Shortcuts

New Zealand Investment Holdings Limited

Type: NZ Limited Company (Ltd)
9429038861611
NZBN
584005
Company Number
Registered
Company Status
60906939
GST Number
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
32 Mahia Road
Manurewa
Auckland New Zealand
Registered address used since 09 Apr 1993
32 Mahia Road
Manurewa
Auckland New Zealand
Physical & service address used since 11 Dec 1996
Private Bag 802
Manurewa
Auckland 2243
New Zealand
Postal address used since 16 Jul 2019

New Zealand Investment Holdings Limited, a registered company, was incorporated on 22 Mar 1993. 9429038861611 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company is categorised. The company has been run by 11 directors: Mark David Nykiel - an active director whose contract started on 28 Jul 2020,
Michael James Macdonald - an active director whose contract started on 28 Jul 2020,
Donald John Mckenzie - an inactive director whose contract started on 26 Feb 2009 and was terminated on 07 Aug 2020,
Nicholas David Gunn - an inactive director whose contract started on 14 Dec 2018 and was terminated on 14 Feb 2020,
Sarah Jane Peagram - an inactive director whose contract started on 29 Apr 2014 and was terminated on 17 Dec 2018.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Private Bag 802, Manurewa, Auckland, 2243 (type: postal, office).
New Zealand Investment Holdings Limited had been using C/- Hesketh Henry, 2 Kitchener Street, Auckland as their registered address up to 09 Apr 1993.
Former names for the company, as we managed to find at BizDb, included: from 22 Mar 1993 to 23 May 2007 they were named Marley Holdings New Zealand Limited.

Addresses

Other active addresses

Address #4: 32 Mahia Road, Manurewa, Auckland, 2102 New Zealand

Office & delivery address used from 16 Jul 2019

Principal place of activity

32 Mahia Road, Manurewa, Auckland, 2102 New Zealand


Previous address

Address #1: C/- Hesketh Henry, 2 Kitchener Street, Auckland

Registered address used from 08 Apr 1993 to 09 Apr 1993

Contact info
64 9 2792799
16 Jul 2019 Phone
accounts@marley.co.nz
10 May 2021 nzbn-reserved-invoice-email-address-purpose
accounts@marley.co.nz
16 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15002000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15002000
Other (Other) 0643.852.247 - Aliaxis Group S.a.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Etex Plastics
Other Etex Plastics

Ultimate Holding Company

14 May 2017
Effective Date
Aliaxis S.a.
Name
Company
Type
BE
Country of origin
Directors

Mark David Nykiel - Director

Appointment date: 28 Jul 2020

Address: Toorak Gardens, Adelaide Sa, 5065 Australia

Address used since 28 Jul 2020


Michael James Macdonald - Director

Appointment date: 28 Jul 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jul 2020


Donald John Mckenzie - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 07 Aug 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 26 Feb 2009


Nicholas David Gunn - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 14 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2018


Sarah Jane Peagram - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 17 Dec 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Apr 2014


Allan Frederick Clarke - Director (Inactive)

Appointment date: 25 Mar 1993

Termination date: 29 Apr 2014

Address: Pukekohe, 2677 New Zealand

Address used since 21 Feb 2005


Colin David Leach - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 26 Feb 2009

Address: 2 Ruskin Street, Parnell, Auckland 1052,

Address used since 20 Jan 2009


John Frederick Richardson - Director (Inactive)

Appointment date: 25 Mar 1993

Termination date: 31 Dec 2004

Address: Howick, Auckland,

Address used since 25 Mar 1993


Terence George Houlahan - Director (Inactive)

Appointment date: 25 Feb 1998

Termination date: 31 Dec 1999

Address: Titirangi,

Address used since 25 Feb 1998


Baldwin Thomas March - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 25 Mar 1993

Address: Pakuranga, Auckland,

Address used since 19 Mar 1993


Erich Bachmann - Director (Inactive)

Appointment date: 19 Mar 1993

Termination date: 25 Mar 1993

Address: Milfrod, Auckland,

Address used since 19 Mar 1993

Similar companies

Halbert Investments Limited
31 Claymore Street

Newcore Investments Limited
Alfriston Road

Nord Sterne Limited
Flat 3, 14 Orams Road

Ozone Group Limited
1 Zenith Place

Transform Spraypainters Investments Limited
22a Saralee Drive

Whitehill Investments Limited
17 Hakaro Way