The Marine Warehouse Limited, a registered company, was registered on 05 Sep 1997. 9429038008627 is the number it was issued. "Electronic equipment wholesaling - industrial" (ANZSIC F349430) is how the company was classified. The company has been managed by 6 directors: Mark Milburn - an active director whose contract began on 31 May 2021,
Aileen Beryl Lusty - an inactive director whose contract began on 23 Mar 2004 and was terminated on 31 May 2021,
Robert Harry Matthew - an inactive director whose contract began on 23 Mar 2004 and was terminated on 03 Apr 2018,
Kenneth Richard Lusty - an inactive director whose contract began on 23 Mar 2004 and was terminated on 06 Apr 2010,
Jonathan Paul Horne - an inactive director whose contract began on 23 Mar 2004 and was terminated on 21 Sep 2006.
The Marine Warehouse Limited had been using Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland as their registered address up until 26 Jul 2005.
Principal place of activity
38 Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 11 Apr 2000 to 26 Jul 2005
Address: Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 05 Sep 1997 to 26 Jul 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lusty & Blundell Limited Shareholder NZBN: 9429039579492 |
Albany Auckland |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
05 Sep 1997 - 27 Jun 2010 | |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
05 Sep 1997 - 27 Jun 2010 |
Ultimate Holding Company
Mark Milburn - Director
Appointment date: 31 May 2021
Address: Wellsford, 0985 New Zealand
Address used since 31 May 2021
Aileen Beryl Lusty - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 31 May 2021
Address: Stillwater, Auckland, 0993 New Zealand
Address used since 28 Jun 2016
Robert Harry Matthew - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 03 Apr 2018
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Jul 2012
Kenneth Richard Lusty - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 06 Apr 2010
Address: Stillwater, Auckland,
Address used since 23 Mar 2004
Jonathan Paul Horne - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 21 Sep 2006
Address: Glenfield, Auckland,
Address used since 23 Mar 2004
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 05 Sep 1997
Termination date: 23 Mar 2004
Address: Takapuna, Auckland,
Address used since 05 Sep 1997
Bainbridge Technologies Nz Limited
38 Tawa Drive
Lusty & Blundell Limited
38 Tawa Drive
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Captron Electronics Limited
Unit D
Ibt Limited
Prince & Partners
Motiv Industries Limited
Unit 1f, 5 Ceres Court
Rodan Ventures Limited
C/-prince & Partners
Stealshield Limited
1/9b Taite Place
Whisperpower Limited
3a Henry Rose Place