Marley Flow Control N.z. Limited, a registered company, was incorporated on 19 Nov 2010. 9429031303538 is the number it was issued. "Repair (general) or renovation of non-residential buildings nec" (ANZSIC E302020) is how the company has been classified. This company has been run by 3 directors: Simon David Jones - an active director whose contract started on 19 Nov 2010,
Gareth Lewis Jones - an active director whose contract started on 19 Nov 2010,
Heyden George Johnston - an active director whose contract started on 11 Sep 2013.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Marley Flow Control N.z. Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address up until 27 Oct 2023.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 16 Nov 2020 to 27 Oct 2023
Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2020 to 16 Nov 2020
Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Mar 2015 to 03 Nov 2020
Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 05 Apr 2013 to 25 Mar 2015
Address #5: 133 Thornton Beach Road, R D 4 Thornton, Whakatane, 3194 New Zealand
Physical & registered address used from 16 Aug 2011 to 05 Apr 2013
Address #6: 7 Tauhinu Road, Greenhithe, North Shore City, 0632 New Zealand
Physical address used from 19 Nov 2010 to 16 Aug 2011
Address #7: Unit 3/21 Poland Road, Glenfield, North Shore City, 0627 New Zealand
Registered address used from 19 Nov 2010 to 16 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnston, Donna-marie |
Rd 4 Whakatane 3194 New Zealand |
16 May 2013 - |
Individual | Johnston, Noelene Mary |
Rd 4 Whakatane 3194 New Zealand |
16 May 2013 - |
Individual | Courtney, David Raymond |
Mission Bay Auckland 1071 New Zealand |
16 May 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Abn 32115680496 - Marley Flow Control Pty Limited |
Sommerville Circuit Emu Plains Nsw 2750 Australia |
19 Nov 2010 - |
Simon David Jones - Director
Appointment date: 19 Nov 2010
Address: Grandview Drive, Mount Riverview Nsw, 2274 Australia
Address used since 19 Nov 2010
Gareth Lewis Jones - Director
Appointment date: 19 Nov 2010
ASIC Name: Marley Flow Control Pty Ltd
Address: Grey Street, Emu Plains Nsw, 2750 Australia
Address used since 19 Nov 2010
Address: Emu Plains, Nsw, 2750 Australia
Heyden George Johnston - Director
Appointment date: 11 Sep 2013
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 11 Sep 2013
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Airedale Trustee Limited
140b Paratai Drive
Ezy Home Services Limited
Level 1, 137 Parnell Road
Harmony Building Services Limited
Suite 803 Sapphire Apartments, 76 Wakefield Street
Interdrill Limited
Level 2, Bupa House
Jd Construction Limited
11/16 Belmont Terrace, Remuera
Waiuku Trust Limited
89 Grafton Road