Mcdell Marine Limited, a removed company, was registered on 27 May 1977. 9429040434568 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. This company has been supervised by 8 directors: Nigel Kim Mcdell - an active director whose contract started on 03 May 1989,
Janet Deirdre Mcdell - an active director whose contract started on 29 Apr 2010,
William Henry Howlett - an inactive director whose contract started on 01 May 2001 and was terminated on 29 Apr 2010,
Stephen Barry Fisher - an inactive director whose contract started on 03 May 1989 and was terminated on 01 Sep 2009,
Kawin Nualkhair - an inactive director whose contract started on 02 Oct 1995 and was terminated on 31 Aug 2009.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: P O Box 208, Matakana, 0948 (types include: postal, office).
Mcdell Marine Limited had been using 52 Dudley Road, Mission Bay, Auckland as their physical address until 27 Jul 2011.
Previous names for this company, as we found at BizDb, included: from 27 May 1977 to 23 Dec 1988 they were named Span Engineering Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50 per cent).
Other active addresses
Address #4: 281 Takatu Road, Rd 6, Warkworth, 0986 New Zealand
Office & delivery address used from 24 Jul 2019
Principal place of activity
281 Takatu Road, Rd 6, Warkworth, 0986 New Zealand
Previous addresses
Address #1: 52 Dudley Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 29 Jul 2010 to 27 Jul 2011
Address #2: 11a Akatea Road, Glendene, Auckland New Zealand
Registered address used from 24 Jun 1997 to 24 Jun 1997
Address #3: 9 Akatea Rd, Glendene
Registered address used from 24 Jun 1997 to 29 Jul 2010
Address #4: 11a Akatea Road, Glendene, Auckland New Zealand
Physical address used from 24 Jun 1997 to 29 Jul 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Mcdell, Janet Deirdre |
Rd 6 Warkworth 0986 New Zealand |
12 Jun 2012 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mcdell, Nigel Kim |
Rd 6 Warkworth 0986 New Zealand |
02 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howlett, William |
Orakei Auckland New Zealand |
27 May 1977 - 21 Jul 2010 |
Entity | Howlett Family Trustee Limited Shareholder NZBN: 9429032698084 Company Number: 2141936 |
22 Sep 2009 - 21 Jul 2010 | |
Entity | Fisher International Limited Shareholder NZBN: 9429040695679 Company Number: 57805 |
27 May 1977 - 22 Sep 2009 | |
Entity | Fisher International Limited Shareholder NZBN: 9429040695679 Company Number: 57805 |
27 May 1977 - 22 Sep 2009 | |
Entity | Howlett Family Trustee Limited Shareholder NZBN: 9429032698084 Company Number: 2141936 |
22 Sep 2009 - 21 Jul 2010 | |
Other | Kim And Jan Mcdell Family Trust | 22 Sep 2009 - 21 Jul 2010 | |
Individual | Nualkhair, Kawin |
Kohimarama Auckland |
27 May 1977 - 22 Sep 2009 |
Individual | Mcdell, Nigel Kim |
Mission Bay Auckland |
27 May 1977 - 22 Sep 2009 |
Individual | Mcdell, Nigel Kim |
Rd 6 Warkworth 0986 New Zealand |
22 Sep 2009 - 12 Jun 2012 |
Other | Null - Kim And Jan Mcdell Family Trust | 22 Sep 2009 - 21 Jul 2010 |
Nigel Kim Mcdell - Director
Appointment date: 03 May 1989
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 19 Jul 2011
Janet Deirdre Mcdell - Director
Appointment date: 29 Apr 2010
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 19 Jul 2011
William Henry Howlett - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 29 Apr 2010
Address: Orakei, Auckland,
Address used since 09 Jun 2003
Stephen Barry Fisher - Director (Inactive)
Appointment date: 03 May 1989
Termination date: 01 Sep 2009
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 May 1989
Kawin Nualkhair - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 31 Aug 2009
Address: Kohimarama, Auckland,
Address used since 02 Oct 1995
Winifrid Penman - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 28 Jun 2000
Address: Mt Albert, Auckland,
Address used since 28 Jun 2000
Cheerut Sudasna - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 23 May 2000
Address: Muang Tai-phatra Office Tower 2, Rachadaphisek Road, Bangkok,
Address used since 02 Oct 1995
Terence Shane Mcdell - Director (Inactive)
Appointment date: 03 May 1989
Termination date: 26 Aug 1999
Address: Mission Bay, Auckland,
Address used since 03 May 1989
Johnstone Trust Company Limited
273 Takatu Road
Sweet Holdings Limited
273 Takatu Road
Percy Street Properties Limited
273 Takatu Road
Sunrise Ridge Trustee Limited
321 Takatu Road
Takatu Vineyard Matakana Limited
518 Whitmore Road
Takatu Lodge Matakana Limited
518 Whitmore Road
Conetworkz Management Solutions Limited
1099 Leigh Road
John Francis Limited
73 Brickbay Road
Kahu Ridge Limited
22 Rosemount Road
Kowhai Coast Consultancy Limited
18 Lett Road
Natural Logic Environmental Management Consultants Limited
255 Baddeleys Beach Road
Procurement Mechanix Limited
4 Dungarvon Place