Shortcuts

Marine And Industrial Rebuilds Limited

Type: NZ Limited Company (Ltd)
9429041683231
NZBN
5658974
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Building 3, 243 Port Road
Port Whangarei
Whangarei 0110
New Zealand
Physical & service address used since 31 Mar 2015
32 Rathbone Street
Whangarei 0110
New Zealand
Registered address used since 21 Jul 2022
Building 3, 243 Port Road
Port Whangarei
Whangarei 0110
New Zealand
Service address used since 09 May 2023

Marine and Industrial Rebuilds Limited, a registered company, was registered on 31 Mar 2015. 9429041683231 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been run by 3 directors: Derek John Fortune - an active director whose contract started on 31 Mar 2015,
Sean Alistair Scott-Davidson - an active director whose contract started on 31 Mar 2015,
Leslie Robert Scott-Davidson - an inactive director whose contract started on 31 Mar 2015 and was terminated on 31 Jan 2021.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 32 Rathbone Street, Whangarei, 0110 (type: registered, service).
Marine and Industrial Rebuilds Limited had been using 74 Kaimanawa Street, Taupo, Taupo as their registered address up to 21 Jul 2022.
Past names used by the company, as we found at BizDb, included: from 30 Mar 2015 to 28 Feb 2019 they were called Industrial Rebuilds Limited.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).

Addresses

Other active addresses

Address #4: 32 Rathbone Street, Whangarei, 0110 New Zealand

Registered address used from 20 Jul 2023

Previous addresses

Address #1: 74 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand

Registered address used from 19 May 2020 to 21 Jul 2022

Address #2: 556 Owhiwa Road, Parua Bay, 0192 New Zealand

Registered address used from 07 May 2018 to 19 May 2020

Address #3: 11 Davidson Avenue, Rd 4, Whangarei, 0174 New Zealand

Registered address used from 31 Mar 2015 to 07 May 2018

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Scott-davidson, Sean Alistair Parua Bay
0174
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Fortune, Derek John Rd 1
Parua Bay
0192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott-davidson, Leslie Robert Rd 1
Parua Bay
0192
New Zealand
Directors

Derek John Fortune - Director

Appointment date: 31 Mar 2015

Address: Rd 1, Parua Bay, 0192 New Zealand

Address used since 09 Apr 2019

Address: Parua Bay, Whangarei, 0192 New Zealand

Address used since 31 Mar 2015


Sean Alistair Scott-davidson - Director

Appointment date: 31 Mar 2015

Address: Parua Bay, 0174 New Zealand

Address used since 09 Apr 2019

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 31 Mar 2015


Leslie Robert Scott-davidson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 31 Jan 2021

Address: Rd 1, Parua Bay, 0192 New Zealand

Address used since 09 Apr 2019

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 31 Mar 2015

Address: Parua Bay, 0192 New Zealand

Address used since 07 May 2018

Nearby companies
Similar companies

Active Welding Limited
1692 Pataua North Road

Engineering Pipe And Tube Limited
907 Whangarei Heads Road

Km Farrier Limited
Level 1, 35 Robert Street

Meara Engineering Contractors Limited
Level 1, 35 Robert Street

Profect Limited
59b Weir Crescent

S R Engineering Limited
Level 1, 35 Robert Street