Statmarine Limited was incorporated on 10 Oct 2014 and issued an NZ business identifier of 9429041436875. This registered LTD company has been supervised by 2 directors: Emma Louise Carroll - an active director whose contract started on 10 Oct 2014,
John Craig Carroll - an active director whose contract started on 14 Sep 2015.
As stated in BizDb's data (updated on 07 Apr 2024), the company registered 2 addresses: Flat 6, 26 Seaview Terrace, Mount Albert, Auckland, 1025 (registered address),
Flat 6, 26 Seaview Terrace, Mount Albert, Auckland, 1025 (service address),
Flat 1, 27 Wright Road, Point Chevalier, Auckland, 1022 (physical address).
Until 31 Oct 2023, Statmarine Limited had been using Flat 1, 27 Wright Road, Point Chevalier, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Carroll, John Craig (an individual) located at Laingholm, Auckland postcode 0604.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Carroll, Emma Louise - located at Mount Albert, Auckland. Statmarine Limited was categorised as "Environmental consultancy service - excluding laboratory service" (business classification M696220).
Previous addresses
Address #1: Flat 1, 27 Wright Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & service address used from 16 Sep 2020 to 31 Oct 2023
Address #2: 35 Kahurangi Lane, Mangawhai, 0573 New Zealand
Registered & physical address used from 20 Aug 2018 to 16 Sep 2020
Address #3: Apartment 4, 22 Prosford St, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 16 Feb 2016 to 20 Aug 2018
Address #4: 632 Blockhouse Bay Road, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 10 Oct 2014 to 16 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Carroll, John Craig |
Laingholm Auckland 0604 New Zealand |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Carroll, Emma Louise |
Mount Albert Auckland 1025 New Zealand |
17 Mar 2019 - |
Emma Louise Carroll - Director
Appointment date: 10 Oct 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 20 Oct 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Oct 2020
Address: Mangawhai, 0573 New Zealand
Address used since 23 Oct 2018
John Craig Carroll - Director
Appointment date: 14 Sep 2015
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 01 Sep 2022
Address: Parau, Auckland, 0604 New Zealand
Address used since 01 Oct 2021
Address: Mangawhai, 0573 New Zealand
Address used since 14 Oct 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Mar 2016
Hugh Stevens & Son Limited
1a Blake St
Wallace Shields Limited
24 Blake Street
Johner Limited
Upper Level, 19 Blake Street
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Acm Environmental Services Limited
202 Ponsonby Road
Bermand Limited
65 Rose Road
Cirrus Associates Limited
19 Cowan Street
Environmental Context Limited
19 Blake Street
Greenshoot Pacific Nz Limited
101 Pakenham Street West
Sustainable Heritage Consultants (shc) Limited
Flat 4, 192 Richmond Road