Shortcuts

Mariner7 Limited

Type: NZ Limited Company (Ltd)
9429037133474
NZBN
1074588
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit 8d, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 05 Apr 2019
Po Box 9182
Newmarket
Auckland 1149
New Zealand
Postal & invoice address used since 27 Aug 2019
Unit 8d, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Office address used since 27 Aug 2019

Mariner7 Limited, a registered company, was started on 10 Oct 2000. 9429037133474 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been managed by 9 directors: Lester Francis Sharpe - an active director whose contract began on 24 May 2004,
Brian John Shaw - an active director whose contract began on 24 May 2004,
Nicolas William Garrick Short - an inactive director whose contract began on 10 Oct 2000 and was terminated on 24 May 2004,
Christine Joy Parker - an inactive director whose contract began on 16 Mar 2004 and was terminated on 24 May 2004,
Donald Charles Matthews - an inactive director whose contract began on 18 Jun 2001 and was terminated on 16 Mar 2004.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0632 (category: registered, service).
Mariner7 Limited had been using 27C William Pickering Drive, Albany, Auckland as their registered address up until 05 Apr 2019.
Former names for this company, as we identified at BizDb, included: from 11 Dec 2000 to 09 Jan 2001 they were called Mariner 7 Limited, from 10 Oct 2000 to 11 Dec 2000 they were called I2B1 Limited.
A total of 20080000 shares are issued to 2 shareholders (2 groups). The first group includes 10040000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10040000 shares (50 per cent).

Addresses

Other active addresses

Address #4: 41 Brougham Street, Nelson South, Nelson, 7010 New Zealand

Delivery address used from 04 Aug 2020

Address #5: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand

Registered & service address used from 01 Sep 2023

Principal place of activity

Unit 8d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 27c William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 Mar 2006 to 05 Apr 2019

Address #2: C/-middleton Holland & Associates Ltd, Level 1, 20 Link Drive, Wairau Park, Auckland

Registered address used from 11 Jun 2004 to 28 Mar 2006

Address #3: Level 1, Morton House, 2 Mountain Road, Newmarket, Auckland

Physical address used from 11 Jun 2004 to 28 Mar 2006

Address #4: 640 Great South Road, Manukau City, Auckland

Registered & physical address used from 10 Oct 2000 to 11 Jun 2004

Contact info
64 021 388000
04 Aug 2020 Lester Sharpe
64 021 406408
04 Aug 2020 Brian Shaw
brian.shaw@mariner7.com
27 Aug 2019 Directors/owners email
lester.sharpe@mariner7.com
27 Aug 2019 Owners/directors email
new.mariner7.com
27 Aug 2019 Website
www.mariner7.com
27 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20080000

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10040000
Individual Sharpe, Lester Francis Remuera
Auckland
Shares Allocation #2 Number of Shares: 10040000
Individual Shaw, Brian John Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cee 2 Limited
Shareholder NZBN: 9429036872541
Company Number: 1143794
Entity Carter Holt Harvey New Ventures Limited
Shareholder NZBN: 9429037014681
Company Number: 1114573
Entity Carter Holt Harvey New Ventures Limited
Shareholder NZBN: 9429037014681
Company Number: 1114573
Entity Mca Trustee Limited
Shareholder NZBN: 9429036877317
Company Number: 1142836
Individual Downer, Michael Craig Howick
Auckland
Individual Casey, Kathryn Mary Howick
Auckland
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Individual Miles, Heather Louise Whitford
Auckland
Entity Cee 2 Limited
Shareholder NZBN: 9429036872541
Company Number: 1143794
Entity Carter Holt Harvey New Ventures Limited
Shareholder NZBN: 9429037014681
Company Number: 1114573
Other Afac Equity, Lp
Entity Mca Trustee Limited
Shareholder NZBN: 9429036877317
Company Number: 1142836
Individual Vasan, Aqshai Kanti Manukau
Auckland
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Individual Casey, Michael James Howick
Auckland
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Cee 2 Limited
Shareholder NZBN: 9429036872541
Company Number: 1143794
Other Null - Afac Equity, Lp
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Mca Trustee Limited
Shareholder NZBN: 9429036877317
Company Number: 1142836
Individual Carson, Katja Christina Remuera
Auckland
Individual Casey, Warren Noel Howick
Auckland
Individual O'connell, Patrick John Red Beach
Directors

Lester Francis Sharpe - Director

Appointment date: 24 May 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 May 2004


Brian John Shaw - Director

Appointment date: 24 May 2004

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 04 Aug 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 May 2004


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 24 May 2004

Address: Epsom, Auckland,

Address used since 10 Oct 2000


Christine Joy Parker - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 24 May 2004

Address: Howick, Auckland,

Address used since 16 Mar 2004


Donald Charles Matthews - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 16 Mar 2004

Address: Mckinnon, Victoria 3204, Australia,

Address used since 18 Jun 2001


William James Kermode - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 16 Mar 2004

Address: Epsom, Auckland,

Address used since 18 Jun 2001


Christopher Pell Liddell - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 30 Nov 2002

Address: Remuera, Auckland,

Address used since 18 Jun 2001


Shehnaz Hajati - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 18 Jun 2001

Address: Pakuranga, Auckland,

Address used since 10 Oct 2000


William Murray Clent - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 18 Jun 2001

Address: Howick, Auckland,

Address used since 10 Oct 2000

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive

Similar companies

Applicable Limited
19 Tarndale Grove

Decode Design Limited
Level 1

Logistic Software Nz Limited
9b William Pickering Drive

Maxava Japan Holdings Limited
Building G, 1st Floor

Staah Limited
Unit F3, 27-29 William Pickering Drive

Tradalia Limited
42 Tarndale Grove