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

Clean Cut Concrete Marlborough Limited
35 Pine Hill Rise

Thorner Ross Trustees Limited
123 Marlborough Ridge Drive

Thorner Ross Limited
123 Marlborough Ridge Drive