Marine Trade Limited, a registered company, was started on 20 Apr 2009. 9429032292183 is the NZ business identifier it was issued. "Boat dealing" (business classification G424510) is how the company is classified. The company has been run by 2 directors: Shuai Max Zhao - an active director whose contract began on 20 Apr 2009,
Yongkai Zhang - an active director whose contract began on 01 Aug 2019.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 22 Wilson Street, Islington, Christchurch, 8042 (type: registered, physical).
Marine Trade Limited had been using 96 Sarabande Avenue, Redwood, Christchurch as their registered address up to 03 Jun 2022.
Former names for this company, as we identified at BizDb, included: from 19 Aug 2019 to 16 Mar 2021 they were named Seahawk Marine Limited, from 08 Jun 2019 to 19 Aug 2019 they were named Standard Marine Limited and from 09 May 2016 to 08 Jun 2019 they were named Maxwell Homes Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
33 Gartrell Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 96 Sarabande Avenue, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 17 Aug 2020 to 03 Jun 2022
Address #2: 33 Gartrell Rd, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 16 Jun 2015 to 17 Aug 2020
Address #3: 6/79 Huxley Street, Beckenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 May 2013 to 16 Jun 2015
Address #4: 206/225 Salisbury Street, City Centre, Christchurch, 8013 New Zealand
Registered & physical address used from 14 May 2012 to 16 May 2013
Address #5: 176 Foresthill Rd, Foresthill, Auckland New Zealand
Registered & physical address used from 30 Jun 2010 to 14 May 2012
Address #6: 41 Ballymore Drive, Albany, Auckland New Zealand
Physical address used from 20 Apr 2009 to 30 Jun 2010
Address #7: 41 Ballymore Dirve, Albany, Auckland New Zealand
Registered address used from 20 Apr 2009 to 30 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Zhao, Shuai Max |
Islington Christchurch 8042 New Zealand |
20 Apr 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Zhang, Yongkai |
Redwood Christchurch 8051 New Zealand |
09 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Han, Qingling |
Wigram Christchurch 8042 New Zealand |
20 Apr 2009 - 09 Jun 2019 |
Shuai Max Zhao - Director
Appointment date: 20 Apr 2009
Address: Islington, Christchurch, 8042 New Zealand
Address used since 07 Aug 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 08 Jun 2015
Yongkai Zhang - Director
Appointment date: 01 Aug 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Aug 2019
Tan & Zhen Property Limited
32 Gartrell Road
Nelson Transport Limited
78 Kittyhawk Avenue
Format Digital Limited
77 Kittyhawk Avenue
Foodshoppe By Xyra Limited
121 Kittyhawk Avenue Wigram
Gordon Davey Mechanical Limited
125 Kittyhawk Avenue
Santoshi Enterprises Limited
16 Nacelle Road
Busfield Marine Brokers Limited
Same As Registered Office
Marine Leases Limited
8a Dalefield Drive
Marlin Yachting Limited
Level 4, 123 Victoria Street
Peter Caughey Racing Limited
120 Lake Terrace Road
Ramco Boats New Zealand Limited
77 High Street
The Boat Factory (nz) Limited
77 High Street