Shortcuts

Marlborough Automotive Limited

Type: NZ Limited Company (Ltd)
9429039197986
NZBN
477708
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
21 Main Street
Blenheim 7201
New Zealand
Registered address used since 17 Mar 2015
21 Main Street
Blenheim 7201
New Zealand
Service & physical address used since 02 Nov 2017
Po Box 802
Blenheim
Blenheim 7240
New Zealand
Postal address used since 11 Feb 2021

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).

Addresses

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

Contact info
64 03 5784319
11 Feb 2021 Main Line
admin@blenheim.toyota.co.nz
Email
admin@blenheimtoyota.co.nz
11 Feb 2022 Administration Department
sales@blenheimtoyota.co.nz
11 Feb 2022 Sales Department
service@blenheimtoyota.co.nz
11 Feb 2022 Service Department
parts@blenheimtoyota.co.nz
11 Feb 2022 Parts Department
https://www.toyota.co.nz/blenheim-toyota/
11 Feb 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 325000
Entity (NZ Limited Company) Mcdermid Group Limited
Shareholder NZBN: 9429041962503
Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcdermid Group Limited
Shareholder NZBN: 9429041962503
Company Number: 5795029
Blenheim
Blenheim
Null 7201
New Zealand
Entity Mcdermid Group Limited
Shareholder NZBN: 9429041962503
Company Number: 5795029
Blenheim
Blenheim
Null 7201
New Zealand
Individual Mcdermid, Katherine Margaret R D 1
Blenheim

New Zealand
Individual Mcdermid, Geoffrey Craig R D 1
Blenheim

New Zealand

Ultimate Holding Company

10 Feb 2021
Effective Date
Mcdermid Group Limited
Name
Ltd
Type
5795029
Ultimate Holding Company Number
NZ
Country of origin
21 Main Street
Blenheim
Blenheim 7201
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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