Shortcuts

Marlborough Plastering Limited

Type: NZ Limited Company (Ltd)
9429035031666
NZBN
1587537
Company Number
Registered
Company Status
Current address
212 Howick Road
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 07 May 2021
1 Silk Close
Witherlea
Blenheim 7201
New Zealand
Registered & service address used since 30 Jul 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Douglas, Michael Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Pickford, Katharine Joy Renwick
Renwick
7204
New Zealand
Directors

Michael Douglas - Director

Appointment date: 17 Dec 2004

Address: Renwick, Renwick, 7204 New Zealand

Address used since 29 Apr 2013

Nearby companies

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