Shortcuts

Markwell New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037123468
NZBN
1080070
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
P O Box 28502
Remuera
Auckland 1541
New Zealand
Postal address used since 13 Oct 2020
Level 3 D/95 Ascot Ave
Remuera
Auckland 1051
New Zealand
Office & delivery address used since 13 Oct 2020
Level 3 D/95 Ascot Ave
Remuera
Auckland 1051
New Zealand
Registered & physical & service address used since 21 Oct 2020

Markwell New Zealand Limited, a registered company, was incorporated on 02 Oct 2000. 9429037123468 is the NZ business identifier it was issued. "Business administrative service" (business classification N729110) is how the company was categorised. This company has been managed by 6 directors: Mark Charles Shallard - an active director whose contract started on 13 Nov 2001,
Andrew Peter Crean - an active director whose contract started on 11 Nov 2015,
Ian Shelley Parker - an active director whose contract started on 01 Nov 2017,
Christopher Joseph Delima - an inactive director whose contract started on 02 Oct 2000 and was terminated on 21 Apr 2017,
Brian Victor Sprod - an inactive director whose contract started on 02 Oct 2000 and was terminated on 24 Jun 2002.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 (registered address),
Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 (physical address),
Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 (service address),
P O Box 28502, Remuera, Auckland, 1541 (postal address) among others.
Markwell New Zealand Limited had been using 50 Luke St, Otahuhu, Auckland as their registered address up until 21 Oct 2020.
A single entity controls all company shares (exactly 100 shares) - Karumba Cold Stores Pty Ltd - located at 1051, West Perth.

Addresses

Principal place of activity

Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 New Zealand


Previous addresses

Address #1: 50 Luke St, Otahuhu, Auckland New Zealand

Registered & physical address used from 27 Sep 2004 to 21 Oct 2020

Address #2: 82 Carbine Road, Mt Wellington, Auckland

Physical & registered address used from 30 Apr 2003 to 27 Sep 2004

Address #3: C/- Bell Gully, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 31 Oct 2001 to 30 Apr 2003

Address #4: C/- Bell Gully, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 31 Oct 2001 to 31 Oct 2001

Contact info
64 21 2797022
Phone
64 9 2703311
Phone
64 21 339221
12 Nov 2021 Phone
francis@shore-mariner.co.nz
Email
sarah.carter@markwellfoods.co.nz
Email
No website
Website
www.markwellfoods.co.nz
01 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Karumba Cold Stores Pty Ltd West Perth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Comgroup Supplies Pty Ltd
Other Null - Karumba Cold Stores Pty Limited
Other Null - Comgroup Supplies Pty Ltd
Other Karumba Cold Stores Pty Limited
Directors

Mark Charles Shallard - Director

Appointment date: 13 Nov 2001

Address: Frenchs Forest, Nsw 2086, Australia

Address used since 30 Oct 2008


Andrew Peter Crean - Director

Appointment date: 11 Nov 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 Nov 2015


Ian Shelley Parker - Director

Appointment date: 01 Nov 2017

Address: Castle Craig, Nsw, 2068 Australia

Address used since 01 Nov 2017


Christopher Joseph Delima - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 21 Apr 2017

Address: Winthrop, Wa 6150, Australia

Address used since 02 Oct 2000


Brian Victor Sprod - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 24 Jun 2002

Address: Blakehurst, Nsw 2221, Australia,

Address used since 02 Oct 2000


Lyndsay Martin Perry - Director (Inactive)

Appointment date: 02 Oct 2000

Termination date: 12 Nov 2001

Address: Warrawee, Nsw 2074, Australia,

Address used since 02 Oct 2000

Similar companies

Blue Pukeko Group Limited
18b Parry Rd

Business Review Limited
188 Panama Road

Diageo New Zealand Limited
Level 11 Kpmg Centre

Estartit Holdings Limited
7th Floor, Southern Cross Building

Mgm Consulting & Investment Limited
7th Floor, Southern Cross Building

The Sunshine Investments Company Limited
64 Hillside Road