Shortcuts

Marlin Warehouse And Storage Limited

Type: NZ Limited Company (Ltd)
9429039827951
NZBN
278313
Company Number
Registered
Company Status
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
51 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Physical & service & registered address used since 07 Apr 2017

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).

Addresses

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

Contact info
s.davies@marlin-transport.co.nz
18 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Ellis, Delma Lorraine Manurewa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Malcolm Manurewa
Directors

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

Nearby companies

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

Similar companies

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