Shortcuts

Marine & Corrosion Limited

Type: NZ Limited Company (Ltd)
9429036556939
NZBN
1200236
Company Number
Registered
Company Status
M692520
Industry classification code
Inspecting (field) And Advisory Service (excluding Meat Inspection)
Industry classification description
Current address
48 Southern Tor Lane
Alexandra 9393
New Zealand
Registered address used since 12 May 2021
48 Southern Tor Lane
Alexandra 9393
New Zealand
Physical & service address used since 04 May 2022

Marine & Corrosion Limited, a registered company, was started on 26 Apr 2002. 9429036556939 is the NZ business identifier it was issued. "Inspecting (field) and advisory service (excluding meat inspection)" (business classification M692520) is how the company has been categorised. The company has been supervised by 3 directors: William Robert Glover - an active director whose contract started on 24 Oct 2002,
Alison Esther Glover - an active director whose contract started on 24 Oct 2002,
Fredrick Brian Glover - an inactive director whose contract started on 26 Apr 2002 and was terminated on 29 Jun 2012.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 48 Southern Tor Lane, Alexandra, 9393 (type: physical, service).
Marine & Corrosion Limited had been using 7 Malay Court, Cromwell, Cromwell as their physical address until 04 May 2022.
Previous names for this company, as we identified at BizDb, included: from 23 Sep 2002 to 31 Mar 2006 they were named Boat Rental (Nz) Limited, from 20 Jun 2002 to 23 Sep 2002 they were named Fast Freds Limited and from 26 Apr 2002 to 20 Jun 2002 they were named Constant Rush Limited.
A total of 160 shares are allocated to 2 shareholders (2 groups). The first group consists of 80 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (50%).

Addresses

Principal place of activity

48 Southern Tor Lane, Alexandra, 9393 New Zealand


Previous addresses

Address #1: 7 Malay Court, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 12 May 2021 to 04 May 2022

Address #2: 4 Limeburners Close, Hobsonville, Auckland, 0618 New Zealand

Registered & physical address used from 23 Jun 2015 to 12 May 2021

Address #3: 4 Limeburners Close, Hobsonville, Auckland New Zealand

Registered address used from 09 Jan 2003 to 23 Jun 2015

Address #4: Po Box 148, Westpark Marina, West Harbour, Auckland New Zealand

Physical address used from 09 Jan 2003 to 23 Jun 2015

Address #5: 186 Fraser St, Tauranga

Registered & physical address used from 26 Apr 2002 to 09 Jan 2003

Contact info
64 21 669173
04 Jun 2020 Phone
glover@xtra.co.nz
28 Jun 2022 Email
glover@mandc.co.nz
04 May 2021 nzbn-reserved-invoice-email-address-purpose
MANDC.CO.NZ
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Glover, Alison Esther Springvale
Alexandra
9393
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Glover, William Robert Springvale
Alexandra
9393
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glover, Fredrick Brian Hobsonville

New Zealand
Individual Glover, Fredrick Brian Tauranga
Directors

William Robert Glover - Director

Appointment date: 24 Oct 2002

Address: Springvale, Alexandra, 9393 New Zealand

Address used since 12 Feb 2022

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 04 May 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 24 Oct 2002


Alison Esther Glover - Director

Appointment date: 24 Oct 2002

Address: Springvale, Alexandra, 9393 New Zealand

Address used since 12 Feb 2022

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 04 May 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 24 Oct 2002


Fredrick Brian Glover - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 29 Jun 2012

Address: Hobsonville,

Address used since 01 May 2006

Similar companies

Alfa Group Limited
7 Jadewynn Drive

Aps Electrical Limited
5 Vandeleur Avenue

Automotive Technologies Limited
17 Witton Place

Hitch Building Limited
203 Royal Road

Penrose Compliance Centre Limited
Level 1, Westgate Chambers

Prospect House Inspections Limited
7b Leiden Place