Shortcuts

Marshire Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429033926131
NZBN
1854802
Company Number
Registered
Company Status
Current address
C/- Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11725461
Other (Other) Acn 115 022 592 - Mm Plastics Pty Limited North Rocks
Nsw
2151
Australia
Shares Allocation #2 Number of Shares: 1500001
Other (Other) Acn 115 022 592 - Mm Plastics Pty Limited North Rocks
Nsw
2151
Australia

Ultimate Holding Company

11 Feb 2016
Effective Date
Blackfriars Corporation
Name
Company
Type
694423
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies