Marshall Day Acoustics Limited, a registered company, was registered on 10 Aug 2000. 9429037182144 is the NZ business number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is classified. This company has been managed by 20 directors: Rob Lachlan Hay - an active director whose contract began on 01 Jul 2019,
Matthew Jeremy Ottley - an active director whose contract began on 01 Jul 2020,
Timothy Michael Nicholls - an active director whose contract began on 01 Jul 2021,
Siiri Wilkening - an active director whose contract began on 01 Jul 2021,
Malcolm Scott Dunn - an inactive director whose contract began on 01 Jul 2017 and was terminated on 30 Jun 2021.
Updated on 21 May 2025, our data contains detailed information about 1 address: 90 Mokoia Road, Birkenhead, Auckland, 0626 (category: registered, service).
Marshall Day Acoustics Limited had been using Level 1, 129B Onewa Rd, Northcote, Auckland as their registered address up until 23 Apr 2018.
A total of 350000 shares are allocated to 39 shareholders (39 groups). The first group includes 3500 shares (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3500 shares (1 per cent). Lastly we have the 3rd share allotment (10500 shares 3 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 New Zealand
Office address used from 09 Feb 2023
Address #5: 90 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Registered & service address used from 19 Feb 2025
Principal place of activity
84 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 129b Onewa Rd, Northcote, Auckland, 0627 New Zealand
Registered address used from 23 Feb 2012 to 23 Apr 2018
Address #2: C/-hounsell Accounting Ltd, Level 1, 129b Onewa Rd, Northcote Point, Auckland New Zealand
Registered address used from 22 Oct 2008 to 23 Feb 2012
Address #3: Level 1, 129b Onewa Rd, Northcote Point, Auckland New Zealand
Physical address used from 22 Oct 2008 to 23 Apr 2018
Address #4: C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland
Registered & physical address used from 19 Aug 2002 to 22 Oct 2008
Address #5: 156 Vincent Street, Auckland
Registered & physical address used from 10 Aug 2000 to 19 Aug 2002
Basic Financial info
Total number of Shares: 350000
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3500 | |||
| Individual | Hancock, Travis |
Macedon Macedon Victoria 3440 Australia |
24 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 3500 | |||
| Individual | Lobriza-kalt, Bettina Stefanie |
Chadstone Victoria 3148 Australia |
24 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 10500 | |||
| Individual | King, Shaun James |
Mount Roskill Auckland 1041 New Zealand |
07 Feb 2019 - |
| Shares Allocation #4 Number of Shares: 7000 | |||
| Individual | Arden, Stephen Charles |
Aro Valley Wellington 6021 New Zealand |
07 Feb 2019 - |
| Shares Allocation #5 Number of Shares: 3500 | |||
| Individual | Morabito, Alex |
Camden Park Camden Park South Australia 5038 Australia |
07 Feb 2019 - |
| Shares Allocation #6 Number of Shares: 4550 | |||
| Individual | Wilson, Ben |
Subiaco Subiaco Western Australia 6008 Australia |
08 Feb 2018 - |
| Shares Allocation #7 Number of Shares: 12950 | |||
| Individual | Fitzgerald, Craig |
Mount Eden Auckland 1024 New Zealand |
21 Feb 2017 - |
| Shares Allocation #8 Number of Shares: 12600 | |||
| Individual | Whitlock, James Andrew |
Bethlehem Tauranga Bay Of Plenty 3110 New Zealand |
12 Feb 2014 - |
| Shares Allocation #9 Number of Shares: 7000 | |||
| Individual | Lee, Gillian |
Carlton Carlton Victoria 3053 Australia |
07 Feb 2019 - |
| Shares Allocation #10 Number of Shares: 1050 | |||
| Individual | Nicholls, Tim |
Brighton Victoria 3186 Australia |
06 Mar 2025 - |
| Shares Allocation #11 Number of Shares: 1400 | |||
