Marshire Investments (Nz) Limited, a registered company, was started on 08 Dec 1975. 9429040471693 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: Colin John Lamond - an active director whose contract started on 24 Jul 2014,
Andrew Charles Price - an active director whose contract started on 18 Mar 2016,
Andrew Price - an active director whose contract started on 18 Mar 2016,
Mousa Elsarky - an active director whose contract started on 30 Jan 2019,
Trevor Norman Bell - an active director whose contract started on 30 Jan 2019.
Updated on 03 May 2024, the BizDb data contains detailed information about 1 address: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 (category: physical, registered).
Marshire Investments (Nz) Limited had been using 28 Crooks Road,, East Tamaki, Auckland as their registered address until 20 Apr 2016.
Old names for the company, as we identified at BizDb, included: from 28 Nov 2006 to 13 Dec 2017 they were called Dotmar Engineering Plastics Limited, from 08 Dec 1975 to 28 Nov 2006 they were called Engineering Plastics Limited.
A total of 4494646 shares are allotted to 2 shareholders (2 groups). The first group includes 3594646 shares (79.98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900000 shares (20.02%).
Previous addresses
Address: 28 Crooks Road,, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 01 Apr 2014 to 20 Apr 2016
Address: 9 Levene Place, Mt Wellington, Auckland New Zealand
Registered & physical address used from 05 Mar 2010 to 01 Apr 2014
Address: 10 Woodson Place, Glenfield, Auckland
Registered address used from 29 Mar 2007 to 05 Mar 2010
Address: 10 Woodson Place, Glenfield, Auckland
Physical address used from 28 Mar 2001 to 05 Mar 2010
Address: 4th Floor, 136 Broadway, Newmarket, Auckland
Physical address used from 28 Mar 2001 to 28 Mar 2001
Address: 4th Floor, 136 Broadway, Newmarket, Auckland
Registered address used from 22 Jun 1998 to 29 Mar 2007
Basic Financial info
Total number of Shares: 4494646
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3594646 | |||
Entity (NZ Limited Company) | Marshire Holdings (nz) Limited Shareholder NZBN: 9429033926131 |
88 Shortland Street Auckland 1010 New Zealand |
22 Mar 2007 - |
Shares Allocation #2 Number of Shares: 900000 | |||
Entity (NZ Limited Company) | Marshire Holdings (nz) Limited Shareholder NZBN: 9429033926131 |
88 Shortland Street Auckland 1010 New Zealand |
22 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Cyril Arthur Wayne |
Parnell Auckland, With J Rutherford |
08 Dec 1975 - 27 Jun 2010 |
Individual | Hughes, Cyril Arthur Wayne |
Parnell Auckland |
08 Dec 1975 - 27 Jun 2010 |
Individual | Greenwood, Alan John |
Northcote |
08 Dec 1975 - 22 Mar 2007 |
Individual | Rutherford, J |
Remuera Auckland, With C A W Hughes |
08 Dec 1975 - 22 Mar 2007 |
Individual | Rook, David |
Miramar Wellington |
08 Dec 1975 - 22 Mar 2007 |
Individual | Green, Raymond |
Coatsville R D 3 Albany |
08 Dec 1975 - 22 Mar 2007 |
Ultimate Holding Company
Colin John Lamond - Director
Appointment date: 24 Jul 2014
ASIC Name: Metal Manufactures Pty Limited
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 08 Apr 2022
Address: North Rocks, Nsw, 2151 Australia
Address: North Rocks, Nsw, 2151 Australia
Address: Burradoo, Nsw, 2576 Australia
Address used since 24 Jul 2014
Andrew Charles Price - Director
Appointment date: 18 Mar 2016
ASIC Name: Metal Manufactures Pty Limited
Address: North Rocks, Nsw, 2151 Australia
Address: Chatswood West, Nsw, 2067 Australia
Address used since 07 Sep 2018
Andrew Price - Director
Appointment date: 18 Mar 2016
ASIC Name: Metal Manufactures Limited
Address: North Rocks, Nsw, 2151 Australia
Address: Chatswood West, Nsw, 2067 Australia
Address used since 07 Sep 2018
Address: Mosman, Nsw, 2088 Australia
Address used since 18 Mar 2016
Address: North Rocks, Nsw, 2151 Australia
Mousa Elsarky - Director
Appointment date: 30 Jan 2019
ASIC Name: Mm Plastics Pty Limited
Address: Hurstville Grove, Nsw, 2220 Australia
Address used since 19 Mar 2024
Address: Penshurst, Nsw, 2222 Australia
Address used since 30 Jan 2019
Trevor Norman Bell - Director
Appointment date: 30 Jan 2019
ASIC Name: Rushmore Distributors Pty Limited
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 30 Jan 2019
Paul John Hely - Director
Appointment date: 01 Jan 2023
Address: Putney, Nsw, 2112 Australia
Address used since 01 Jan 2023
Gary Nicholas Christopher Tyler - Director
Appointment date: 31 Jul 2023
Address: New South Wales, 2155 Australia
Address used since 31 Jul 2023
Anthony Bova - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 03 Aug 2023
Address: Cawdor, New South Wales, Australia
Address used since 30 Jan 2019
Jason Martin Read - Director (Inactive)
Appointment date: 28 Mar 2018
Termination date: 31 Mar 2023
Address: New South Wales, 2155 Australia
Address used since 28 Mar 2018
Keith Hamilton Wallin - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 15 Dec 2016
ASIC Name: Metal Manufactures Limited
Address: West Pymble, Nsw 2073, Australia
Address used since 02 Jan 2008
Address: North Rocks, Nsw, 2151 Australia
Address: North Rocks, Nsw, 2151 Australia
Douglas M. - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 18 Mar 2016
Roger G. - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 18 Mar 2016
Kevin David Irwin - Director (Inactive)
Appointment date: 02 Jan 2008
Termination date: 19 Nov 2014
Address: Greenwich, Nsw 2065,
Address used since 02 Jan 2008
Grant Russell Mccartney - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 02 Jan 2008
Address: Milford, Auckland,
Address used since 01 Apr 2006
Bruce Campbell Armstrong - Director (Inactive)
Appointment date: 23 Aug 2006
Termination date: 02 Jan 2008
Address: Campbellwell, Victoria 3124, Australia,
Address used since 23 Aug 2006
Richard Ian Garland - Director (Inactive)
Appointment date: 23 Aug 2006
Termination date: 02 Jan 2008
Address: St Ives, New South Wales 2075, Australia,
Address used since 23 Aug 2006
Barry John Dally - Director (Inactive)
Appointment date: 23 Aug 2006
Termination date: 05 Apr 2007
Address: Dindley, Victoria 3172, Australia,
Address used since 23 Aug 2006
Cyril Arthur Wayne Hughes - Director (Inactive)
Appointment date: 27 Mar 1985
Termination date: 23 Aug 2006
Address: Parnell,
Address used since 27 Mar 1985
Alan John Greenwood - Director (Inactive)
Appointment date: 19 Apr 1985
Termination date: 23 Aug 2006
Address: Northcote,
Address used since 11 Mar 2004
Raymond Green - Director (Inactive)
Appointment date: 19 Apr 1985
Termination date: 23 Aug 2006
Address: Coatsville R D 3, Albany,
Address used since 19 Apr 1985
Arthur Maitland Hughes - Director (Inactive)
Appointment date: 19 Apr 1985
Termination date: 05 Mar 1987
Address: Auckland,
Address used since 19 Apr 1985
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street