Marlow Marine Limited was launched on 18 Jun 1992 and issued an NZ business number of 9429038971020. The registered LTD company has been managed by 3 directors: Richard John Marlow - an active director whose contract started on 18 Jun 1992,
Douglas John Coward - an inactive director whose contract started on 18 Jun 1992 and was terminated on 03 Jul 2001,
Dennis James Calrkson - an inactive director whose contract started on 18 Jun 1992 and was terminated on 02 Nov 1994.
According to the BizDb database (last updated on 07 Apr 2024), this company registered 2 addresses: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
94 Glenmore Road, Sunnyhills, Auckland, 2010 (registered address).
Up to 03 Dec 2019, Marlow Marine Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb found previous aliases for this company: from 18 Jun 1992 to 27 Aug 1999 they were named Interpac Export Limited.
A total of 1200 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1100 shares are held by 3 entities, namely:
Marlow Family Trust Limited (an entity) located at Newmarket, Auckland postcode 1023,
Marlow, Richard John (an individual) located at Sunnyhills, Manukau 2010,
Marlow, Errolyn (an individual) located at Sunnyhills, Manukau 2010.
Another group consists of 1 shareholder, holds 4.17 per cent shares (exactly 50 shares) and includes
Marlow, Richard John - located at Sunnyhills, Manukau 2010.
The third share allocation (50 shares, 4.17%) belongs to 1 entity, namely:
Marlow, Errolyn, located at Sunnyhills, Manukau 2010 (an individual).
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 Jun 2018 to 03 Dec 2019
Address #2: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 29 Nov 2016 to 11 Jun 2018
Address #3: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical address used from 27 Nov 2013 to 29 Nov 2016
Address #4: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical address used from 26 Nov 2009 to 27 Nov 2013
Address #5: 94 Glenmore Road, Pakuranga, Manukau 2010
Registered address used from 07 Dec 2007 to 26 Nov 2009
Address #6: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Physical address used from 07 Dec 2006 to 26 Nov 2009
Address #7: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical address used from 03 Dec 2003 to 07 Dec 2006
Address #8: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 02 Dec 1999 to 03 Dec 2003
Address #9: Nda House, 22 Amersham Way, Manukau City
Physical address used from 02 Dec 1999 to 02 Dec 1999
Address #10: 94 Glenmore Road, Pakuranga, Auckland
Registered address used from 13 Mar 1997 to 07 Dec 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Marlow Family Trust Limited Shareholder NZBN: 9429031413862 |
Newmarket Auckland 1023 New Zealand |
23 Sep 2010 - |
Individual | Marlow, Richard John |
Sunnyhills Manukau 2010 New Zealand |
18 Jun 1992 - |
Individual | Marlow, Errolyn |
Sunnyhills Manukau 2010 New Zealand |
18 Jun 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marlow, Richard John |
Sunnyhills Manukau 2010 New Zealand |
18 Jun 1992 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Marlow, Errolyn |
Sunnyhills Manukau 2010 New Zealand |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Simon |
Remuera Auckland 1050 New Zealand |
18 Jun 1992 - 23 Sep 2010 |
Richard John Marlow - Director
Appointment date: 18 Jun 1992
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 19 Nov 2009
Douglas John Coward - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 03 Jul 2001
Address: Manurewa,
Address used since 18 Jun 1992
Dennis James Calrkson - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 02 Nov 1994
Address: Pakuranga,
Address used since 18 Jun 1992
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive