Shortcuts

Marshire Investments (nz) Limited

Type: NZ Limited Company (Ltd)
9429040471693
NZBN
96793
Company Number
Registered
Company Status
Current address
C/- Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 20 Apr 2016

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%).

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Cyril Arthur Wayne Parnell
Auckland, With J Rutherford
Individual Hughes, Cyril Arthur Wayne Parnell
Auckland
Individual Greenwood, Alan John Northcote
Individual Rutherford, J Remuera
Auckland, With C A W Hughes
Individual Rook, David Miramar
Wellington
Individual Green, Raymond Coatsville R D 3
Albany

Ultimate Holding Company

03 Aug 2020
Effective Date
Blackfriars Corporation
Name
Company
Type
694423
Ultimate Holding Company Number
US
Country of origin
Suit 555
555 Skokie Boulevard
Northbrook, Illinois 60062
United States
Address
Directors

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

Nearby companies