Marshmallow Limited, a registered company, was registered on 28 Apr 2000. 9429037278748 is the New Zealand Business Number it was issued. "Internet web site design service" (business classification M700040) is how the company was categorised. This company has been managed by 4 directors: Grant Pascoe - an active director whose contract began on 28 Apr 2000,
Ross Jones - an inactive director whose contract began on 28 Apr 2000 and was terminated on 10 Sep 2002,
Jodene Trone - an inactive director whose contract began on 28 Apr 2000 and was terminated on 10 Sep 2002,
Simon Shaw - an inactive director whose contract began on 28 Apr 2000 and was terminated on 10 Sep 2002.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (types include: registered, physical).
Marshmallow Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up until 05 Apr 2019.
Old names used by the company, as we found at BizDb, included: from 30 Apr 2001 to 14 Dec 2018 they were called 03 Creative Limited, from 28 Apr 2000 to 30 Apr 2001 they were called Studio Gnu Limited.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 395 shares (98.75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (1.25%).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 27 Mar 2018 to 05 Apr 2019
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 23 Mar 2017 to 05 Apr 2019
Address: 66 Renoir Drive, Rolleston, 7614 New Zealand
Physical address used from 13 Mar 2013 to 27 Mar 2018
Address: 3 Bevington Street, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 28 Jun 2010 to 23 Mar 2017
Address: 49 Dryden Avenue, Rolleston New Zealand
Physical address used from 28 Jun 2010 to 13 Mar 2013
Address: Mcgregor Bailey Chartered Accountants, 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered address used from 14 Mar 2006 to 28 Jun 2010
Address: 5k Cleveland Road, Parnell, Auckland
Physical address used from 31 Mar 2001 to 31 Mar 2001
Address: Level 4, 156 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 31 Mar 2001 to 28 Jun 2010
Address: Level 8, A C Nielson House, 120 Victoria Street, Wellington
Registered address used from 31 Oct 2000 to 14 Mar 2006
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 395 | |||
Individual | Pascoe, Grant |
Rolleston Rolleston 7614 New Zealand |
28 Apr 2000 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Pascoe, Keryn |
Rolleston Rolleston 7614 New Zealand |
30 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Simon |
156 Parnell Road Parnell, Auckland |
10 Mar 2004 - 10 Mar 2004 |
Individual | Tronc, Jodene |
303 Willis Street Wellington |
10 Mar 2004 - 10 Mar 2004 |
Individual | Jones, Ross |
303 Willis Street Wellington |
10 Mar 2004 - 10 Mar 2004 |
Grant Pascoe - Director
Appointment date: 28 Apr 2000
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Dec 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 19 Mar 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 06 Mar 2014
Ross Jones - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 10 Sep 2002
Address: 303 Willis Street, Wellington,
Address used since 28 Apr 2000
Jodene Trone - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 10 Sep 2002
Address: 303 Willis Street, Wellington,
Address used since 28 Apr 2000
Simon Shaw - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 10 Sep 2002
Address: 156 Parnell Road, Parnell, Auckland,
Address used since 28 Apr 2000
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Click Nark Limited
2/145 Clarence Street
Maker Design Limited
12 Leslie Hills Drive
Menagerie Marketing Limited
Suite 2, 21 Leslie Hills Drive
New Media Design Limited
1/47 Mandeville Street
Smith Family Limited
4 Leslie Hills Drive
Velocity Digital Limited
Kendons Scott Macdonald