Marsden International (Nz) Limited, a registered company, was registered on 05 Nov 1973. 9429040852003 is the NZ business identifier it was issued. "Steel wholesaling" (ANZSIC F332275) is how the company was categorised. The company has been supervised by 4 directors: Maria Yvonne Sisson - an active director whose contract began on 21 Dec 2012,
Carl Anthony Sisson - an inactive director whose contract began on 21 Dec 2012 and was terminated on 21 Jul 2016,
Robin Grahame Sisson - an inactive director whose contract began on 05 Nov 1973 and was terminated on 21 Dec 2012,
Noeline Sarah Sisson - an inactive director whose contract began on 01 Jul 1979 and was terminated on 21 Dec 2012.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 62 Pillans Road, Otumoetai, Tauranga, 3110 (type: registered, physical).
Marsden International (Nz) Limited had been using 45 Pembroke Drive, Bethlehem, Tauranga as their physical address until 17 Jan 2013.
More names for this company, as we found at BizDb, included: from 05 Nov 1973 to 05 Aug 1991 they were named R.g. & N.s. Sisson Limited.
A total of 6000 shares are allotted to 3 shareholders (2 groups). The first group consists of 2 shares (0.03 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5998 shares (99.97 per cent).
Previous addresses
Address: 45 Pembroke Drive, Bethlehem, Tauranga, 3110 New Zealand
Physical address used from 10 Feb 2012 to 17 Jan 2013
Address: Hunter & Mills Consulting Limited, 250 Chadwick Road, Tauranga, 3112 New Zealand
Physical address used from 08 Mar 2011 to 10 Feb 2012
Address: 45 Pembroke Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 24 Feb 2011 to 17 Jan 2013
Address: Young Read Woudberg Ltd, 13 Mclean Street, , Tauranga New Zealand
Registered address used from 09 Oct 2005 to 24 Feb 2011
Address: Young Read Woudberg Ltd, 13 Mclean Street, , Tauranga New Zealand
Physical address used from 09 Oct 2005 to 08 Mar 2011
Address: Cnr Cameron Rd & Wharf Street, Tauranga
Physical address used from 10 Mar 2001 to 10 Mar 2001
Address: Young Read Woudberg, Chartered Accountants, Cnr Cameron Rd & Wharf Str, Tauranga
Physical address used from 10 Mar 2001 to 09 Oct 2005
Address: C/- Young Read & Associates, Cnr Cameron Road & Wharf Street, Tauranga
Registered address used from 10 Mar 2001 to 09 Oct 2005
Address: C/- I.m. Young, Cnr Cameron Road & Wharf Street, Tauranga
Registered address used from 18 Feb 1999 to 10 Mar 2001
Address: C/o Murray Crossman And Partners, 1st Floor Marac House, 132 First Avenue, Tauranga
Registered address used from 12 Feb 1996 to 18 Feb 1999
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Sisson, Maria Yvonne |
Otumoetai Tauranga 3110 New Zealand |
09 Jan 2013 - |
Shares Allocation #2 Number of Shares: 5998 | |||
Individual | Murray, Kerron Ann |
Tainui Dunedin 9013 New Zealand |
09 Jan 2013 - |
Individual | Sisson, Maria Yvonne |
Otumoetai Tauranga 3110 New Zealand |
09 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sisson, Robin Grahame |
Bethlehem Tauranga 3110 New Zealand |
27 Feb 2004 - 09 Jan 2013 |
Individual | Sisson, Noeline Sarah |
Bethlehem Tauranga 3110 New Zealand |
16 Oct 2007 - 09 Jan 2013 |
Individual | Diaz, Nicole |
Bethlehem Tauranga New Zealand |
18 Feb 2008 - 01 Feb 2012 |
Individual | Sisson, Carl Anthony |
Rd 5 Thames 3575 New Zealand |
29 May 2007 - 25 Aug 2016 |
Individual | Grayling, Mark John |
Rd 5 Thames 3575 New Zealand |
18 Feb 2008 - 25 Aug 2016 |
Individual | Young, Ian Murry |
Tauranga 3110 New Zealand |
16 Oct 2007 - 09 Jan 2013 |
Individual | Sisson, Robin Grahame |
Bethlehem Tauranga 3110 New Zealand |
16 Oct 2007 - 09 Jan 2013 |
Individual | Sisson, Dirk Kelly |
Parramatta New South Wales 2150, Australia |
18 Feb 2009 - 09 Jan 2013 |
Individual | Sisson, Noeline Sara |
Tauranga |
27 Feb 2004 - 29 May 2007 |
Individual | Sisson, Deirde Anne |
Baulkham Hills Sydney, Australia |
27 Feb 2004 - 18 Feb 2008 |
Individual | Sisson, Noeline Sarah |
Bethlehem Tauranga 3110 New Zealand |
27 Feb 2004 - 09 Jan 2013 |
Individual | Sisson, Dirk Kelly |
67 Newton Road, Wetherill Park Nsw 2164, Australia |
27 Feb 2004 - 29 May 2007 |
Individual | Sisson, Robin Grahame |
Tauranga |
27 Feb 2004 - 09 Jan 2013 |
Maria Yvonne Sisson - Director
Appointment date: 21 Dec 2012
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 21 Dec 2012
Carl Anthony Sisson - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 21 Jul 2016
Address: Rd 5, Thames, 3575 New Zealand
Address used since 14 Feb 2014
Robin Grahame Sisson - Director (Inactive)
Appointment date: 05 Nov 1973
Termination date: 21 Dec 2012
Address: Tauranga, 3110 New Zealand
Address used since 26 Feb 2007
Noeline Sarah Sisson - Director (Inactive)
Appointment date: 01 Jul 1979
Termination date: 21 Dec 2012
Address: Tauranga, 3110 New Zealand
Address used since 26 Feb 2007
Life A Plenty Charitable Trust
61a Pillans Road
Triple Y Trustee Limited
49 Pillans Road
Pokuru Road Trustee Limited
30 Rutherford Street
Pumpkin Property Trustees Limited
30 Rutherford Street
Reed Financial Services Limited
47a Pillans Road
Pjl Properties Limited
15 Rutherford St
All Steel Services (2005) Limited
150 Captain Springs Road
Nazwaz Distributors Limited
4 Tennesse Ave
Quality Heat Treatment Limited
25 Beach Road
Special Steels And Metals Limited
25 Beach Road
Tiger Steel Nz Limited
Suite 6, 314 Maunganui Road
Viking Steels Limited
25 Beach Rd