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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Ellis, Delma Lorraine |
Manurewa Auckland 2105 New Zealand |
30 May 1974 - |
Shares Allocation #2 Number of Shares: 9250 | |||
Individual | Ellis, Delma Lorraine |
Manurewa Auckland 2105 New Zealand |
30 May 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Malcolm |
Manurewa Auckland 2105 New Zealand |
30 May 1974 - 18 Aug 2023 |
Individual | Ellis, Malcolm |
Manurewa Auckland 2105 New Zealand |
30 May 1974 - 18 Aug 2023 |
Individual | Wiseman, James William Lyall |
Manurewa Auckland 2105 New Zealand |
30 May 1974 - 14 Aug 2017 |
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
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