Marine Innovations Limited, a registered company, was started on 28 May 1998. 9429037840792 is the NZ business identifier it was issued. The company has been managed by 2 directors: Allan Neil Gard - an active director whose contract began on 28 May 1998,
Lenore Gard - an active director whose contract began on 28 May 1998.
Last updated on 07 Jun 2025, our data contains detailed information about 3 addresses this company registered, namely: 734, State Highway 1, Koromiko, Picton, 7273 (physical address),
734, State Highway 1, Koromiko, Picton, 7273 (registered address),
734, State Highway 1, Koromiko, Picton, 7273 (service address),
734 State Highway 1, Koromiko, Picton, 7273 (other address) among others.
Marine Innovations Limited had been using 3A Rohe Drive, Picton as their registered address up to 17 Jun 2019.
Previous aliases used by this company, as we established at BizDb, included: from 28 May 1998 to 10 Sep 2003 they were called Shatty Marine Research and Charters Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gard, Lenore (a director) located at Koromiko, Picton postcode 7273,
Gard, Allan Neil (an individual) located at Koromiko, Picton postcode 7273.
Previous addresses
Address #1: 3a Rohe Drive, Picton New Zealand
Registered address used from 17 Jan 2008 to 17 Jun 2019
Address #2: C/-a N & L Gard, 3 Cooks Ridge Road, Picton
Registered address used from 05 Jul 2005 to 17 Jan 2008
Address #3: 45 Redwood Lane, R D 1, Tauranga
Registered address used from 12 Apr 2000 to 05 Jul 2005
Address #4: C/- A N & L Gard, 45 Redwood Lane, R D 1, Tauranga
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #5: Same As Registered Office
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #6: C/- A N & L Gard, 45 Redwood Lane, R D 1, Tauranga
Registered address used from 28 Feb 2000 to 12 Apr 2000
Address #7: 3a Rohe Drive, Picton New Zealand
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #8: Same As The Registered Office
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address #9: 45 Redwood Lane, R D 1, Tauranga
Registered address used from 08 Jul 1998 to 28 Feb 2000
Address #10: 45 Redwood Lane, R D 1, Tauranga
Physical address used from 02 Jun 1998 to 28 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Gard, Lenore |
Koromiko Picton 7273 New Zealand |
18 Jul 2013 - |
| Individual | Gard, Allan Neil |
Koromiko Picton 7273 New Zealand |
28 May 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Brett Colin |
Napier New Zealand |
28 May 1998 - 18 Jul 2013 |
| Individual | Henderson, Barry James |
Gisborne |
28 May 1998 - 18 Jul 2013 |
Allan Neil Gard - Director
Appointment date: 28 May 1998
Address: Koromiko, Picton, 7273 New Zealand
Address used since 08 Jun 2019
Address: Picton, Marlborough, 7220 New Zealand
Address used since 01 Jul 2016
Lenore Gard - Director
Appointment date: 28 May 1998
Address: Koromiko, Picton, 7273 New Zealand
Address used since 08 Jun 2019
Address: Picton, Marlborough, 7220 New Zealand
Address used since 01 Jul 2016
Webster Investments Limited
Same As
J-sonic Limited
Same As The Registered Office
Dowling & Associates Limited
Same As Registered Office
Andrew Wright Plastering Systems Limited
Same As The Registered Office
Reharvested Timber Products Limited
Same As Registered Office
Honeycare New Zealand Limited
Same As Registered Office