| Individual | Ellerton, Damian |
Lynmouth New Plymouth Taranaki 4310 New Zealand |
06 Mar 2025 - |
| Shares Allocation #12 Number of Shares: 2800 | |||
| Individual | Beverley, Ben |
Subiaco Western Australia 6008 Australia |
06 Mar 2025 - |
| Shares Allocation #13 Number of Shares: 3500 | |||
| Individual | Stoker, Alex |
Ashfield New South Wales 2131 Australia |
06 Mar 2025 - |
| Shares Allocation #14 Number of Shares: 4550 | |||
| Individual | Lawrence, Benjamin Christopher |
Kingsland Auckland 1021 New Zealand |
06 Mar 2025 - |
| Shares Allocation #15 Number of Shares: 5250 | |||
| Individual | Connolly, Simon Connolly And Sharon |
Chippendale New South Wales 2008 Australia |
06 Mar 2025 - |
| Shares Allocation #16 Number of Shares: 6883 | |||
| Individual | Fearnside, Peter Richard |
Malvern Victoria 3144 Australia |
06 Mar 2025 - |
| Shares Allocation #17 Number of Shares: 7525 | |||
| Individual | Griffin, Dan |
Maunu Whangārei Northland 0110 New Zealand |
06 Mar 2025 - |
| Shares Allocation #18 Number of Shares: 8749 | |||
| Individual | Farren, Jon |
Opawa Christchurch Canterbury 8023 New Zealand |
06 Mar 2025 - |
| Shares Allocation #19 Number of Shares: 8750 | |||
| Individual | Ottley, Matthew Jeremy |
North Turramurra New South Wales 2074 Australia |
06 Mar 2025 - |
| Shares Allocation #20 Number of Shares: 11200 | |||
| Individual | Hay, Rob Lachlan |
Jacks Point Otago 9371 New Zealand |
06 Mar 2025 - |
| Shares Allocation #21 Number of Shares: 12250 | |||
| Individual | Halstead, Michael Miklin |
Whitemans Valley Upper Hutt Wellington 5371 New Zealand |
06 Mar 2025 - |
| Shares Allocation #22 Number of Shares: 15050 | |||
| Individual | Smith, Laurel Jean |
Onehunga Auckland 1061 New Zealand |
06 Mar 2025 - |
| Shares Allocation #23 Number of Shares: 21000 | |||
| Individual | Bavage, Alistair |
Wantirna South Victoria 3152 Australia |
06 Mar 2025 - |
| Shares Allocation #24 Number of Shares: 32550 | |||
| Individual | Dunn, Malcolm Scott |
Onehunga Auckland 1061 New Zealand |
06 Mar 2025 - |
| Shares Allocation #25 Number of Shares: 24500 | |||
| Individual | Wilkening, Siiri |
Ōtāhuhu Auckland 1062 New Zealand |
06 Mar 2025 - |
| Shares Allocation #26 Number of Shares: 33833 | |||
| Entity (NZ Limited Company) | Marshall Day Acoustics Research And Development Fund New Zealand Trustee Limited Shareholder NZBN: 9429048004237 |
Northcote Auckland 0627 New Zealand |
29 Jun 2020 - |
| Shares Allocation #27 Number of Shares: 12309 | |||
| Individual | Day, Christopher William |
Auckland 1050 New Zealand |
06 Mar 2025 - |
| Shares Allocation #28 Number of Shares: 3500 | |||
| Individual | Cottle, Mathew John |
Cambridge Cambridge Waikato 3434 New Zealand |
05 Feb 2020 - |
| Shares Allocation #29 Number of Shares: 1750 | |||
| Individual | Deen, Lachlan |
Collingwood Victoria 3066 Australia |
06 Mar 2025 - |
| Shares Allocation #30 Number of Shares: 12950 | |||
| Other (Other) | Nicolvie Pty Ltd |
Brighton Victoria 3186 Australia |
06 Mar 2025 - |
| Shares Allocation #31 Number of Shares: 7000 | |||
| Individual | Ibbotson, Peter |
Kerikeri Northland 0230 New Zealand |
19 Mar 2025 - |
| Shares Allocation #32 Number of Shares: 7000 | |||
| Individual | Shanks, Brendon John |
Mosgiel Mosgiel Otago 9024 New Zealand |
04 Feb 2022 - |
| Shares Allocation #33 Number of Shares: 3500 | |||
| Individual | Peakall, Stephen Jack |
Oratia Auckland 0604 New Zealand |
07 Feb 2019 - |
| Shares Allocation #34 Number of Shares: 1 | |||
| Individual | Farren, Jon Martin |
Opawa Christchurch Canterbury 8023 New Zealand |
06 Mar 2025 - |
| Shares Allocation #35 Number of Shares: 7000 | |||
| Individual | Delaire, Christophe Frederic |
Hawthorn Victoria 3122 Australia |
06 Mar 2025 - |
