Marlborough Resource Management Limited, a registered company, was launched on 09 Oct 2003. 9429035733461 is the NZ business identifier it was issued. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is how the company has been categorised. The company has been supervised by 3 directors: Catherine Ann Hammond - an active director whose contract began on 01 Mar 2015,
Alma Janet Ruth Johnson - an inactive director whose contract began on 09 Oct 2003 and was terminated on 01 Mar 2015,
Peter Brian Johnson - an inactive director whose contract began on 09 Oct 2003 and was terminated on 12 Jul 2007.
Last updated on 03 May 2025, the BizDb database contains detailed information about 5 addresses this company uses, namely: 515 Tetley Brook Road, Rd1, Seddon, 7285 (registered address),
515 Tetley Brook Road, Rd1, Seddon, 7285 (service address),
515 Tetley Brook Road, Rd1, Seddon, 7285 (records address),
515 Tetley Brook Road, Rd1, Seddon, 7285 (shareregister address) among others.
Marlborough Resource Management Limited had been using 2383 Queen Charlotte Drive, Rd 1, Picton as their physical address up until 18 May 2022.
Former names for this company, as we found at BizDb, included: from 09 Oct 2003 to 01 Apr 2015 they were called P. & R. Johnson Limited.
One entity owns all company shares (exactly 1000 shares) - Hammond, Catherine Ann - located at 7285, Rd1, Seddon.
Other active addresses
Address #4: 515 Tetley Brook Road, Rd1, Seddon, 7285 New Zealand
Records & shareregister address used from 09 May 2024
Address #5: 515 Tetley Brook Road, Rd1, Seddon, 7285 New Zealand
Registered & service address used from 17 May 2024
Previous addresses
Address #1: 2383 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand
Physical & registered address used from 31 Jul 2014 to 18 May 2022
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Jun 2011 to 31 Jul 2014
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 09 Oct 2003 to 03 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Hammond, Catherine Ann |
Rd1 Seddon 7285 New Zealand |
14 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnson, Peter Brian |
Picton Picton 7220 New Zealand |
09 Oct 2003 - 14 Apr 2015 |
| Individual | Johnson, Alma Janet Ruth |
Picton Picton 7220 New Zealand |
09 Oct 2003 - 14 Apr 2015 |
Catherine Ann Hammond - Director
Appointment date: 01 Mar 2015
Address: Rd1, Seddon, 7285 New Zealand
Address used since 10 May 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 01 Mar 2015
Alma Janet Ruth Johnson - Director (Inactive)
Appointment date: 09 Oct 2003
Termination date: 01 Mar 2015
Address: Picton, Picton, 7220 New Zealand
Address used since 05 Sep 2013
Peter Brian Johnson - Director (Inactive)
Appointment date: 09 Oct 2003
Termination date: 12 Jul 2007
Address: Blenheim,
Address used since 09 Oct 2003
A Murphy Courier Post Limited
2383 Queen Charlotte Drive
Lightfoot Design Nz Limited
2383 Queen Charlotte Drive
Studio Hq Limited
2383 Queen Charlotte Drive
Ocean Blue Marine Limited
1998 Queen Charlotte Drive
Banjo Brews Limited
1054b Queen Charlotte Drive
Cranky Goat Limited
948 Queen Charlotte Drive
Agk Marine Limited
4 Glenhill Drive
Fibresafe Nz Limited
Level 147 Bridge Street
Future Past Limited
4 Seymour Street
Lindis Consulting Limited
219 Collingwood Street
Marine Biologic Limited
2 Alfred Street
Reciprocate Biocapacity Limited
1005 Opouri Road