Marlborough Plastering Limited was incorporated on 17 Dec 2004 and issued an NZ business number of 9429035031666. The registered LTD company has been supervised by 1 director, named Michael Douglas - an active director whose contract began on 17 Dec 2004.
As stated in our database (last updated on 18 May 2025), this company registered 1 address: 1 Silk Close, Witherlea, Blenheim, 7201 (types include: registered, service).
Up until 07 May 2021, Marlborough Plastering Limited had been using 212 Howick Road, Witherlea, Blenheim as their physical address.
BizDb identified old names used by this company: from 17 Dec 2004 to 07 May 2012 they were called Mj's Plastering Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Douglas, Michael (an individual) located at Renwick, Renwick postcode 7204.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Pickford, Katharine Joy - located at Renwick, Renwick.
Previous addresses
Address #1: 212 Howick Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Jul 2015 to 07 May 2021
Address #2: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 07 May 2013 to 13 Jul 2015
Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 24 May 2011 to 07 May 2013
Address #4: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 27 Jul 2010 to 07 May 2013
Address #5: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 27 Jul 2010 to 24 May 2011
Address #6: C/-johnston Assoicates, 202 Ponsonby Road, Auckland New Zealand
Physical address used from 14 Apr 2010 to 27 Jul 2010
Address #7: C/-johnston Associates, 202 Ponsonby Road, Auckland New Zealand
Registered address used from 14 Apr 2010 to 27 Jul 2010
Address #8: Level 1 Chester Building, Corner Shotover And Camp Streets, Queenstown, 9348
Physical & registered address used from 29 Jan 2008 to 14 Apr 2010
Address #9: Malloch Mcclean, 45 Don Street, Invercargill
Physical address used from 30 Jul 2007 to 29 Jan 2008
Address #10: Level 1 Chester Building, Corner Shotover & Camp Streets, Queenstown 9197
Registered address used from 09 Mar 2007 to 29 Jan 2008
Address #11: 45 Don Street, Invercargill
Physical address used from 02 Nov 2006 to 30 Jul 2007
Address #12: 45 Don Street, Invercargill
Registered address used from 02 Nov 2006 to 09 Mar 2007
Address #13: 6 Bexhill Crescent, Blenheim
Registered & physical address used from 17 Dec 2004 to 02 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Douglas, Michael |
Renwick Renwick 7204 New Zealand |
17 Dec 2004 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Pickford, Katharine Joy |
Renwick Renwick 7204 New Zealand |
08 Mar 2017 - |
Michael Douglas - Director
Appointment date: 17 Dec 2004
Address: Renwick, Renwick, 7204 New Zealand
Address used since 29 Apr 2013
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
Pepc Limited
54 Wither Road
Constructive Enterprises Limited
53 Wither Road
Evolve Electrical Blenheim Limited
53 Wither Road
Landcom Auto Electrical Limited
3b Hillside Terrace