K.z. Marine Limited, a registered company, was started on 26 Oct 1993. 9429038835629 is the New Zealand Business Number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been managed by 6 directors: Frederick John Hackett - an active director whose contract began on 04 May 2023,
Fredrick John Hackett - an active director whose contract began on 04 May 2023,
Ann Marlene Hackett - an inactive director whose contract began on 02 Nov 1993 and was terminated on 04 May 2023,
Trevor James Hackett - an inactive director whose contract began on 02 Nov 1993 and was terminated on 04 May 2023,
Carolyn Ward Melville - an inactive director whose contract began on 26 Oct 1993 and was terminated on 02 Nov 1993.
Last updated on 04 May 2024, BizDb's database contains detailed information about 1 address: 39 Vestey Drive, Mt Wellington, Auckland, 1060 (type: delivery, postal).
K.z. Marine Limited had been using Same As Registered Office as their physical address up until 25 Jun 2001.
Other names for this company, as we identified at BizDb, included: from 16 Nov 1993 to 23 Oct 1996 they were called K Z Marine and Sports Limited, from 26 Oct 1993 to 16 Nov 1993 they were called Mag-Tec (Nz) Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Po Box 22 800, Otahuhu, Auckland, 1062 New Zealand
Postal address used from 18 Jun 2019
Principal place of activity
39 Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Same As Registered Office
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address #2: 11 Heremai Road, Henderson,, Auckland
Registered address used from 31 Mar 1997 to 31 Mar 1997
Address #3: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 16 Nov 1993 to 31 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Quarterback Limited Shareholder NZBN: 9429050976935 |
Mount Wellington Auckland 1060 New Zealand |
26 Jul 2023 - |
Director | Hackett, Fredrick John |
Remuera Auckland 1050 New Zealand |
15 Jun 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hackett, Fredrick John |
Remuera Auckland 1050 New Zealand |
15 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hackett, Trevor James |
St Mary's Bay Auckland |
26 Oct 1993 - 26 Jul 2023 |
Individual | Hackett, Trevor James |
St Mary's Bay Auckland |
26 Oct 1993 - 26 Jul 2023 |
Individual | Hackett, Ann Marlene |
St Marys Bay Auckland |
26 Oct 1993 - 26 Jul 2023 |
Individual | Hackett, Ann Marlene |
St Marys Bay Auckland |
26 Oct 1993 - 26 Jul 2023 |
Director | Hackett, Fredrick John |
Remuera Auckland 1050 New Zealand |
15 Jun 2023 - 15 Jun 2023 |
Frederick John Hackett - Director
Appointment date: 04 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Fredrick John Hackett - Director
Appointment date: 04 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Ann Marlene Hackett - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 04 May 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 May 2010
Trevor James Hackett - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 04 May 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 26 May 2010
Carolyn Ward Melville - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 02 Nov 1993
Address: Johnsonville, Wellington,
Address used since 26 Oct 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 26 Oct 1993
Termination date: 02 Nov 1993
Address: Johnsonville, Wellington,
Address used since 26 Oct 1993
Webster Investments Limited
Same As
J-sonic Limited
Same As The Registered Office
Dowling & Associates Limited
Same As Registered Office
Andrew Wright Plastering Systems Limited
Same As The Registered Office
Reharvested Timber Products Limited
Same As Registered Office
Honeycare New Zealand Limited
Same As Registered Office
Atkinson Agencies Limited
Same As Registered Office
Belkin Import Export Limited
Flat 3, 25 Sydney Street
Ncq International Limited
43 College Road
New Zealand Ancient Kauri Limited
98a Exmouth Road
Ontop International Associates Limited
28b St Peters Street, Northcote,
Sun Jorey Limited
10 Kitewao Street