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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 70803 | |||
| Individual | John Gough Errington |
Rd 2 Fairhall 7272 New Zealand |
08 May 2000 - |
| Shares Allocation #2 Number of Shares: 34914 | |||
| Individual | John Gough Errington |
Rd 2 Fairhall 7272 New Zealand |
08 May 2000 - |
| Shares Allocation #3 Number of Shares: 34914 | |||
| Individual | Deborah Mary Errington |
Rd 2 Fairhall 7272 New Zealand |
08 May 2000 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Anja Jane Hornsey |
Redcliffs Christchurch 8081 New Zealand |
12 Oct 2015 - |
| Individual | John Gough Errington |
Rd 2 Fairhall 7272 New Zealand |
08 May 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James Ross Turner |
Christchurch |
08 May 2000 - 12 Oct 2015 |
| Entity | E C Gough Limited Shareholder NZBN: 9429031990820 Company Number: 122057 |
Rd 2 Blenheim 7272 New Zealand |
27 Jan 2006 - 11 Mar 2020 |
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
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