: 9429036877317 Company Number: 1142836 |
10 Oct 2000 - 08 Sep 2004 | |
Individual | Carson, Katja Christina |
Remuera Auckland |
10 Oct 2000 - 08 Sep 2004 |
Individual | Casey, Warren Noel |
Howick Auckland |
10 Oct 2000 - 27 Jun 2010 |
Individual | O'connell, Patrick John |
Red Beach |
10 Oct 2000 - 08 Sep 2004 |
Lester Francis Sharpe - Director
Appointment date: 24 May 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2004
Brian John Shaw - Director
Appointment date: 24 May 2004
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 May 2004
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 24 May 2004
Address: Epsom, Auckland,
Address used since 10 Oct 2000
Christine Joy Parker - Director (Inactive)
Appointment date: 16 Mar 2004
Termination date: 24 May 2004
Address: Howick, Auckland,
Address used since 16 Mar 2004
Donald Charles Matthews - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 16 Mar 2004
Address: Mckinnon, Victoria 3204, Australia,
Address used since 18 Jun 2001
William James Kermode - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 16 Mar 2004
Address: Epsom, Auckland,
Address used since 18 Jun 2001
Christopher Pell Liddell - Director (Inactive)
Appointment date: 18 Jun 2001
Termination date: 30 Nov 2002
Address: Remuera, Auckland,
Address used since 18 Jun 2001
Shehnaz Hajati - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 18 Jun 2001
Address: Pakuranga, Auckland,
Address used since 10 Oct 2000
William Murray Clent - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 18 Jun 2001
Address: Howick, Auckland,
Address used since 10 Oct 2000
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Applicable Limited
19 Tarndale Grove
Fcp Investments Limited
27c William Pickering Drive
Logistic Software Nz Limited
9b William Pickering Drive
Maxava Japan Holdings Limited
Building G, 1st Floor
Staah Limited
Unit F3, 27-29 William Pickering Drive
Tradalia Limited
42 Tarndale Grove