Shortcuts

Marshmallow Limited

Type: NZ Limited Company (Ltd)
9429037278748
NZBN
1031453
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Apr 2019

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%).

Addresses

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

Contact info
marshmallow.nz
03 Mar 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 395
Individual Pascoe, Grant Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Pascoe, Keryn Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Simon 156 Parnell Road
Parnell, Auckland
Individual Tronc, Jodene 303 Willis Street
Wellington
Individual Jones, Ross 303 Willis Street
Wellington
Directors

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

Nearby companies

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

Similar companies

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