Marsden Structures Limited, a registered company, was registered on 23 Jan 1998. 9429037927189 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 3 directors: Robert John Smallbone - an active director whose contract began on 11 Apr 2014,
Peter Alan Bruce Wilkin - an active director whose contract began on 04 May 2014,
Barry Raymond Green - an inactive director whose contract began on 23 Jan 1998 and was terminated on 11 Apr 2014.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Fancourt Street, Karori, Wellington, 6012 (category: postal, postal).
Marsden Structures Limited had been using 3 Aberfoyle Street, Epsom, Auckland as their registered address until 12 May 2014.
A total of 1000000 shares are allotted to 3 shareholders (2 groups). The first group includes 500000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 500000 shares (50 per cent).
Other active addresses
Address #4: Fancourt Street, Karori, Wellington, 6012 New Zealand
Postal address used from 06 Apr 2023
Principal place of activity
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 3 Aberfoyle Street, Epsom, Auckland New Zealand
Registered & physical address used from 15 Aug 2008 to 12 May 2014
Address #2: Barry R Green, Level 3, 255 Broadway , Newmarket
Registered & physical address used from 08 Apr 2008 to 15 Aug 2008
Address #3: Level 2, 33 Great South Road, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 08 Apr 2008
Address #4: Level 2, 33 Great South Road, Newmarket, Auckland
Physical address used from 23 Jan 1998 to 08 Apr 2008
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Construction Nominees Limited Shareholder NZBN: 9429032159875 |
Epsom Auckland |
23 Jan 1998 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Director | Wilkin, Peter Alan Bruce |
Karori Wellington 6012 New Zealand |
11 Jul 2018 - |
Director | Smallbone, Robert John |
Aro Valley Wellington 6021 New Zealand |
11 Jul 2018 - |
Robert John Smallbone - Director
Appointment date: 11 Apr 2014
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 04 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2017
Peter Alan Bruce Wilkin - Director
Appointment date: 04 May 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Apr 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 04 May 2014
Barry Raymond Green - Director (Inactive)
Appointment date: 23 Jan 1998
Termination date: 11 Apr 2014
Address: Epsom,
Address used since 23 Jan 1998
Earnest Wellbeing Limited
35 Ghuznee Street
Twenty-seven Names Limited
Level 2
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
The Tin Drum Limited
Level 2
Hamish Mckay Gallery Limited
First Floor, 39 Ghuznee Street
Foundation Architects Limited
8 Marion Street
Bamonte Holdings Limited
Cuba Street
E & A Investments Limited
Unit 3 / 8 Leeds Street
Ipoh New Zealand Limited
44 Ghuznee Street
K.l. Investments (2015) Limited
150 Cuba Street
Midland Towers Limited
2nd Floor Access Radio House 35 Ghuznee St
Peterland Limited
Suite 20, 13 Leeds Street