Shortcuts

John Marshall And Company Limited

Type: NZ Limited Company (Ltd)
9429039701985
NZBN
315313
Company Number
Registered
Company Status
031875961
GST Number
52485499397
Australian Business Number
F331110
Industry classification code
Wool Wholesaling
Industry classification description
Current address
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Service address used since 22 Jun 2000
8014
Christchurch 8440
New Zealand
Postal address used since 06 Jun 2019
63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Delivery address used since 06 Jun 2019

John Marshall and Company Limited, a registered company, was launched on 17 Dec 1986. 9429039701985 is the New Zealand Business Number it was issued. "Wool wholesaling" (business classification F331110) is how the company has been categorised. This company has been supervised by 4 directors: Peter John Crone - an active director whose contract began on 18 Jul 1992,
Tracey Marie Tyler - an inactive director whose contract began on 24 May 1996 and was terminated on 02 Jun 2014,
Susan Margaret Crone - an inactive director whose contract began on 29 Nov 2003 and was terminated on 13 Nov 2011,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 63 Mandeville Street, Christchurch, 8011 (office address),
8014, Christchurch, 8440 (postal address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address) among others.
John Marshall and Company Limited had been using 63 Mandeville Street, Riccarton, Christchurch 4 as their physical address up to 22 Jun 2000.
A single entity owns all company shares (exactly 2000000 shares) - Crone, Peter John - located at 8011, Merivale, Christchurch.

Addresses

Other active addresses

Principal place of activity

63 Mandeville Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 63 Mandeville Street, Riccarton, Christchurch 4, 8011 New Zealand

Physical address used from 22 Jun 2000 to 22 Jun 2000

Address #2: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2000 to 22 Jun 2000

Address #3: Unit 3, 9 Wordsworth Street, Sydenham, Christchurch

Physical address used from 01 Jun 2000 to 22 Jun 2000

Address #4: 63 Mandeville Street, 1st Floor, Riccarton, Christchurch 8004

Registered address used from 01 Jun 2000 to 22 Jun 2000

Address #5: Blackheath, Unit 3 No. 9 Wordsworth Street, Sydenham, Christchurch

Registered address used from 18 May 2000 to 01 Jun 2000

Address #6: Wrightson House, 14 Hartham Place, Porirua

Registered address used from 20 Jun 1994 to 18 May 2000

Contact info
64 3 3412004
05 Jun 2020 Phone
vicky@joma.nz
05 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.joma.nz
02 Jun 2023 Website
www.joma.co.nz
02 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Individual Crone, Peter John Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crone, Susan Margaret Christchurch

New Zealand
Directors

Peter John Crone - Director

Appointment date: 18 Jul 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jun 2014


Tracey Marie Tyler - Director (Inactive)

Appointment date: 24 May 1996

Termination date: 02 Jun 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 May 2011


Susan Margaret Crone - Director (Inactive)

Appointment date: 29 Nov 2003

Termination date: 13 Nov 2011

Address: Christchurch, 8014 New Zealand

Address used since 24 Apr 2009


Martin Mcleod Langridge - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 24 May 1996

Address: Christchurch,

Address used since 19 Sep 1991

Nearby companies
Similar companies

Gs Merino Limited
85 Picton Avenue

Otago Wool Exports Limited
63 Mandeville St

Sh8 Merino Limited
L3, 2 Hazeldean Road

United Wool Company Pty Ltd
C/ Level 2, 114 Wrights Road

Wadsworth Yarns Limited
Ernest & Young

Wool Guard Limited
52 Cashel Street