Shortcuts

Marlin Transport Limited

Type: NZ Limited Company (Ltd)
9429040510439
NZBN
91308
Company Number
Registered
Company Status
023379384
GST Number
Current address
51 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 17 Sep 2015
Po Box 13202
Onehunga
Auckland 1643
New Zealand
Postal address used since 23 Aug 2021
51 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Delivery address used since 23 Aug 2021

Marlin Transport Limited, a registered company, was registered on 30 May 1974. 9429040510439 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Steven James Ellis - an active director whose contract began on 17 Aug 2023,
Shannon Leonie Davies - an active director whose contract began on 17 Aug 2023,
Malcolm Ellis - an inactive director whose contract began on 25 Nov 1981 and was terminated on 17 Aug 2023,
Delma Lorraine Ellis - an inactive director whose contract began on 25 Nov 1981 and was terminated on 26 Aug 1998,
Harold Ellis - an inactive director whose contract began on 25 Nov 1981 and was terminated on 01 Feb 1994.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 13202, Onehunga, Auckland, 1643 (types include: postal, delivery).
Marlin Transport Limited had been using 17 Rennie Drive, Mangere as their registered address up until 17 Sep 2015.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1500 shares (7.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9250 shares (46.25 per cent).

Addresses

Previous addresses

Address #1: 17 Rennie Drive, Mangere New Zealand

Registered address used from 25 Aug 2002 to 17 Sep 2015

Address #2: 17 Rennie Drive, Mangere, Auckland New Zealand

Physical address used from 25 Aug 2002 to 17 Sep 2015

Address #3: 25 Mahunga Drive, Mangere, Auckland

Registered address used from 07 Sep 1998 to 25 Aug 2002

Address #4: 25 Mahunga Drive, Mangere, Auckland

Physical address used from 07 Sep 1998 to 07 Sep 1998

Address #5: 21 Rennie Drive, Mangere, Auckland

Physical address used from 07 Sep 1998 to 25 Aug 2002

Contact info
64 9 2750015
08 Aug 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Ellis, Delma Lorraine Manurewa
Auckland
2105
New Zealand
Shares Allocation #2 Number of Shares: 9250
Individual Ellis, Delma Lorraine Manurewa
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Malcolm Manurewa
Auckland
2105
New Zealand
Individual Ellis, Malcolm Manurewa
Auckland
2105
New Zealand
Individual Wiseman, James William Lyall Manurewa
Auckland
2105
New Zealand
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: 25 Nov 1981

Termination date: 17 Aug 2023

Address: Manurewa, Auckland, 2105 New Zealand

Address used since 09 Sep 2015


Delma Lorraine Ellis - Director (Inactive)

Appointment date: 25 Nov 1981

Termination date: 26 Aug 1998

Address: Manurewa,

Address used since 25 Nov 1981


Harold Ellis - Director (Inactive)

Appointment date: 25 Nov 1981

Termination date: 01 Feb 1994

Address: Waikowhai,

Address used since 25 Nov 1981

Nearby companies

Nz International Shipping Services Limited
51 Richard Pearse Drive

Marlin Warehouse And Storage 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