Mrc Global (New Zealand) Limited, a registered company, was registered on 15 Sep 1994. 9429038647826 is the NZ business number it was issued. This company has been supervised by 28 directors: Damien Robert Wilson - an active director whose contract began on 24 Apr 2020,
Claire H. - an active director whose contract began on 25 Mar 2022,
Gillian A. - an active director whose contract began on 29 Feb 2024,
Cornelis P. - an inactive director whose contract began on 25 Mar 2022 and was terminated on 29 Feb 2024,
Edward Robert James Bishop - an inactive director whose contract began on 23 May 2019 and was terminated on 29 Jul 2022.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 22301, Otahuhu, Auckland, 1640 (types include: postal, office).
Mrc Global (New Zealand) Limited had been using 40 Byron Street, Christchurch as their registered address until 28 Jun 2016.
Previous aliases used by the company, as we found at BizDb, included: from 03 Nov 2009 to 28 Apr 2016 they were called Mrc Transmark Limited, from 04 Jan 2006 to 03 Nov 2009 they were called Transmark Fcx Limited and from 15 Sep 2000 to 04 Jan 2006 they were called Fcx New Zealand Limited.
Other active addresses
Address #4: 4a George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand
Delivery address used from 28 Feb 2024
Previous addresses
Address #1: 40 Byron Street, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Apr 2013 to 28 Jun 2016
Address #2: Mrc Transmark Limited, 360 Tuam Street, Christchurch 8011 New Zealand
Registered & physical address used from 25 Feb 2010 to 15 Apr 2013
Address #3: Transmark Fcx Limited, 360 Tuam Street, Christchurch
Physical & registered address used from 06 Mar 2006 to 25 Feb 2010
Address #4: Fcx New Zealand Limited, 360 Tuam Street, Christchurch
Physical & registered address used from 05 Mar 2003 to 06 Mar 2006
Address #5: , Simpson Grierson, 92-96 Albert Street, Auckland
Physical address used from 15 Sep 1994 to 05 Mar 2003
Address #6: C/- R B Nelson, Simpson Grierson, 92-96 Albert Street, Auckland
Registered address used from 15 Sep 1994 to 05 Mar 2003
Address #7: C/- R B Nelson, Simpson Grierson, 92-96 Albert Street, Auckland
Physical address used from 15 Sep 1994 to 15 Sep 1994
Basic Financial info
Total number of Shares: 2773792
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2773792 | |||
Other (Other) | Mrc Transmark Holdings Uk Limited | 31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fcx International Plc | 25 Feb 2004 - 27 Jun 2010 | |
Other | Fcx Holdings Limited | 28 Feb 2005 - 28 Feb 2005 | |
Other | Null - Fcx International Plc | 25 Feb 2004 - 27 Jun 2010 | |
Other | Null - Fcx Holdings Limited | 28 Feb 2005 - 28 Feb 2005 |
Ultimate Holding Company
Damien Robert Wilson - Director
Appointment date: 24 Apr 2020
ASIC Name: Mrc Global Australia Pty Ltd
Address: Jandakot, Perth, 6164 Australia
Address: Bateman Wa, 6150 Australia
Address used since 24 Apr 2020
Claire H. - Director
Appointment date: 25 Mar 2022
Gillian A. - Director
Appointment date: 29 Feb 2024
Cornelis P. - Director (Inactive)
Appointment date: 25 Mar 2022
Termination date: 29 Feb 2024
Edward Robert James Bishop - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 29 Jul 2022
Address: Singapore, 307945 Singapore
Address used since 06 Apr 2020
Address: Singapore, 589489 Singapore
Address used since 23 May 2019
Emily S. - Director (Inactive)
Appointment date: 21 Sep 2020
Termination date: 25 Mar 2022
William John Sunley - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 09 Dec 2020
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 18 Feb 2010
Adam D. - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 02 Nov 2020
Grant B. - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 31 Mar 2020
Address: Montgomery Tx, 77356 United States
Address used since 23 May 2019
Adnan V. - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 13 May 2019
Address: #03-08 The Coast At Sentosa, Singapore, 098450 Singapore
Address used since 01 Jan 2015
Lee Wilson - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 10 Apr 2019
ASIC Name: Mrc Global Australia Pty Ltd
Address: Jandakot, Wa, 6164 Australia
Address used since 08 Sep 2017
Address: Jandakot, Perth, Wa, 6164 Australia
Address: Leeming, Wa, 6149 Australia
Address used since 01 Dec 2015
Address: Scoresby Vic, 3179 Australia
Jennifer Choon Hiong Chin - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 23 Aug 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2010
Blaise John Benoit - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 06 May 2016
Address: 02-02 The Holland Collection, Singapore, 258859 Singapore
Address used since 01 Jan 2015
John Leslie Bowhay - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 01 Dec 2015
Address: Singapore, 455515 Singapore
Address used since 11 Apr 2014
Iain Ronald Hogg - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 11 Apr 2014
Address: Balgowlah Heights, New South Wales, 2093 Australia
Address used since 01 Jun 2013
Grant Richard Bates - Director (Inactive)
Appointment date: 01 Jun 2013
Termination date: 11 Apr 2014
Address: Parkwood Drive Menai, New South Wales, 2234 Australia
Address used since 12 Aug 2013
Neil Philip Wagstaff - Director (Inactive)
Appointment date: 23 Oct 2006
Termination date: 01 Jun 2013
Address: Hopgrove Lane South, York, Y032 9tg, United Kingdom,
Address used since 23 Oct 2006
Gerard Pieter Krans - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 30 Oct 2009
Address: 2587 Ap The Hague, The Netherlands,
Address used since 10 Aug 2005
Hugh Brown - Director (Inactive)
Appointment date: 23 Oct 2006
Termination date: 30 Oct 2009
Address: 17 Park Road, Menston Ilkley, Ls 29 6ls, West Yorkshire, England,
Address used since 23 Oct 2006
Curtis Tebbutt - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 18 Apr 2007
Address: Montrose, Victoria 3765, Australia,
Address used since 07 Jul 2003
Simon David Heaton - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 18 Oct 2006
Address: Hove Edge, Brighouse, West Yorkshire, Hd6 2qw, United Kingdom,
Address used since 10 Aug 2005
John Anthony Perkins - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 06 Jul 2005
Address: Burwood Park, Walton On Thames, Surrey, England,
Address used since 21 Mar 2001
Kandiah Thambipillai Nanthivarman - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 07 Jan 2005
Address: Glen Waverley, Victoria 3150, Australia,
Address used since 09 Feb 2000
Frederick James Cross - Director (Inactive)
Appointment date: 15 Sep 1994
Termination date: 04 Jul 2003
Address: Brighton, Victoria 3186, Australia,
Address used since 15 Sep 1994
Roger Sydney Grindy - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 21 Mar 2001
Address: Godalming, Surrey, Gu72bt England,
Address used since 24 Sep 1997
Russell Derek Bowen - Director (Inactive)
Appointment date: 15 Sep 1994
Termination date: 08 Dec 1999
Address: Ringwood, Victoria 3134, Australia,
Address used since 15 Sep 1994
Ian Alexander Duncan - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 24 Sep 1997
Address: Amersham-on-the-hill, Buckinghamshire, England.,
Address used since 04 Oct 1994
Michael Overend - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 24 Sep 1997
Address: Gedling, Nottingham, England,
Address used since 04 Oct 1994
Action Signs Limited
36 Byron Street
Global Hope
1st Floor, 32 Byron Street
Nz Bike Limited
28b Byron Street
Rob Donaldson Cars Limited
30 Kingsley Street
Canterbury Mustang Owners Club Incorporated
C/o Mustang Centre
The Little Feet Company (2013) Limited
77 Gasson Street