Marine & Mechanical Solutions Limited was incorporated on 11 Nov 2005 and issued a number of 9429034438848. This registered LTD company has been managed by 3 directors: Darryl Hugh Lee - an active director whose contract began on 01 Sep 2018,
Kevin Grant Goodwin - an inactive director whose contract began on 11 Nov 2005 and was terminated on 01 Sep 2018,
Owen Paul Deiath - an inactive director whose contract began on 11 Nov 2005 and was terminated on 19 Jun 2008.
According to our database (updated on 12 May 2025), the company registered 1 address: 7A, 331 Rosedale Road, Albany, Auckland, 0632 (type: physical, registered).
Until 26 May 2014, Marine & Mechanical Solutions Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified other names for the company: from 26 Mar 2009 to 03 May 2018 they were named Goodwin Investment Property Limited, from 11 Nov 2005 to 26 Mar 2009 they were named Deiath & Goodwin Property Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Lee, Anna (an individual) located at Takapuna, Auckland postcode 0622,
Ball-Guymer, Meg Louise (an individual) located at Takapuna, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Lee, Darryl Hugh - located at Takapuna, Auckland.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Lee, Anna, located at Takapuna, Auckland (an individual). Marine & Mechanical Solutions Limited has been classified as "Computer aided design nec" (ANZSIC M692430).
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Mar 2011 to 26 May 2014
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 11 Nov 2005 to 28 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Lee, Anna |
Takapuna Auckland 0622 New Zealand |
24 Mar 2023 - |
| Individual | Ball-guymer, Meg Louise |
Takapuna Auckland 0622 New Zealand |
04 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Lee, Darryl Hugh |
Takapuna Auckland 0622 New Zealand |
24 Mar 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lee, Anna |
Takapuna Auckland 0622 New Zealand |
24 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Goodwin, Kevin Grant |
Beach Haven North Shore City 0626 New Zealand |
11 Nov 2005 - 04 Oct 2018 |
| Individual | Deiath, Owen Paul |
Meadowbank Auckland |
11 Nov 2005 - 27 Jun 2010 |
Darryl Hugh Lee - Director
Appointment date: 01 Sep 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Sep 2018
Kevin Grant Goodwin - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 01 Sep 2018
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 04 Mar 2010
Owen Paul Deiath - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 19 Jun 2008
Address: Meadowbank, Auckland,
Address used since 11 Nov 2005
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Lincoln Developments Limited
Unit 7a
Ben Ashley Design Limited
101 Wairau Road
Fluro Limited
2b St Clair Place
Geneva Trading Limited
10 Mizpah Road
Jitter Limited
228 Forrest Hill Road
Redman Design Limited
75 Oaktree Avenue
Viking Design Limited
4 The Oval