| Shares Allocation #36 Number of Shares: 1 | |||
| Individual | Bell-booth, James |
Queenwood Hamilton Waikato 3210 New Zealand |
06 Mar 2025 - |
| Shares Allocation #37 Number of Shares: 6299 | |||
| Other (Other) | J R H Bell-booth Family Trust |
Queenwood Hamilton Waikato 3210 New Zealand |
06 Mar 2025 - |
| Shares Allocation #38 Number of Shares: 21000 | |||
| Individual | Robinson, Curt |
Mount Eden Auckland 1024 New Zealand |
06 Mar 2025 - |
| Shares Allocation #39 Number of Shares: 1750 | |||
| Individual | Adcock, Justin | 07 Feb 2019 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ibbotson, Peter |
Kerikeri Northland 0230 New Zealand |
06 Mar 2025 - 19 Mar 2025 |
| Other | Simon Connolly And Sharon Connolly |
Chippendale Nsw 2008 Australia |
13 Apr 2022 - 06 Mar 2025 |
| Individual | Wilkening, Siiri |
Otahuhu 1062 Auckland New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Wilkening, Siiri |
Otahuhu Auckland 1062 New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Hay, Rob Lachlan |
Queenstown 9371 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Ward, Rebecca Barbara |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Ward, Rebecca Barbara |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern Victoria 3144 Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern Victoria 3144 Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern, Victoria 3144, Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern Victoria 3144 Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Ibbotson, Peter |
Kerikeri 0230 New Zealand |
01 Mar 2017 - 06 Mar 2025 |
| Other | Nicolvie Pty Ltd |
Brighton Vic 3186 Australia |
07 Jul 2017 - 06 Mar 2025 |
| Other | Nicolvie Pty Ltd |
Brighton Vic 3186 Australia |
07 Jul 2017 - 06 Mar 2025 |
| Other | Nicolvie Pty Ltd |
Brighton Vic 3186 Australia |
07 Jul 2017 - 06 Mar 2025 |
| Other | Nicolvie Pty Ltd |
Brighton Vic 3186 Australia |
07 Jul 2017 - 06 Mar 2025 |
| Individual | Halstead, Michael Miklin |
Rd 1 Upper Hutt 5371 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Halstead, Michael Miklin |
Rd 1 Upper Hutt 5371 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Dunn, Malcolm Scott |
Onehunga Auckland 1061 New Zealand |
01 Sep 2006 - 06 Mar 2025 |
| Individual | Dunn, Malcolm Scott |
Onehunga Auckland 1061 New Zealand |
01 Sep 2006 - 06 Mar 2025 |
| Individual | Smith, Laurel Jean |
Onehunga Auckland 1061 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Smith, Laurel Jean |
Onehunga Auckland 1061 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Farren, Jon Martin |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Other | J R H Bell-booth Family Trust |
Queenwood Hamilton 3210 New Zealand |
07 Jul 2017 - 06 Mar 2025 |
| Other | Griffin Swain Family Trust |
Fitzroy, North Vic Vic 3068 Australia |
17 May 2021 - 06 Mar 2025 |
| Other | Griffin Swain Family Trust |
Fitzroy, North Vic Vic 3068 Australia |
17 May 2021 - 06 Mar 2025 |
| Individual | Robinson, Curt |
Mount Eden Auckland 1024 New Zealand |
01 Sep 2006 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Lawrence, Benjamin Christopher |
Kingsland Auckland 1021 New Zealand |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Bavage, Alistair |
Wantima South Victoria 3152 Australia |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Bavage, Alistair |
Wantima South Victoria 3152 Australia |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Bavage, Alistair |
Wantima South Victoria 3152 Australia |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Stoker, Alexander |
Ashfield Nsw 2131 Australia |
24 Feb 2025 - 06 Mar 2025 |
| Individual | Exton, Peter |
Glen Iris Vic Australia |
21 Jul 2010 - 24 Feb 2025 |
| Individual | Exton, Peter |
