Shortcuts

Marine Finance Limited

Type: NZ Limited Company (Ltd)
9429032015409
NZBN
118977
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
79 Falls Road
Rd 4
Warkworth 0984
New Zealand
Postal & office address used since 24 Jul 2019
79 Falls Road
Rd 4
Warkworth 0984
New Zealand
Registered & physical & service address used since 01 Aug 2019

Marine Finance Limited, a registered company, was incorporated on 15 Oct 1962. 9429032015409 is the NZ business identifier it was issued. "Financing nec" (business classification K623020) is how the company was classified. The company has been run by 5 directors: Christopher Michael Ryan - an active director whose contract started on 17 Apr 2003,
Brett Anthony Kilburn - an inactive director whose contract started on 17 Apr 2003 and was terminated on 29 Oct 2003,
William Newth Rutherford - an inactive director whose contract started on 11 Oct 1988 and was terminated on 17 Apr 2003,
Olatagg Rutherford - an inactive director whose contract started on 25 Jun 1993 and was terminated on 17 Apr 2003,
Huia Joyce Mcmath - an inactive director whose contract started on 11 Oct 1988 and was terminated on 25 Jun 1993.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 79 Falls Road, Rd 4, Warkworth, 0984 (category: registered, physical).
Marine Finance Limited had been using 9 Tates Court, Gulf Harbour, Whangaparaoa as their registered address up to 01 Aug 2019.
A single entity controls all company shares (exactly 1000 shares) - Ryan, Christopher Michael - located at 0984, Rd 4, Warkworth.

Addresses

Principal place of activity

79 Falls Road, Rd 4, Warkworth, 0984 New Zealand


Previous addresses

Address #1: 9 Tates Court, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered & physical address used from 17 Jul 2013 to 01 Aug 2019

Address #2: 9 Tates Court, Gulf Harbour, Auckland, 0930 New Zealand

Physical & registered address used from 16 Jul 2013 to 17 Jul 2013

Address #3: 131 Alec Craig Way, Gulf Harbour New Zealand

Registered address used from 27 Jul 2009 to 16 Jul 2013

Address #4: 131 Alec Craig Way, Gulf Harbour, Auckland New Zealand

Physical address used from 27 Jul 2009 to 16 Jul 2013

Address #5: 4 Quarter Deck Lane, Gulf Harbour, Auckland

Registered & physical address used from 04 May 2009 to 27 Jul 2009

Address #6: 326 Upper Waiwera Rd, Rd 3, Kaukapakapa

Physical & registered address used from 20 Nov 2003 to 04 May 2009

Address #7: New Renwick Road, Blenheim

Physical address used from 01 Jul 1997 to 20 Nov 2003

Address #8: 48a New Renwick Road, Blenheim

Registered address used from 26 Jan 1993 to 20 Nov 2003

Contact info
64 21 687313
21 Sep 2018 Phone
chrisryan.phone@icloud.com
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
chrisryan.phone@icloud.com
21 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 14 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ryan, Christopher Michael Rd 4
Warkworth
0984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, William Newth Blenheim
Individual Rutherford, Olatagg Blenheim
Directors

Christopher Michael Ryan - Director

Appointment date: 17 Apr 2003

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 24 Jul 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 08 Jul 2013


Brett Anthony Kilburn - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 29 Oct 2003

Address: Epsom, Auckland,

Address used since 17 Apr 2003


William Newth Rutherford - Director (Inactive)

Appointment date: 11 Oct 1988

Termination date: 17 Apr 2003

Address: Blenheim,

Address used since 11 Oct 1988


Olatagg Rutherford - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 17 Apr 2003

Address: Blenheim,

Address used since 25 Jun 1993


Huia Joyce Mcmath - Director (Inactive)

Appointment date: 11 Oct 1988

Termination date: 25 Jun 1993

Address: Blenheim,

Address used since 11 Oct 1988

Nearby companies

Blueq Consulting Limited
19 Tates Court

Codeology Limited
4 Tates Court

Hibiscus Coast Plumbing Limited
33 Tates Court

Nexin Limited
44 Alec Craig Way

Agogo Limited
91 Alec Craig Way

Bienalor Enterprises Limited
7 Dacre Grove

Similar companies

2gether Foundation Limited
75 Forrest Hill Road

Dk Mowing & Property Maintenance Limited
Unit N 4 Antares Place

Invoice Solutions Limited
11b Glendhu Road

Neil Wolfgram Limited
418 Lake Road

Provident Financial Corporation Limited
92 Three Oaks Drive

Te Waiake Nominees Limited
35 A Okura River Road