Marine & Industrial Engineering Limited, an in liquidation company, was registered on 01 Aug 2013. 9429030116375 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been run by 2 directors: Anthony Ian House - an active director whose contract started on 01 Aug 2013,
John Patrick Ashmore - an active director whose contract started on 01 Aug 2013.
Updated on 16 Sep 2023, our data contains detailed information about 5 addresses this company registered, specifically: 109 Ward Street, Hamilton Central, Hamilton, 3204 (registered address),
109 Ward Street, Hamilton Central, Hamilton, 3204 (service address),
54/40 Te Paeroa Road, Bethlehem, Tauranga, 3110 (registered address),
54/40 Te Paeroa Road, Bethlehem, Tauranga, 3110 (physical address) among others.
Marine & Industrial Engineering Limited had been using 311 Rosebank Road, Avondale, Auckland as their registered address until 13 Apr 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (40 per cent).
Other active addresses
Address #4: 109 Ward Street, Hamilton Central, Hamilton, 3204 New Zealand
Service address used from 23 Aug 2023
Address #5: 109 Ward Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 28 Aug 2023
Principal place of activity
311 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 311 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 20 Aug 2013 to 13 Apr 2022
Address #2: 48 Whiting Grove, West Harbour, Waitakere, 0618 New Zealand
Registered & physical address used from 01 Aug 2013 to 20 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Ashmore, John Patrick |
Brightwater Brightwater 7022 New Zealand |
01 Aug 2013 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | House, Anthony Ian |
Titirangi Auckland 0604 New Zealand |
01 Aug 2013 - |
Anthony Ian House - Director
Appointment date: 01 Aug 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Mar 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Aug 2013
John Patrick Ashmore - Director
Appointment date: 01 Aug 2013
Address: Brightwater, Nelson, 7022 New Zealand
Address used since 05 Apr 2022
Address: Kumeu, 0892 New Zealand
Address used since 14 Nov 2017
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 01 Aug 2013
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road
Accurate Sheetmetals Limited
402 Rosebank Road
Barmac Engineering Limited
39e Honan Place
Davis Cutter Grinding Limited
Unit B, 489 Rosebank Road
Powerhowse Electric Limited
289 Rosebank Road
S & A Engineering Limited
Flat 2, 21 Holly Street
Spinning Worx Limited
Level 2, 703 Rosebank Road