Glen Iris Vic Australia |
21 Jul 2010 - 24 Feb 2025 |
| Individual | Heinze, Peter Anthony |
Adelaide Sa 5000 Australia |
01 Sep 2006 - 24 Feb 2025 |
| Individual | Griffin, Daniel John |
Fitzroy, North Vic Vic 3068 Australia |
07 Feb 2019 - 17 May 2021 |
| Individual | Nicholls, Tim |
Brighton Vic 3186 Australia |
21 Feb 2017 - 07 Jul 2017 |
| Individual | Wilkening, Siiri |
Otahuhu 1062 Auckland New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Wilkening, Siiri |
Otahuhu Auckland 1062 New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Hay, Rob Lachlan |
Queenstown 9371 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern, Victoria 3144, Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Fearnside, Peter Richard |
Malvern Victoria 3144 Australia |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Ibbotson, Peter |
Kerikeri 0230 New Zealand |
01 Mar 2017 - 06 Mar 2025 |
| Other | Ottley Family Trust |
North Turramurra Nsw 2074 Australia |
09 Feb 2023 - 06 Mar 2025 |
| Other | Nicolvie Pty Ltd |
Brighton Vic 3186 Australia |
07 Jul 2017 - 06 Mar 2025 |
| Individual | Halstead, Michael Miklin |
Rd 1 Upper Hutt 5371 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Dunn, Malcolm Scott |
Onehunga Auckland 1061 New Zealand |
01 Sep 2006 - 06 Mar 2025 |
| Individual | Smith, Laurel Jean |
Onehunga Auckland 1061 New Zealand |
21 Jul 2010 - 06 Mar 2025 |
| Individual | Deen, Lachlan |
Collingwood Melbourne Vic 3066 Australia |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Farren, Jon Martin |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Farren, Jon Martin |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Farren, Jon Martin |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Bell-booth, James |
Queenwood Hamilton 3210 New Zealand |
07 Jul 2017 - 06 Mar 2025 |
| Other | J R H Bell-booth Family Trust |
Queenwood Hamilton 3210 New Zealand |
07 Jul 2017 - 06 Mar 2025 |
| Other | J R H Bell-booth Family Trust |
Queenwood Hamilton 3210 New Zealand |
07 Jul 2017 - 06 Mar 2025 |
| Other | Griffin Swain Family Trust |
Fitzroy, North Vic Vic 3068 Australia |
17 May 2021 - 06 Mar 2025 |
| Other | Griffin Swain Family Trust |
Fitzroy, North Vic Vic 3068 Australia |
17 May 2021 - 06 Mar 2025 |
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
105 Collingwood Street Nelson 7010 New Zealand |
02 Nov 2009 - 06 Mar 2025 |
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
105 Collingwood Street Nelson 7010 New Zealand |
02 Nov 2009 - 06 Mar 2025 |
| Individual | Ellerton, Damian |
Lynmouth New Plymouth 4310 New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Ellerton, Damian |
Lynmouth New Plymouth 4310 New Zealand |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Robinson, Curt |
Mount Eden Auckland 1024 New Zealand |
01 Sep 2006 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Day, Christopher William |
Remuera Auckland |
10 Aug 2000 - 06 Mar 2025 |
| Individual | Delaire, Christophe Frederic |
Hawthorn Victoria 3122 Australia |
12 Feb 2014 - 06 Mar 2025 |
| Individual | Lawrence, Benjamin Christopher |
Kingsland Auckland 1021 New Zealand |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Beverley, Ben |
Subiaco Wa 6008 Australia |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Beverley, Ben |
Subiaco Wa 6008 Australia |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Beverley, Ben |
Subiaco Wa 6008 Australia |
24 Jan 2023 - 06 Mar 2025 |
| Individual | Bavage, Alistair |
Wantima South Victoria 3152 Australia |
05 Feb 2009 - 06 Mar 2025 |
| Individual | Exton, Peter |
Glen Iris Vic Australia |
21 Jul 2010 - 24 Feb 2025 |
| Individual | Heinze, Peter Anthony |
Adelaide Sa 5000 Australia |
01 Sep 2006 - 24 Feb 2025 |
