Marlin Warehouse and Storage Limited was registered on 23 Aug 1985 and issued an NZ business identifier of 9429039827951. This registered LTD company has been managed by 4 directors: Steven James Ellis - an active director whose contract started on 17 Aug 2023,
Shannon Leonie Davies - an active director whose contract started on 17 Aug 2023,
Malcolm Ellis - an inactive director whose contract started on 23 Aug 1985 and was terminated on 17 Aug 2023,
Delma Lorraine Ellis - an inactive director whose contract started on 23 Aug 1985 and was terminated on 12 Sep 1998.
According to BizDb's data (updated on 02 Apr 2024), the company filed 1 address: 51 Richard Pearse Drive, Mangere, Auckland, 2022 (type: physical, service).
Until 07 Apr 2017, Marlin Warehouse and Storage Limited had been using 17 Rennie Drive, Mangere, Auckland as their registered address.
A total of 2000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ellis, Delma Lorraine (an individual) located at Manurewa. Marlin Warehouse and Storage Limited was classified as "Warehousing nec" (ANZSIC I530970).
Previous addresses
Address: 17 Rennie Drive, Mangere, Auckland New Zealand
Registered & physical address used from 20 May 2002 to 07 Apr 2017
Address: 25 Mahunga Drive, Mangere, Auckland
Registered address used from 19 Apr 2000 to 20 May 2002
Address: 21 Rennie Drive, Mangere, Auckland
Physical address used from 19 Apr 2000 to 20 May 2002
Address: 25 Mahunga Drive, Mangere, Auckland
Physical address used from 19 Apr 2000 to 19 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ellis, Delma Lorraine |
Manurewa |
23 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Malcolm |
Manurewa |
23 Aug 1985 - 18 Aug 2023 |
Steven James Ellis - Director
Appointment date: 17 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Aug 2023
Shannon Leonie Davies - Director
Appointment date: 17 Aug 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Aug 2023
Malcolm Ellis - Director (Inactive)
Appointment date: 23 Aug 1985
Termination date: 17 Aug 2023
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 02 Mar 2016
Delma Lorraine Ellis - Director (Inactive)
Appointment date: 23 Aug 1985
Termination date: 12 Sep 1998
Address: Manurewa,
Address used since 23 Aug 1985
Nz International Shipping Services Limited
51 Richard Pearse Drive
Marlin Transport Limited
51 Richard Pearse Drive
Jenner Cargo International Limited
47 Richard Pearse Drive
Jenners Worldwide Freight Limited
47 Richard Pearse Drive
Goodwill Property Management Limited
55b Richard Pearse Drive
Circle Cuisine Limited
55 D Richard Pearse Drive
Azi's Global Investments Limited
9 Chayward Place
Ceva Logistics (new Zealand) Limited
12 Brigade Road
Coda Gp Limited
373a Neilson Street
Henderson Carriers Limited
1st Floor
Keith Trading Limited
85 Church Street
Zestnz Limited
33 Richard Pearse Drive