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
Stonehaven Homestay Limited
1 Avignon Place
Clean Cut Concrete Marlborough Limited
35 Pine Hill Rise
Thorner Ross Trustees Limited
123 Marlborough Ridge Drive