| Individual | Heinze, Peter Anthony |
Adelaide Australia |
01 Sep 2006 - 24 Feb 2025 |
| Individual | Heinze, Peter Anthony |
Adelaide Sa 5000 Australia |
01 Sep 2006 - 24 Feb 2025 |
| Individual | Heinze, Peter Anthony |
Adelaide Sa 5000 Australia |
01 Sep 2006 - 24 Feb 2025 |
| Other | Dallwick Pty Limited |
Glen Iris Vic Australia |
21 Jul 2010 - 10 Jun 2021 |
| Individual | Ballagh, Keith Osborne |
Balmoral Auckland |
10 Aug 2000 - 29 Jun 2020 |
| Other | Timothy Marks |
Balwyn Victoria 3103 Australia |
10 Aug 2000 - 07 Feb 2019 |
| Individual | Scelo, Thomas |
28 New Praya Kennedy Town SAR Hong Kong SAR China |
12 Sep 2014 - 07 Feb 2019 |
| Other | Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 |
Kew Vic 3101 Australia |
29 Nov 2016 - 24 Jan 2023 |
| Other | Dallwick Pty Limited |
Glen Iris Vic Australia |
21 Jul 2010 - 10 Jun 2021 |
| Individual | Camp, Stuart |
Cashmere Christchurch New Zealand |
10 Aug 2000 - 07 Jul 2017 |
| Individual | Robinson, Amanda |
Kew Victoria 3101 Australia |
05 Feb 2009 - 24 Jan 2023 |
| Individual | Connolly, Simon |
Chippendale Nsw 2008 Australia |
05 Feb 2020 - 13 Apr 2022 |
| Individual | Ward, Rebecca Barbara |
Opawa Christchurch 8023 New Zealand |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Ottley, Matthew |
North Turramurra Nsw 2074 Australia |
21 Feb 2017 - 09 Feb 2023 |
| Individual | Ottley, Matthew |
North Turramurra Nsw 2074 Australia |
21 Feb 2017 - 09 Feb 2023 |
| Other | Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 |
Kew Vic 3101 Australia |
29 Nov 2016 - 24 Jan 2023 |
| Other | Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 |
Kew Vic 3101 Australia |
29 Nov 2016 - 24 Jan 2023 |
| Other | Rossiter Family Trust | 10 Aug 2000 - 28 Jul 2009 | |
| Individual | Alekna, John |
Fairfield Vic Australia |
21 Jul 2010 - 12 Sep 2014 |
| Individual | Staples, Aaron James |
Linwood Christchurch 8011 New Zealand |
07 Feb 2019 - 04 Feb 2022 |
| Individual | Hui, Elizabeth |
Richmond Vic Australia |
21 Jul 2010 - 12 Feb 2014 |
| Other | Dowsett Family Trust | 10 Aug 2000 - 05 Feb 2009 | |
| Individual | Rossiter, Vicki Anne |
Burwood East Victoria, Australia 3151 |
07 Aug 2009 - 12 Feb 2014 |
| Individual | Dowsett, Michael |
Eltham Victoria 3095, Australia |
10 Aug 2000 - 21 Feb 2017 |
| Other | Dft Manager Pty Ltd Company Number: 611796920 |
15 Jun 2016 - 21 Feb 2017 | |
| Individual | Rossiter, Charles |
Burwood, Victoria 3151, Australia |
10 Aug 2000 - 12 Feb 2014 |
| Individual | Marks, Timothy Michael |
Balwyn Victoria, Australia |
10 Aug 2000 - 07 Feb 2019 |
| Individual | Leo, Ross Cameron |
Kew Victoria 3101 Australia |
30 Jun 2014 - 08 Feb 2018 |
| Individual | Marks, Rosemary |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
| Individual | Ward, Rebecca Barbara |
Opawa Christchurch 8023 |
08 Sep 2009 - 06 Mar 2025 |
| Individual | Marks, Rosemary |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
| Individual | Dowsett, Elizabeth Ann |
Eltham Victoria 3095, Australia |
28 Jul 2009 - 15 Jun 2016 |
| Other | Timothy Marks |
Balwyn Victoria 3103 Australia |
10 Aug 2000 - 07 Feb 2019 |
| Other | Null - Dowsett Family Trust | 10 Aug 2000 - 05 Feb 2009 | |
| Other | Null - Rossiter Family Trust | 10 Aug 2000 - 28 Jul 2009 | |
| Other | Dft Manager Pty Ltd Company Number: 611796920 |
15 Jun 2016 - 21 Feb 2017 | |
| Individual | Marks, Rosemary |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
Rob Lachlan Hay - Director
Appointment date: 01 Jul 2019
Address: Jacks Point, Queenstown, 9371 New Zealand
Address used since 21 Sep 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 01 Jul 2019
Matthew Jeremy Ottley - Director
Appointment date: 01 Jul 2020
Address: North Turramurra, Nsw, 2074 Australia
Address used since 01 Jul 2020
