Shortcuts

Blue Marble Polymers Limited

Type: NZ Limited Company (Ltd)
9429037267643
NZBN
1033963
Company Number
Registered
Company Status
Current address
6 Ridgetop Rise
Rd 2
Blenheim 7272
New Zealand
Registered & physical address used since 17 Oct 2016

Blue Marble Polymers Limited, a registered company, was launched on 08 May 2000. 9429037267643 is the number it was issued. This company has been run by 4 directors: John Gough Errington - an active director whose contract started on 08 May 2000,
Anya Jane Hornsey - an inactive director whose contract started on 14 Jun 2004 and was terminated on 28 Sep 2005,
Timothy James Chapman - an inactive director whose contract started on 25 Jun 2002 and was terminated on 31 May 2004,
James Ross Turner - an inactive director whose contract started on 08 May 2000 and was terminated on 25 Jun 2002.
Last updated on 18 Mar 2022, BizDb's data contains detailed information about 1 address: 6 Ridgetop Rise, Rd 2, Blenheim, 7272 (type: registered, physical).
Blue Marble Polymers Limited had been using 36 Hope Drive, Witherlea, Blenheim as their registered address up to 17 Oct 2016.
A total of 140831 shares are allotted to 5 shareholders (4 groups). The first group consists of 70803 shares (50.28 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34914 shares (24.79 per cent). Lastly we have the next share allotment (34914 shares 24.79 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 36 Hope Drive, Witherlea, Blenheim, 7201 New Zealand

Registered & physical address used from 23 Feb 2015 to 17 Oct 2016

Address: C/-smith Mccoy Alford Limited, First Floor, 149 Victoria Street, Christchurch New Zealand

Registered & physical address used from 21 May 2008 to 23 Feb 2015

Address: 15 Roderick Alleyn Lane, Papanui, Christchurch

Registered & physical address used from 20 Mar 2008 to 21 May 2008

Address: 80 Maces Road, Bromley, Christchurch

Registered & physical address used from 13 Jun 2005 to 20 Mar 2008

Address: 5a, 100 Fitzgerald Avenue, Christchurch

Registered & physical address used from 06 Aug 2004 to 13 Jun 2005

Address: 245 St Asaph Street, Christchurch

Physical address used from 09 May 2000 to 06 Aug 2004

Address: 245 St Asaph Street, Christchurch

Registered address used from 08 May 2000 to 06 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 140831

Annual return filing month: March

Annual return last filed: 28 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70803
Individual John Gough Errington Rd 2
Fairhall
7272
New Zealand
Shares Allocation #2 Number of Shares: 34914
Individual John Gough Errington Rd 2
Fairhall
7272
New Zealand
Shares Allocation #3 Number of Shares: 34914
Individual Deborah Mary Errington Rd 2
Fairhall
7272
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Anja Jane Hornsey Redcliffs
Christchurch
8081
New Zealand
Individual John Gough Errington Rd 2
Fairhall
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James Ross Turner Christchurch
Entity E C Gough Limited
Shareholder NZBN: 9429031990820
Company Number: 122057
Rd 2
Blenheim
7272
New Zealand
Directors

John Gough Errington - Director

Appointment date: 08 May 2000

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 08 Oct 2016


Anya Jane Hornsey - Director (Inactive)

Appointment date: 14 Jun 2004

Termination date: 28 Sep 2005

Address: Fairlie,

Address used since 14 Jun 2004


Timothy James Chapman - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 31 May 2004

Address: Sumner, Christchurch,

Address used since 25 Jun 2002


James Ross Turner - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 25 Jun 2002

Address: Christchurch,

Address used since 08 May 2000

Nearby companies

Kalin Limited
4 Golf View Close

Moetapu Bay Water Scheme Limited
105 Marlborough Ridge Drive

Milopem Investments Limited
23 Avignon Place

Stonehaven Homestay Limited
1 Avignon Place

Clean Cut Concrete Marlborough Limited
35 Pine Hill Rise

Thorner Ross Trustees Limited
123 Marlborough Ridge Drive