Marshire Holdings (Nz) Limited was started on 18 Aug 2006 and issued an NZBN of 9429033926131. The registered LTD company has been run by 10 directors: Colin John Lamond - an active director whose contract started on 24 Jul 2014,
Andrew Charles Price - an active director whose contract started on 18 Mar 2016,
Gary Nicholas Christopher Tyler - an active director whose contract started on 31 Jul 2023,
Keith Hamilton Wallin - an inactive director whose contract started on 02 Jan 2008 and was terminated on 15 Dec 2016,
Douglas M. - an inactive director whose contract started on 02 Jan 2008 and was terminated on 18 Mar 2016.
As stated in our information (last updated on 08 May 2024), the company filed 1 address: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 (category: registered, physical).
Until 20 Apr 2016, Marshire Holdings (Nz) Limited had been using 28 Crooks Road, East Tamaki, Auckland as their physical address.
BizDb identified other names used by the company: from 18 Aug 2006 to 07 Aug 2020 they were called Dotmar Holdings New Zealand Limited.
A total of 13225462 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 11725461 shares are held by 1 entity, namely:
Acn 115 022 592 - Mm Plastics Pty Limited (an other) located at North Rocks, Nsw postcode 2151.
Then there is a group that consists of 1 shareholder, holds 11.34% shares (exactly 1500001 shares) and includes
Acn 115 022 592 - Mm Plastics Pty Limited - located at North Rocks, Nsw.
Previous addresses
Address: 28 Crooks Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Jul 2013 to 20 Apr 2016
Address: 9 Levene Palace, Mount Wellington, Auckland New Zealand
Physical address used from 03 May 2010 to 11 Jul 2013
Address: 9 Levene Place, Mount Wellington, Auckland New Zealand
Registered address used from 03 May 2010 to 11 Jul 2013
Address: 6-10 Woodson Place, Glenfield, Auckland
Registered & physical address used from 18 Aug 2006 to 03 May 2010
Basic Financial info
Total number of Shares: 13225462
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11725461 | |||
Other (Other) | Acn 115 022 592 - Mm Plastics Pty Limited |
North Rocks Nsw 2151 Australia |
18 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1500001 | |||
Other (Other) | Acn 115 022 592 - Mm Plastics Pty Limited |
North Rocks Nsw 2151 Australia |
18 Aug 2006 - |
Ultimate Holding Company
Colin John Lamond - Director
Appointment date: 24 Jul 2014
ASIC Name: Metal Manufactures Pty Limited
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 08 Apr 2022
Address: North Rocks, Nsw, 2151 Australia
Address: Burradoo, Nsw, 2576 Australia
Address used since 24 Jul 2014
Address: North Rocks, Nsw, 2151 Australia
Andrew Charles Price - Director
Appointment date: 18 Mar 2016
ASIC Name: Metal Manufactures Pty Limited
Address: Chatswood West, Nsw, 2067 Australia
Address used since 07 Sep 2018
Address: Mosman, Nsw, 2088 Australia
Address used since 18 Mar 2016
Address: North Rocks, Nsw, 2151 Australia
Address: North Rocks, Nsw, 2151 Australia
Gary Nicholas Christopher Tyler - Director
Appointment date: 31 Jul 2023
Address: New South Wales, 2155 Australia
Address used since 31 Jul 2023
Keith Hamilton Wallin - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 15 Dec 2016
ASIC Name: Metal Manufactures Limited
Address: North Rocks, Nsw, 2151 Australia
Address: West Pymble, Nsw 2073, Australia
Address used since 02 Jan 2008
Address: North Rocks, Nsw, 2151 Australia
Douglas M. - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 18 Mar 2016
Roger G. - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 18 Mar 2016
Kevin David Irwin - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 19 Nov 2014
Address: Greenwich, Nsw 2065,
Address used since 02 Jan 2008
Bruce Campbell Armstrong - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 02 Jan 2008
Address: Camberwell 3124, Victoria, Australia,
Address used since 18 Aug 2006
Richard Ian Garland - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 02 Jan 2008
Address: St Ives 2075, Nsw, Australia,
Address used since 18 Aug 2006
Barry John Dally - Director (Inactive)
Appointment date: 18 Aug 2006
Termination date: 05 Apr 2007
Address: Dindley 3172, Victoria, Australia,
Address used since 18 Aug 2006
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street