Shore Mariner Limited was started on 28 Aug 1997 and issued an NZ business number of 9429038021824. This registered LTD company has been supervised by 10 directors: Gerald Michael Jurie - an active director whose contract began on 28 Aug 1997,
Mark Charles Shallard - an active director whose contract began on 13 Nov 2001,
Ian Shelley Parker - an active director whose contract began on 01 Nov 2017,
Christopher Joseph Delima - an inactive director whose contract began on 12 Oct 2000 and was terminated on 21 Apr 2017,
Peter Mclauchlan - an inactive director whose contract began on 14 Apr 2003 and was terminated on 30 Apr 2010.
As stated in our database (updated on 01 Apr 2024), this company registered 1 address: Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 (category: registered, physical).
Up until 21 Oct 2020, Shore Mariner Limited had been using 50 Luke St, Otahuhu, Auckland as their physical address.
A total of 600000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 600000 shares are held by 1 entity, namely:
Markwell New Zealand Limited (an other) located at 95 Ascot Avenue, Remuera, Auckland postcode 1051. Shore Mariner Limited was categorised as "Merchandising service" (ANZSIC N729955).
Principal place of activity
Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 New Zealand
Previous addresses
Address #1: 50 Luke St, Otahuhu, Auckland New Zealand
Physical & registered address used from 11 Oct 2005 to 21 Oct 2020
Address #2: 82 Carbine Rd, Mt Wellington, Auckland
Registered address used from 13 Aug 2003 to 11 Oct 2005
Address #3: 82 Cabrine Road, Mt Wellington, Auckland
Registered address used from 06 Jul 2003 to 06 Jul 2003
Address #4: 82 Carbine Road, Mt Wellington, Auckland
Physical address used from 01 May 2003 to 11 Oct 2005
Address #5: 82 Cabrine Road, Mt Wellington, .
Registered address used from 01 May 2003 to 06 Jul 2003
Address #6: Unit F 6-43 Omega Road, P O Box 302492, North Harbour, Auckland
Physical address used from 22 Aug 2001 to 22 Aug 2001
Address #7: Unit F 6-43 Omega Road, P O Box 302492, North Harbour, Auckland
Registered address used from 22 Aug 2001 to 01 May 2003
Address #8: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 22 Aug 2001 to 01 May 2003
Address #9: C/- John Vincent, 4/9 Milford Road, Milford, Auckland
Registered address used from 21 Aug 2001 to 22 Aug 2001
Address #10: C/- John Vincent, 4/9 Milford Road, Milford, Auckland
Registered address used from 11 Apr 2000 to 21 Aug 2001
Address #11: C/- John Vincent, 4/9 Milford Road, Milford, Auckland
Physical address used from 29 Aug 1997 to 22 Aug 2001
Basic Financial info
Total number of Shares: 600000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600000 | |||
Other (Other) | Markwell New Zealand Limited |
95 Ascot Avenue, Remuera Auckland 1051 New Zealand |
28 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Michael Frederick |
R D 4 Patumahoe |
28 Aug 1997 - 13 Jul 2004 |
Other | Null - Craymac Limited | 28 Aug 1997 - 13 Jul 2004 | |
Entity | Shore Food Imports Limited Shareholder NZBN: 9429038710469 Company Number: 624837 |
28 Aug 1997 - 13 Jul 2004 | |
Entity | Shore Food Imports Limited Shareholder NZBN: 9429038710469 Company Number: 624837 |
28 Aug 1997 - 13 Jul 2004 | |
Other | Craymac Limited | 28 Aug 1997 - 13 Jul 2004 |
Ultimate Holding Company
Gerald Michael Jurie - Director
Appointment date: 28 Aug 1997
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 11 Nov 2015
Mark Charles Shallard - Director
Appointment date: 13 Nov 2001
Address: Frenchs Forest, Nsw 2086, Australia
Address used since 30 Oct 2008
Ian Shelley Parker - Director
Appointment date: 01 Nov 2017
Address: Castle Craig, Nsw, 2068 Australia
Address used since 01 Nov 2017
Christopher Joseph Delima - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 21 Apr 2017
Address: Winthrop W A 6150, Perth, Australia
Address used since 11 Nov 2015
Peter Mclauchlan - Director (Inactive)
Appointment date: 14 Apr 2003
Termination date: 30 Apr 2010
Address: Remuera, Auckland,
Address used since 14 Apr 2003
Michael Frederick Wills - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 11 Apr 2003
Address: R D 4, Patumahoe,
Address used since 28 Aug 1997
Raymond John Hunter - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 11 Apr 2003
Address: Bayswater, Auckland,
Address used since 29 Aug 1997
Brian Victor Sprod - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 24 Jun 2002
Address: Blakehurst, Nsw 2221, Australia,
Address used since 12 Oct 2000
Lyndsay Martin Perry - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 12 Nov 2001
Address: Warrawee Nsw 2074, Australia,
Address used since 12 Oct 2000
Sian Yuen Goh - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 18 Mar 1999
Address: No 02-01 Yu Li Yuan, Singapore 2158,
Address used since 28 Aug 1997
Patties Food New Zealand Limited
50 Luke Street
Southern Pacific Epicurean Limited
50 Luke Street
Leader Products Limited
50 Luke Street
Food Partners Limited
50 Luke Street
Transport Towing And Salvage Federation Of New Zealand Incorporated
City Towing
Bartle Group Limited
64 Luke Street
360 Degrees Licensing Nz Pty Limited
Unit 1a-55 Mountain Rd,
Coinop Timers Limited
Level 6/135 Broadway
Container Door Limited
11 Coates Avenue
Dmdplus Limited
81 Tiraumea Drive
Motexo Engineering Supplies Limited
4 Pah Road
Strikeforce New Zealand Limited
Level 3, 6 Kingdon Street