Shortcuts

Marine Products (sales Division) Limited

Type: NZ Limited Company (Ltd)
9429037127237
NZBN
1078576
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 17 Dec 2013
247 Dyers Road
Bromley
Christchurch 8062
New Zealand
Office address used since 24 Mar 2020

Marine Products (Sales Division) Limited, a registered company, was registered on 22 Sep 2000. 9429037127237 is the business number it was issued. "Marine equipment retailing" (business classification G424550) is how the company was classified. The company has been managed by 4 directors: Jack Griffith Campbell Simpson - an active director whose contract began on 21 May 2001,
Andrew Marchel Oorschot - an active director whose contract began on 25 Nov 2016,
Andrew Marchel Oorschot - an inactive director whose contract began on 30 Jan 2015 and was terminated on 25 Nov 2016,
Michael Frank Campbell Simpson - an inactive director whose contract began on 22 Sep 2000 and was terminated on 21 May 2001.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 247 Dyers Road, Bromley, Christchurch, 8062 (type: office, registered).
Marine Products (Sales Division) Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
Previous aliases for the company, as we found at BizDb, included: from 22 Sep 2000 to 06 Oct 2011 they were named Fi-Glass Products (Sales Division) Limited.
A single entity controls all company shares (exactly 100 shares) - Simpson, Jack Griffith Campbell - located at 8062, Fendalton, Christchurch.

Addresses

Principal place of activity

247 Dyers Road, Bromley, Christchurch, 8062 New Zealand


Previous addresses

Address #1: 6 Lancaster Street, Waltham, Christchurch, 8141 New Zealand

Registered address used from 05 Jul 2012 to 17 Dec 2013

Address #2: 6 Lancaster Street, Waltham, Christchurch, 8141 New Zealand

Registered address used from 01 Jun 2011 to 05 Jul 2012

Address #3: 6 Lancaster Street, Waltham, Christchurch, 8141 New Zealand

Physical address used from 01 Jun 2011 to 17 Dec 2013

Address #4: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Physical address used from 30 Jul 2009 to 01 Jun 2011

Address #5: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 30 Jul 2009 to 01 Jun 2011

Address #6: Mcphail O'connell Brigden Ltd, Bnz Building, 137 Armagh Street, Christchurch 8011

Physical address used from 15 Jun 2009 to 30 Jul 2009

Address #7: Mcphail O'connell Brigden Ltd, Bnz Building, 137 Armagh St, Christchurch 8011

Registered address used from 15 Jun 2009 to 30 Jul 2009

Address #8: C/- Mcphail & Co Ltd, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 12 Jun 2002 to 15 Jun 2009

Address #9: Mcphail & Co. Ltd., Level 6, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 06 Jun 2002 to 12 Jun 2002

Address #10: Mcphail & Co. Ltd., Level 6, Bnz Building, 137 Armagh Street, Christchurch

Physical address used from 06 Jun 2002 to 06 Jun 2002

Address #11: C/- Mcphail & Co Limited, Level 6, Bnz Building, 137 Armagh Street, Christchurch

Physical address used from 06 Jun 2002 to 15 Jun 2009

Address #12: C/- Saunders & Co, Solicitors, Level 3, 227 Cambridge Tce, Christchurch

Physical address used from 22 Sep 2000 to 06 Jun 2002

Address #13: C/- M A Mcphail, Level 6, 137 Armagh Street, Christchurch

Registered address used from 22 Sep 2000 to 06 Jun 2002

Contact info
64 03 3842726
24 Mar 2020 Phone
sales@mrboats.co.nz
24 Mar 2020 Email
www.mrboats.co.nz
24 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Simpson, Jack Griffith Campbell Fendalton
Christchurch

New Zealand
Directors

Jack Griffith Campbell Simpson - Director

Appointment date: 21 May 2001

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Apr 2016


Andrew Marchel Oorschot - Director

Appointment date: 25 Nov 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 25 Nov 2016


Andrew Marchel Oorschot - Director (Inactive)

Appointment date: 30 Jan 2015

Termination date: 25 Nov 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 30 Jan 2015


Michael Frank Campbell Simpson - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 21 May 2001

Address: Fendalton, Christchurch,

Address used since 22 Sep 2000

Similar companies

Antelope Engineering (n.z.) Limited
54 Mandeville Street

Dockpro Nz Limited
Level 4, 123 Victoria Street

Marine Flex Limited
335 Lincoln Road

Mslb Simulators Limited
85 Corson Avenue

Sports Marine Limited
C/-grant Thornton (christchurch) Ltd

Waimec Group Limited
18 Naseby Street