Marlborough Automotive Limited was incorporated on 11 Jul 1990 and issued an NZ business identifier of 9429039197986. The registered LTD company has been managed by 3 directors: Geoffrey Craig Mcdermid - an active director whose contract began on 22 Nov 1991,
Scott Graham Mcdermid - an active director whose contract began on 24 Sep 2015,
Katherine Margaret Mcdermid - an inactive director whose contract began on 22 Nov 1991 and was terminated on 24 Sep 2015.
According to our data (last updated on 23 Mar 2024), this company registered 1 address: Po Box 802, Blenheim, Blenheim, 7240 (type: postal, physical).
Up until 02 Nov 2017, Marlborough Automotive Limited had been using 20 Twigger Street, Addington, Christchurch as their physical address.
BizDb identified other names for this company: from 11 Jul 1990 to 19 Jun 1995 they were named Gibraltar Shelf No.13 Limited.
A total of 325000 shares are allocated to 1 group (1 sole shareholder). In the first group, 325000 shares are held by 1 entity, namely:
Mcdermid Group Limited (an entity) located at Blenheim, Blenheim postcode 7201. Marlborough Automotive Limited is classified as "Motor vehicle parts retailing" (business classification G392140).
Previous addresses
Address #1: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 17 Mar 2015 to 02 Nov 2017
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 05 Mar 2015 to 17 Mar 2015
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 17 Mar 2015
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 05 Mar 2015
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 May 2011 to 05 Feb 2014
Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 23 Oct 2007 to 05 May 2011
Address #7: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 11 Apr 2005 to 23 Oct 2007
Address #8: Level 1, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 04 Aug 2002 to 11 Apr 2005
Address #9: 287 Durham St, Christchurch
Registered address used from 05 Sep 2001 to 11 Apr 2005
Address #10: 65 Seymour Street Blenheim
Registered address used from 28 Aug 2001 to 05 Sep 2001
Address #11: 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 29 Oct 1999
Address #12: 19 Henry Street, Blenheim
Registered address used from 29 Oct 1999 to 28 Aug 2001
Address #13: 65 Seymour Street Blenheim
Physical address used from 29 Oct 1999 to 04 Aug 2002
Address #14: Mckenzie Whittaker, 76 Worcester Street, Christchurch
Registered address used from 01 Apr 1993 to 29 Oct 1999
Address #15: -
Physical address used from 21 Feb 1992 to 29 Oct 1999
Basic Financial info
Total number of Shares: 325000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 325000 | |||
Entity (NZ Limited Company) | Mcdermid Group Limited Shareholder NZBN: 9429041962503 |
Blenheim Blenheim 7201 New Zealand |
11 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcdermid Group Limited Shareholder NZBN: 9429041962503 Company Number: 5795029 |
Blenheim Blenheim Null 7201 New Zealand |
24 Sep 2015 - 11 Feb 2022 |
Entity | Mcdermid Group Limited Shareholder NZBN: 9429041962503 Company Number: 5795029 |
Blenheim Blenheim Null 7201 New Zealand |
24 Sep 2015 - 11 Feb 2022 |
Individual | Mcdermid, Katherine Margaret |
R D 1 Blenheim New Zealand |
11 Jul 1990 - 24 Sep 2015 |
Individual | Mcdermid, Geoffrey Craig |
R D 1 Blenheim New Zealand |
11 Jul 1990 - 24 Sep 2015 |
Ultimate Holding Company
Geoffrey Craig Mcdermid - Director
Appointment date: 22 Nov 1991
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 18 Mar 2010
Scott Graham Mcdermid - Director
Appointment date: 24 Sep 2015
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 29 Mar 2018
Address: Renwick, Renwick, 7204 New Zealand
Address used since 24 Sep 2015
Katherine Margaret Mcdermid - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 24 Sep 2015
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 18 Mar 2010
Denique Limited
21 Main Street
Northstaff Properties Limited
21 Main Street
South Canterbury Automotive Limited
21 Main Street
Tundra 4wd Nz Limited
21 Main Street
Blenheim Collision Repairs Limited
21 Main Street
Falmouth Investments Limited
21 Main Street
Ashburton Automotive Limited
21 Main Street
British Spares Limited
217 Bridge Street
Eurotech Nz Limited
C/- N Greene
Motocare Limited
5 Freswick Street
Portside Auto Centre 2016 Limited
266 Hardy Street
South Canterbury Automotive Limited
21 Main Street