Shortcuts

Mrc Global (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038647826
NZBN
639142
Company Number
Registered
Company Status
Current address
40 Byron Street
Christchurch 8023
New Zealand
Registered & physical & service address used since 28 Jun 2016
Po Box 22301
Otahuhu
Auckland 1640
New Zealand
Postal address used since 28 Feb 2024
40 Byron Street
Christchurch 8023
New Zealand
Office address used since 28 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2773792
Other (Other) Mrc Transmark Holdings Uk Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fcx International Plc
Other Fcx Holdings Limited
Other Null - Fcx International Plc
Other Null - Fcx Holdings Limited

Ultimate Holding Company

14 Feb 2016
Effective Date
Mrc Global Inc.
Name
Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Fullbright Tower 1301 Mckinney Street
Suite 2300
Houston TX 77010
United States
Address
Directors

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

Nearby companies

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