Marinescape Limited, a registered company, was started on 14 Jul 1995. 9429038448102 is the NZBN it was issued. The company has been supervised by 2 directors: Ian Donald Mellsop - an active director whose contract started on 14 Jul 1995,
Nicholas Kent Traviss - an inactive director whose contract started on 26 Mar 2015 and was terminated on 21 Oct 2015.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 200 School Road, Waimauku, 0881 (types include: registered, service).
Marinescape Limited had been using 200 School Road, Rd 1, Waimauku as their physical address until 27 Mar 2019.
Previous names used by this company, as we identified at BizDb, included: from 05 Oct 2005 to 15 Dec 2017 they were called Marinescape Limited, from 14 Aug 2002 to 05 Oct 2005 they were called Marinescape Moscow Limited and from 14 Jul 1995 to 14 Aug 2002 they were called Marinescape Biological Services Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 200 School Road, Rd 1, Waimauku, 0881 New Zealand
Physical & registered address used from 23 Nov 2015 to 27 Mar 2019
Address #2: 200 School Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 03 Aug 2015 to 23 Nov 2015
Address #3: 467 Oaia Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 20 Apr 2015 to 03 Aug 2015
Address #4: 467 Oaia Road, Rd 1, Waimauku, 0881 New Zealand
Physical address used from 20 Apr 2015 to 23 Nov 2015
Address #5: 200 School Road, Rd 1, Waimauku, 0881 New Zealand
Physical & registered address used from 07 Apr 2015 to 20 Apr 2015
Address #6: Level 4, Swanson House, 12-26 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2013 to 07 Apr 2015
Address #7: 21a Jervois Road, Ponsonby, Auckland 1011 New Zealand
Physical & registered address used from 25 Jun 2010 to 19 Aug 2013
Address #8: 155 Richmond Rd, Grey Lynn, Auckland 1021
Physical & registered address used from 06 Nov 2007 to 25 Jun 2010
Address #9: Souster Draper, 1st Floor 77 St George Street, Papatoetoe, Auckland
Registered address used from 04 Sep 1997 to 06 Nov 2007
Address #10: Kendall Sturm & Foote, 4th Floor Swanson Centre, 12-26 Swanson Street, Auckland
Physical address used from 14 Jul 1995 to 06 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mellsop, Ian Donald |
Rd 1 Waimauku 0881 New Zealand |
14 Jul 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Arnold, Kay Ellen |
Rd 1 Waimauku 0881 New Zealand |
12 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Traviss, Nicholas Kent |
Rd 1 Waimauku 0881 New Zealand |
11 Apr 2015 - 13 Nov 2015 |
Ian Donald Mellsop - Director
Appointment date: 14 Jul 1995
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 24 Jul 2015
Nicholas Kent Traviss - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 21 Oct 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 26 Mar 2015
Cmi Financial Services Limited
219 School Road
Loaded Bases Investments Limited
244 School Road
Pember Sleepwear Limited
244 School Road
Loaded Bases Limited
244 School Road
Amazing Cleanall Limited
287 School Road
A-z Marine Services Limited
287 School Road