Mcdermott Marine Limited was started on 03 May 2012 and issued a New Zealand Business Number of 9429030691261. This registered LTD company has been supervised by 2 directors: Gavin Lance Mcdermott - an active director whose contract began on 03 May 2012,
Ruia Sabine Mcdermott - an inactive director whose contract began on 03 May 2012 and was terminated on 30 Sep 2024.
As stated in the BizDb data (updated on 08 Jun 2025), the company uses 3 addresses: 173 Spey Street, Invercargill, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, Invercargill, 9810 (service address),
20 Thackeray Street, Rd 24, Saint Andrews, 7988 (registered address),
20 Thackeray Street, Rd 24, Saint Andrews, 7988 (service address) among others.
Until 17 Jun 2024, Mcdermott Marine Limited had been using 77 Te Ngawai Road, Pleasant Point, Pleasant Point as their service address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Mcdermott, Ruia Sabine (an individual) located at Rd 4, Gore postcode 9774,
Mcdermott, Ruia Sabine (a director) located at Wyndham, Wyndham postcode 9831.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcdermott, Gavin Lance - located at Rd 4, Gore. Mcdermott Marine Limited is categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address #1: 77 Te Ngawai Road, Pleasant Point, Pleasant Point, 7903 New Zealand
Service address used from 30 Jun 2021 to 17 Jun 2024
Address #2: 77 Te Ngawai Road, Pleasant Point, Pleasant Point, 7903 New Zealand
Registered address used from 17 Aug 2020 to 17 Jun 2024
Address #3: 167 Driscoll Road, Rd 4, Timaru, 7974 New Zealand
Physical address used from 03 May 2012 to 30 Jun 2021
Address #4: 167 Driscoll Road, Rd 4, Timaru, 7974 New Zealand
Registered address used from 03 May 2012 to 17 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mcdermott, Ruia Sabine |
Rd 4 Gore 9774 New Zealand |
03 May 2012 - |
| Director | Mcdermott, Ruia Sabine |
Wyndham Wyndham 9831 New Zealand |
03 May 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Mcdermott, Gavin Lance |
Rd 4 Gore 9774 New Zealand |
03 May 2012 - |
Gavin Lance Mcdermott - Director
Appointment date: 03 May 2012
Address: Rd 4, Gore, 9774 New Zealand
Address used since 27 Sep 2024
Address: Wyndham, Wyndham, 9831 New Zealand
Address used since 01 Jul 2014
Ruia Sabine Mcdermott - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 30 Sep 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 27 Sep 2024
Address: Wyndham, Wyndham, 9831 New Zealand
Address used since 01 Jul 2014
Mtd Properties Limited
133 Driscol
Wcj Limited
206 Driscoll Road
Pest A Side Limited
50 Connells Road
North Haven Limited
Connells Road
Gleniti Investments Limited
356 Wai-iti Rd
Heywood Motorsport Limited
167 Driscoll Road
N J & D M Repairs Limited
38 Holmglen St
Obsolete Iron Motors Pleasant Point Limited
16a Canon Street
Rs Motorsport Limited
167 Driscoll Road
Wilson Race Engineering Limited
167 Driscoll Road