Timothy Michael Nicholls - Director
Appointment date: 01 Jul 2021
Address: Brighton, Vic, 3186 Australia
Address used since 01 Jul 2021
Siiri Wilkening - Director
Appointment date: 01 Jul 2021
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 01 Jul 2021
Malcolm Scott Dunn - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 30 Jun 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2017
Christophe Frederic Delaire - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2021
Address: Hawthorn, Vic, 3122 Australia
Address used since 01 Jul 2019
Alistair Bavage - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 30 Jun 2020
ASIC Name: Marshall Day Acoustics Pty Ltd
Address: Collingwood, Victoria, 3066 Australia
Address: Wantima South, Victoria, 3152 Australia
Address used since 27 May 2016
Address: Collingwood, Victoria, 3066 Australia
Michael Miklin Halstead - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 30 Jun 2019
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 21 Feb 2014
Amanda Caroline Robinson - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 30 Jun 2019
Address: Kew, Vic, 3101 Australia
Address used since 19 Nov 2018
Amanda Caroline Robinson - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 30 Jun 2018
ASIC Name: Marshall Day Acoustics Pty. Ltd.
Address: Collingwood, Victoria, 3066 Australia
Address: Kew, Victoria, 3101 Australia
Address used since 05 Sep 2014
Address: Collingwood, Victoria, 3066 Australia
Christopher William Day - Director (Inactive)
Appointment date: 24 Aug 2012
Termination date: 01 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Aug 2012
Michael Dowsett - Director (Inactive)
Appointment date: 14 May 2008
Termination date: 27 May 2016
ASIC Name: Marshall Day Acoustics Pty. Ltd.
Address: Collingwood, Victoria, 3066 Australia
Address: Eltham, Victoria 3095, Australia
Address used since 14 May 2008
Address: Collingwood, Victoria, 3066 Australia
Peter Richard Fearnside - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 05 Sep 2014
Address: Malvern, Victoria 3144, Australia,
Address used since 10 Aug 2000
Jon Martin Farren - Director (Inactive)
Appointment date: 18 Nov 2010
Termination date: 21 Feb 2014
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 18 Nov 2010
Curt Robinson - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 24 Aug 2012
Address: Laingholm, 0604 New Zealand
Address used since 26 Feb 2007
Stuart Camp - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 18 Nov 2010
Address: Cashmere, Christchurch,
Address used since 09 Feb 2010
Christopher William Day - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 30 Jun 2007
Address: Remuera, Auckland,
Address used since 10 Aug 2000
Stuart Camp - Director (Inactive)
Appointment date: 09 Nov 2000
Termination date: 30 Jun 2007
Address: South Brighton, Christchurch,
Address used since 09 Nov 2000
Timothy Michael Marks - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 30 Jun 2007
Address: Balwyn Victoria 3103, Australia,
Address used since 06 Aug 2002
Keith Osborne Ballagh - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 06 Aug 2002
Address: Balmoral, Auckland,
Address used since 10 Aug 2000
Ciel Trustee No 7 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 1 Limited
Level 4, 205 Wairau Road
Ciel Trustee No 10 Limited
Level 4, 205 Wairau Road
Cf Birch Trustee Limited
C/- 45a Seaview Avenue
Ciel Trustee No 18 Limited
Level 4, 205 Wairau Road
The Northart Society Incorporated
Ernie Mays Street
Alpha Crucis Limited
9 Heath Avenue
Australasian Audio Engineering (nz) Limited
47 Ocean View Road
Energy Nz Limited
13a Karaka Street
Motor-vation Limited
5 Lydia Avenue
Roadlab Limited
9 Seaview Avenue
Stroude Limited
11 Seaview Ave