Marina Projects (N.z.) Limited, a registered company, was registered on 21 May 1987. 9429039593658 is the number it was issued. "Marine equipment retailing" (ANZSIC G424550) is how the company was classified. This company has been supervised by 13 directors: Brooke Archbold - an active director whose contract started on 21 Feb 1996,
Tony Hembrow - an active director whose contract started on 01 Dec 2000,
Hamish Graham Ross - an active director whose contract started on 21 Nov 2012,
Julian Joseph Pengelly - an active director whose contract started on 10 Dec 2013,
Donald Murray Malcolm - an active director whose contract started on 10 Dec 2013.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Marina Projects (N.z.) Limited, Po Box 54021, The Marina, Auckland, 2012 (postal address),
50 Argo Drive, Half Moon Bay, Auckland, 2012 (office address),
50 Argo Drive, Half Moon Bay, Auckland, 2012 (delivery address),
Argo Drive, Half Moon Bay, Auckland (physical address) among others.
Marina Projects (N.z.) Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 04 Oct 2004.
One entity controls all company shares (exactly 1000 shares) - Auckland Maritime Foundation - located at 2012, Bucklands Beach, Auckland.
Other active addresses
Address #4: 50 Argo Drive, Half Moon Bay, Auckland, 2012 New Zealand
Office & delivery address used from 30 Sep 2021
Principal place of activity
50 Argo Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland
Physical address used from 05 Oct 2002 to 04 Oct 2004
Address #2: Level 2, 116 Harris Road, East Tamaki, Auckland
Registered address used from 05 Oct 2002 to 04 Feb 2004
Address #3: B D O Auckland- Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 18 Jun 2001 to 05 Oct 2002
Address #4: Level 2, 116 Harris Road, East Tamaki
Physical address used from 18 Jun 2001 to 05 Oct 2002
Address #5: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 18 Jun 2001 to 18 Jun 2001
Address #6: 166 Harris Road, East Tamaki
Registered address used from 20 Sep 1999 to 18 Jun 2001
Address #7: B.d.o. Hogg Young Cathie, 166 Harris Road, East Tamaki
Physical address used from 22 Dec 1998 to 18 Jun 2001
Address #8: C/o Bdo/hogg Young Cathie, Quay Tower, 29 Customs Street, Auckland
Registered address used from 30 Oct 1996 to 20 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Auckland Maritime Foundation |
Bucklands Beach Auckland New Zealand |
21 May 1987 - |
Ultimate Holding Company
Brooke Archbold - Director
Appointment date: 21 Feb 1996
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2015
Tony Hembrow - Director
Appointment date: 01 Dec 2000
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2014
Hamish Graham Ross - Director
Appointment date: 21 Nov 2012
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 21 Nov 2012
Julian Joseph Pengelly - Director
Appointment date: 10 Dec 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 10 Dec 2013
Donald Murray Malcolm - Director
Appointment date: 10 Dec 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Dec 2013
Malcolm Eric Fisher - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 19 Jan 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 20 Apr 2015
John Mckenzie Blundell - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 30 Jun 2014
Address: St Heliers, Auckland,
Address used since 01 Oct 2002
Harvey Newon Edward Sheppard - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 30 Jun 2013
Address: Kohimarama, Auckland,
Address used since 07 Oct 1990
Garry David Melville-smith - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 23 May 2012
Address: Dannemora, Manukau 2016,
Address used since 31 Mar 2009
Walter Owen Piper - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 14 Dec 2001
Address: R.d.2 Papakura, Auckland,
Address used since 07 Oct 1990
John Stephenson Prigg - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 30 Nov 1999
Address: R.d.1 Whitford, Howick, Auckland,
Address used since 07 Oct 1990
Richard George Hillary - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 10 Dec 1998
Address: Kohimarama, Auckland,
Address used since 07 Oct 1990
Douglas Owen Walker - Director (Inactive)
Appointment date: 07 Oct 1990
Termination date: 30 Sep 1996
Address: Bucklands Beach,
Address used since 07 Oct 1990
Allvo Marine Engineering Limited
A5 Argo Drive
Slimline Limited
1/33 Argo Drive
Performex Consulting Limited
1/33 Argo Drive
Sovereign Hotels Group Limited
1 Pegasus Place
Sovereign Enterprise Group Limited
1 Pegasus Place
Sovereign Enterprise Group New Zealand Limited
1 Pegasus Place
Barracuda Kayaks Limited
116b Takanini School Road
Bensemann Boating Centre Limited
1/28 Uxbridge Road
Marine Contracting Limited
C/o Cooke Associates
Marine Engineering Limited
69 Ridge Road
Seaspray Leisure & Marine Limited
14a The Esplanade
Total Marine Auckland Limited
65a The Esplanade