Marsden Metals Group Limited was registered on 04 May 2007 and issued a number of 9429033415758. This registered LTD company has been run by 4 directors: Gordon Allan Abernethy - an active director whose contract started on 04 May 2007,
Janine Abernethy - an active director whose contract started on 04 May 2007,
Wayne Rex Tollemache - an active director whose contract started on 28 Apr 2022,
Leanne Toni Campbell - an active director whose contract started on 28 Apr 2022.
According to BizDb's database (updated on 09 Apr 2024), the company uses 1 address: 5 Hunt Street, Whangarei, Whangarei, 0110 (category: office, delivery).
Until 01 Jun 2017, Marsden Metals Group Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address.
BizDb found past names for the company: from 04 May 2007 to 05 May 2017 they were named G Abernethy Demolition and Recycling Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Abernethy, Janine (an individual) located at Ruakaka, Whangarei postcode 0171.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Abernethy, Gordon Allan - located at Ruakaka, Whangarei. Marsden Metals Group Limited was classified as "Rubbish and waste removal" (ANZSIC D291130).
Principal place of activity
5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 10 Apr 2017 to 01 Jun 2017
Address #2: Unit 9, 65 Edinburgh Street, Pukekohe New Zealand
Registered & physical address used from 07 Aug 2008 to 10 Apr 2017
Address #3: 14 Silkwood Grove, Manukau City
Physical & registered address used from 04 May 2007 to 07 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Abernethy, Janine |
Ruakaka Whangarei 0171 New Zealand |
04 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Abernethy, Gordon Allan |
Ruakaka Whangarei 0171 New Zealand |
04 May 2007 - |
Gordon Allan Abernethy - Director
Appointment date: 04 May 2007
Address: Ruakaka, Whangarei, 0171 New Zealand
Address used since 30 Sep 2015
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 12 Nov 2018
Janine Abernethy - Director
Appointment date: 04 May 2007
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 12 Nov 2018
Address: Ruakaka, Whangarei, 0171 New Zealand
Address used since 30 Sep 2015
Wayne Rex Tollemache - Director
Appointment date: 28 Apr 2022
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 28 Apr 2022
Leanne Toni Campbell - Director
Appointment date: 28 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2022
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street
Dsm Trucking Limited
Unit C3, 17 Corinthian Drive
Jumbo Bins Limited
42 Mahoney Drive
Men In Vans Group Limited
761a Dairy Flat Highway
New Solutions Whangarei Limited
1st Floor
Norwest Waste Services Limited
81 Nobilo Road
P Beck Limited
171 Old North Road