Marcellin College Limited, a registered company, was registered on 16 Dec 2003. 9429035621072 is the NZ business number it was issued. "School, high school - secondary" (business classification P802210) is how the company was classified. This company has been managed by 29 directors: Janne Pender - an active director whose contract started on 26 Jun 2010,
Warren Anthony Long - an active director whose contract started on 26 Jun 2010,
Terence Joseph Carter - an active director whose contract started on 28 Nov 2011,
Peter Brett Davis - an active director whose contract started on 15 Sep 2016,
John Twomey - an active director whose contract started on 21 May 2020.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (service address),
12 Walls Road, Penrose, Auckland, 1061 (physical address),
12 Walls Road, Penrose, Auckland, 1061 (other address) among others.
Marcellin College Limited had been using 12 Walls Road, Penrose, Auckland as their service address up until 12 Jun 2023.
One entity controls all company shares (exactly 100001 shares) - The New Zealand Marist Brothers Trust Board - located at 1051, Ellerslie, Auckland.
Other active addresses
Address #4: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 12 Jun 2023
Previous addresses
Address #1: 12 Walls Road, Penrose, Auckland, 1061 New Zealand
Service address used from 24 Feb 2021 to 12 Jun 2023
Address #2: 12 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 08 May 2020 to 12 Jun 2023
Address #3: 12 Walls Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 08 May 2020 to 24 Feb 2021
Address #4: Unit 3, 4d Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 28 May 2014 to 08 May 2020
Address #5: Unit 3, 4d Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 20 May 2014 to 08 May 2020
Address #6: Unit 3, 4d Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 20 May 2014 to 28 May 2014
Address #7: Unit 3, 4d Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 16 Oct 2013 to 20 May 2014
Address #8: 60 Parnell Street, Level 5, Parnell, Auckland, 1052 New Zealand
Registered address used from 06 Mar 2013 to 16 Oct 2013
Address #9: 60 Parnell Street, Level 5, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 Mar 2013 to 20 May 2014
Address #10: Marist Brothers, Building D Unit 3, 4 Pacific Rise Sylvia Park, Auckland New Zealand
Registered address used from 04 Aug 2006 to 06 Mar 2013
Address #11: Marist Brothers, Building D, Unit 3, 4 Pacific Rise Sylvia Park, Auckland New Zealand
Physical address used from 04 Aug 2006 to 06 Mar 2013
Address #12: 52 Onslow Avenue, Epsom, Auckland
Registered address used from 28 Sep 2004 to 04 Aug 2006
Address #13: 52 Onslow Avenue, Epsom, Auckland
Physical address used from 30 Aug 2004 to 04 Aug 2006
Address #14: 617 Mt Albert Road, Mt Albert, Auckland
Physical address used from 16 Dec 2003 to 30 Aug 2004
Address #15: 617 Mt Albert Road, Mt Albert, Auckland
Registered address used from 16 Dec 2003 to 28 Sep 2004
Basic Financial info
Total number of Shares: 100001
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100001 | |||
Other (Other) | The New Zealand Marist Brothers Trust Board |
Ellerslie Auckland 1051 New Zealand |
25 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Ultimate Holding Company
Janne Pender - Director
Appointment date: 26 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jun 2010
Warren Anthony Long - Director
Appointment date: 26 Jun 2010
Address: R D Howick, Auckland, 2571 New Zealand
Address used since 16 Nov 2021
Address: Shamrock Park, Manukau, 2016 New Zealand
Address used since 26 Jun 2010
Terence Joseph Carter - Director
Appointment date: 28 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 May 2020
Address: Remuera, Auckland, 1072 New Zealand
Address used since 28 Nov 2011
Peter Brett Davis - Director
Appointment date: 15 Sep 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Sep 2016
John Twomey - Director
Appointment date: 21 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 May 2020
Mark Samuel Bowden - Director
Appointment date: 18 Mar 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Mar 2021
Nicholas Desmond Ansley - Director
Appointment date: 16 Jun 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2022
Brendan John Lawler - Director
Appointment date: 29 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2023
Leo Mark Davis - Director (Inactive)
Appointment date: 26 Jun 2010
Termination date: 30 Jun 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2010
David George Mcdonald - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 02 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jun 2020
John Matthew Hazelman - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 16 Feb 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jan 2020
Stephen John Barclay - Director (Inactive)
Appointment date: 16 Apr 2019
Termination date: 20 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2019
Michael George Bruce Andrew - Director (Inactive)
Appointment date: 03 Sep 2009
Termination date: 30 Jun 2020
Address: Morningside, Auckland, 1022 New Zealand
Address used since 05 Feb 2016
David George Mcdonald - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 01 Jan 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Feb 2016
John Patrick Green - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 25 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 17 Jul 2013
Terence Costello - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 01 Mar 2017
Address: Glen Innes, Auckland, 1071 New Zealand
Address used since 05 Feb 2016
Robert John Van Tiel - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 16 Jun 2016
Address: Rd2, Drury, Auckland, 2578 New Zealand
Address used since 18 Jul 2013
Edward Errol Johnston - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 21 Nov 2012
Address: Swanson, Auckland, 0614 New Zealand
Address used since 19 Dec 2011
John Joseph Hanaray - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 12 Jan 2012
Address: Grey Lynn, Auckland, 1021 Oman
Address used since 13 May 2011
John Smit - Director (Inactive)
Appointment date: 03 Sep 2009
Termination date: 08 Aug 2011
Address: Blockhouse Bay,
Address used since 03 Sep 2009
Henry Isaac Spinks - Director (Inactive)
Appointment date: 14 Mar 2009
Termination date: 03 May 2011
Address: Glendowie, 1071 New Zealand
Address used since 14 Mar 2009
Kevin John O'malley - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 06 Apr 2011
Address: Mangere Bridge, 2022 New Zealand
Address used since 04 Oct 2007
Henry Isaac Spinks - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 14 Mar 2009
Address: Epsom, Auckland,
Address used since 16 Dec 2003
Nevil Thomas Bingley - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 04 Oct 2007
Address: Northcote, Auckland,
Address used since 28 Jul 2006
Bryan Stanaway - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 04 Oct 2007
Address: Northcote, Auckland,
Address used since 01 Feb 2006
Denis Turner - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 28 Jul 2006
Address: Auckland,
Address used since 22 Jan 2005
Brian Philip Henley - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 03 Nov 2005
Address: Auckland,
Address used since 17 Dec 2004
Dugald Fergus Garrett - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 17 Dec 2004
Address: Otara, Auckland,
Address used since 16 Dec 2003
Barry Michael Burns - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 17 Dec 2004
Address: Otara, Auckland,
Address used since 16 Dec 2003
Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,
Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise
Idc Group Limited
Unit 4 Building D, 4 Pacific Rise
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Niftidri Limited
Building B, 4 Pacific Rise
Protocold Services Limited
Unit 3, Building E
Acg Tauranga Limited
Level 17, 396 Queen Street
Community Education And Training Limited
7 Neralee Court
Ilearn Interactive Limited
Mangawhai Road
Inbox Design Limited
7 Atlantic Close
Logic Plus Limited
175 Methuen Road
Sacred Heart College Limited
4 Pacific Rise, Building D, Unit 3