Marina Specialist Services Limited, a registered company, was registered on 01 Apr 2009. 9429032328684 is the NZBN it was issued. "Community health centre operation" (ANZSIC Q859920) is how the company is categorised. The company has been managed by 3 directors: Martin Rees - an active director whose contract started on 01 Apr 2009,
Robert Bruce Page - an active director whose contract started on 14 Jun 2010,
Bruce Page - an inactive director whose contract started on 01 Apr 2009 and was terminated on 14 Jun 2010.
Updated on 15 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 23A Wells Avenue, Mount Maunganui, Mount Maunganui, 3116 (registered address),
23A Wells Avenue, Mount Maunganui, Mount Maunganui, 3116 (physical address),
23A Wells Avenue, Mount Maunganui, Mount Maunganui, 3116 (service address),
Compass Building, The Marina, Half Moon Bay, Auckland, 2012 (delivery address) among others.
Marina Specialist Services Limited had been using 14 Island View Terrace, Cockle Bay, Auckland as their registered address until 19 Jun 2019.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).
Principal place of activity
Compass Building, The Marina, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 14 Island View Terrace, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 05 Jun 2015 to 19 Jun 2019
Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 Mar 2013 to 05 Jun 2015
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 12 Jul 2012 to 05 Jun 2015
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 12 Jul 2012 to 22 Mar 2013
Address #5: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1053 New Zealand
Registered address used from 11 Jun 2010 to 12 Jul 2012
Address #6: Level 1, 182 Great South Road, Remuera New Zealand
Physical address used from 01 Apr 2009 to 12 Jul 2012
Address #7: Level 1, 182 Great South Road, Remuera
Registered address used from 01 Apr 2009 to 11 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rees, Martin |
Rd 1 Howick 2571 New Zealand |
01 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Page, Robert Bruce |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 2009 - |
Individual | Page, Juliet Yvonne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mellor, Bruce Fox |
Orakei Auckland 1071 New Zealand |
01 Apr 2009 - 16 Feb 2018 |
Martin Rees - Director
Appointment date: 01 Apr 2009
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Jun 2014
Robert Bruce Page - Director
Appointment date: 14 Jun 2010
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Jun 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 30 Jun 2014
Bruce Page - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 14 Jun 2010
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 01 Apr 2009
S Fire Trustee Limited
4 Rangitoto View Road
Cars-r-us Limited
11 Island View Terrace
La Trust Company Limited
7 Island View Terrace
Aroha Business School
5 Island View Terrace
Saints Cafe Limited
14b Rangitoto View Road
Cjd Property Limited
20 Cockle Bay Road
Clinic 77 Limited
139b Wellington Street
Counties Manukau Siva Limited
53 Loloma Drive
Ec Consulting Limited
53 John Brooke Crescent
Float New Zealand Limited
290 Point View Drive
Jeygowtham & Associates Limited
2 Amadeus Place
Kingsland Residential Limited
17 Aberfeldy Avenue