Shortcuts

Marley Flow Control N.z. Limited

Type: NZ Limited Company (Ltd)
9429031303538
NZBN
3199948
Company Number
Registered
Company Status
E302020
Industry classification code
Repair (general) Or Renovation Of Non-residential Buildings Nec
Industry classification description
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

Marley Flow Control N.z. Limited, a registered company, was incorporated on 19 Nov 2010. 9429031303538 is the number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company has been classified. This company has been run by 3 directors: Simon David Jones - an active director whose contract started on 19 Nov 2010,
Gareth Lewis Jones - an active director whose contract started on 19 Nov 2010,
Heyden George Johnston - an active director whose contract started on 11 Sep 2013.
Updated on 22 Feb 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Marley Flow Control N.z. Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address up until 27 Oct 2023.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 16 Nov 2020 to 27 Oct 2023

Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 Nov 2020 to 16 Nov 2020

Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 25 Mar 2015 to 03 Nov 2020

Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 05 Apr 2013 to 25 Mar 2015

Address #5: 133 Thornton Beach Road, R D 4 Thornton, Whakatane, 3194 New Zealand

Physical & registered address used from 16 Aug 2011 to 05 Apr 2013

Address #6: 7 Tauhinu Road, Greenhithe, North Shore City, 0632 New Zealand

Physical address used from 19 Nov 2010 to 16 Aug 2011

Address #7: Unit 3/21 Poland Road, Glenfield, North Shore City, 0627 New Zealand

Registered address used from 19 Nov 2010 to 16 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Johnston, Donna-marie Rd 4
Whakatane
3194
New Zealand
Individual Johnston, Noelene Mary Rd 4
Whakatane
3194
New Zealand
Individual Courtney, David Raymond Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Abn 32115680496 - Marley Flow Control Pty Limited Sommerville Circuit
Emu Plains Nsw
2750
Australia
Directors

Simon David Jones - Director

Appointment date: 19 Nov 2010

Address: Grandview Drive, Mount Riverview Nsw, 2274 Australia

Address used since 19 Nov 2010


Gareth Lewis Jones - Director

Appointment date: 19 Nov 2010

ASIC Name: Marley Flow Control Pty Ltd

Address: Grey Street, Emu Plains Nsw, 2750 Australia

Address used since 19 Nov 2010

Address: Emu Plains, Nsw, 2750 Australia


Heyden George Johnston - Director

Appointment date: 11 Sep 2013

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 11 Sep 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Airedale Trustee Limited
140b Paratai Drive

Ezy Home Services Limited
Level 1, 137 Parnell Road

Harmony Building Services Limited
Suite 803 Sapphire Apartments, 76 Wakefield Street

Interdrill Limited
Level 2, Bupa House

Jd Construction Limited
11/16 Belmont Terrace, Remuera

Waiuku Trust Limited
89 Grafton Road