Shortcuts

Marine Industrial Design Limited

Type: NZ Limited Company (Ltd)
9429031909297
NZBN
2324370
Company Number
Registered
Company Status
103261961
GST Number
M692350
Industry classification code
Marine Engineering Service - Consulting
Industry classification description
Current address
3rd Floor, Ice Building
Rnzn Naval Base, Queens Pde, Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 30 Sep 2019
3rd Floor, Ice Building
Rnzn Naval Base, Queens Pde, Devonport
Auckland 0624
New Zealand
Office address used since 06 Oct 2021

Marine Industrial Design Limited, a registered company, was launched on 01 Oct 2009. 9429031909297 is the number it was issued. "Marine engineering service - consulting" (business classification M692350) is how the company was classified. This company has been managed by 13 directors: Andrew Cridland - an active director whose contract began on 31 Jul 2020,
James William Hollamby - an active director whose contract began on 20 Dec 2023,
Peter Donald Fredrick Newington - an inactive director whose contract began on 10 Jul 2023 and was terminated on 08 Jan 2024,
David Brian Ruff - an inactive director whose contract began on 08 Aug 2016 and was terminated on 10 Jul 2023,
Christopher James Saxby - an inactive director whose contract began on 18 Sep 2017 and was terminated on 05 Jul 2021.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 3Rd Floor, Ice Building, Rnzn Naval Base, Queens Pde, Devonport, Auckland, 0624 (types include: office, physical).
Marine Industrial Design Limited had been using Rnzn Naval Base, Queens Parade, Devonport, Auckland as their registered address up until 30 Sep 2019.
Former names for the company, as we established at BizDb, included: from 01 Oct 2009 to 03 Nov 2009 they were named Vtf Marine Industrial Design Limited.
A single entity owns all company shares (exactly 100 shares) - Babcock (Nz) Limited - located at 0624, Hmnz Dockyard, Devonport, Auckland.

Addresses

Principal place of activity

3rd Floor, Ice Building, Rnzn Naval Base, Queens Pde, Devonport, Auckland, 0624 New Zealand


Previous addresses

Address #1: Rnzn Naval Base, Queens Parade, Devonport, Auckland, 0624 New Zealand

Registered & physical address used from 13 Sep 2017 to 30 Sep 2019

Address #2: Hmnz Dockyard, Devonport, Auckland, 0744 New Zealand

Registered address used from 29 Jul 2010 to 13 Sep 2017

Address #3: Hmnz Dockyard, Devonport, Auckland New Zealand

Registered address used from 01 Oct 2009 to 29 Jul 2010

Address #4: Hmnz Dockyard, Devonport, Auckland New Zealand

Physical address used from 01 Oct 2009 to 13 Sep 2017

Contact info
64 9 4461999
05 Sep 2018 Phone
jason.smith@marinedesign.co.nz
Email
hamish.mackenzie@babcockinternational.com
22 Sep 2022 Email
www.marinedesign.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Babcock (nz) Limited
Shareholder NZBN: 9429035395157
Hmnz Dockyard, Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Babcock (nz) Limited
Shareholder NZBN: 9429035395157
Company Number: 1513132
Entity Babcock (nz) Limited
Shareholder NZBN: 9429035395157
Company Number: 1513132

Ultimate Holding Company

Babcock International Group Plc
Name
Company
Type
2342138
Ultimate Holding Company Number
GB
Country of origin
Directors

Andrew Cridland - Director

Appointment date: 31 Jul 2020

ASIC Name: Babcock Pty Ltd

Address: 70 Franklin Street, Adelaide, South Australia, SA5000 Australia

Address: Craigburn Farm, Adelaide, South Australia, SA 5051 Australia

Address used since 31 Jul 2020


James William Hollamby - Director

Appointment date: 20 Dec 2023

ASIC Name: Babcock Australia Holdings Pty Ltd

Address: Glenside Sa, 5065 Australia

Address used since 20 Dec 2023


Peter Donald Fredrick Newington - Director (Inactive)

Appointment date: 10 Jul 2023

Termination date: 08 Jan 2024

ASIC Name: Babcock Australia Holdings Pty Ltd

Address: Surfers Paradise, Queensland, 4217 Australia

Address used since 10 Jul 2023


David Brian Ruff - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 10 Jul 2023

ASIC Name: Babcock Australia Holdings Pty Ltd

Address: Wattle Park, South Australia, SA 5066 Australia

Address used since 07 Oct 2020

Address: Myrtle Bank, South Australia, SA 5064 Australia

Address used since 25 Nov 2016

Address: Osborne, South Australia, SA 5017 Australia


Christopher James Saxby - Director (Inactive)

Appointment date: 18 Sep 2017

Termination date: 05 Jul 2021

Address: 3 Esplanade Apartments, Devonport, Auckland, 0624 New Zealand

Address used since 18 Sep 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 Feb 2018


Richard Thomas Tyrer - Director (Inactive)

Appointment date: 30 Jul 2019

Termination date: 30 Jul 2020

ASIC Name: Babcock Pty Ltd

Address: Wayville, Adelaide, Sa, 5034 Australia

Address used since 30 Jul 2019

Address: Adelaide Sa, 5000 Australia


Giovanni Ranaldo - Director (Inactive)

Appointment date: 21 Feb 2018

Termination date: 16 Aug 2019

Address: Lockleys, South Australia, 5032 Australia

Address used since 21 Feb 2018


Craig Lockhart - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 01 Nov 2017

Address: Burnside, Adelaide, South Australia, 5066 Australia

Address used since 17 Jul 2014


Michael Wardlaw - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 18 Aug 2017

Address: Stanley Bay, North Shore City, 0744 New Zealand

Address used since 01 Oct 2009


Robert Thomas Love - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 16 Feb 2017

Address: Tennyson, Adelaide, South Auatralia, 5022 Australia

Address used since 17 Jul 2014


Iain U. - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 08 Sep 2016


Robert Samuel Wood - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 31 Dec 2011

Address: Onerahi, Whangarei, New Zealand,

Address used since 24 Mar 2010


Peter John Allan - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 31 Dec 2011

Address: Northcote, Auckland, New Zealand,

Address used since 24 Mar 2010

Nearby companies

Dta Staff Association Incorporated
Defence Technology Agency

Jenkinson Properties Limited
42 Kiwi Road

Wordfusion Limited
43 Roslyn Terrace

Katipo Systems Limited
35 Roslyn Terrace

The Augustus Apartment Limited
36 Abbotsford Terrace

Ram Consulting Limited
36 Abbotsford Terrace

Similar companies

Amanzi Marine Services Limited
21 Sir Peter Blake Parade

Marine Connect Limited
Level 1, 49 Victoria Road

Marine West Limited
Suite 604, 2 Beach Road

Motor & Marine Services Limited
49a Mozeley Avenue

Saba Group Limited
23 Cambridge Tce

Yachtworks Limited
3 Preston Avenue