Shortcuts

Marsden Maritime Holdings Limited

Type: NZ Limited Company (Ltd)
9429039463005
NZBN
389360
Company Number
Registered
Company Status
L671220
Industry classification code
Commercial Property Body Corporates
Industry classification description
Current address
Level 2
159 Hurstmere Road
Takapuna, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jan 2001
8 Marsden Bay Drive
Marsden Point
Ruakaka 0171
New Zealand
Physical & registered & service address used since 30 Oct 2013
P O Box 196
Ruakaka
Whangarei 0151
New Zealand
Postal address used since 15 Oct 2020

Marsden Maritime Holdings Limited, a registered company, was incorporated on 18 Oct 1988. 9429039463005 is the NZ business number it was issued. "Commercial property body corporates" (ANZSIC L671220) is how the company has been classified. The company has been supervised by 31 directors: Murray Ernest Jagger - an active director whose contract began on 22 Oct 2015,
Anthony Michael Gibson - an active director whose contract began on 05 Apr 2018,
Hamish William Stevens - an active director whose contract began on 16 Oct 2018,
Benoit Jean-Marie Marcenac - an active director whose contract began on 15 Oct 2019,
John Sproat - an active director whose contract began on 14 Nov 2023.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 196, Ruakaka, Whangarei, 0151 (types include: postal, office).
Marsden Maritime Holdings Limited had been using Unit 8, Rauiri Drive, One Tree Point, Ruakaka as their physical address until 30 Oct 2013.
Past names for the company, as we managed to find at BizDb, included: from 18 Jul 2014 to 18 Jul 2014 they were called Marsden Maritime Holdings Limited, from 18 Oct 1988 to 18 Jul 2014 they were called Northland Port Corporation (Nz) Limited.
A total of 41300651 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 686468 shares (1.66 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 903221 shares (2.19 per cent). Finally we have the third share allotment (696357 shares 1.69 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 8 Marsden Bay Drive, Marsden Point, Ruakaka, 0171 New Zealand

Office & delivery address used from 15 Oct 2020

Principal place of activity

8 Marsden Bay Drive, Marsden Point, Ruakaka, 0171 New Zealand


Previous addresses

Address #1: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand

Physical address used from 10 Oct 2012 to 30 Oct 2013

Address #2: Unit 8, Rauiri Drive, One Tree Point, Ruakaka, 0151 New Zealand

Registered address used from 29 Jun 2012 to 30 Oct 2013

Address #3: 113 Bank Street, Whangarei New Zealand

Registered address used from 02 Oct 2003 to 29 Jun 2012

Address #4: 113 Bank Street, Whangarei New Zealand

Physical address used from 02 Oct 2003 to 10 Oct 2012

Address #5: 49-53 James Street, Whangarei

Physical address used from 01 Oct 2001 to 02 Oct 2003

Address #6: Administration Building, Lower Port Road, Whangarei

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address #7: Administration Building, Lower Port Road, Whangarei

Registered address used from 24 Oct 2000 to 02 Oct 2003

Contact info
64 9 4325033
26 Mar 2019 Phone
kw@marsdenmaritime.co.nz
01 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.marsdenmaritime.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 41300651

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 686468
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 903221
Entity (Overseas ASIC Company) National Nominees Limited
Shareholder NZBN: 9429039422347
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 696357
Other (Other) Accident Compensation Corporation Wellington
Shares Allocation #4 Number of Shares: 8218829
Entity (NZ Limited Company) Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Sunderland Street
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 977102
Other (Other) Mfl Mutual Fund Ltd Auckland
Shares Allocation #6 Number of Shares: 22142907
Other (Other) Northland Regional Council Whangarei
0140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Cypress Capital Limited
Shareholder NZBN: 9429036899395
Company Number: 1138749
Individual Benjamin, Michael Murray Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Bishop, Wayne Kenneth R D 4
Paeroa
Individual Burton, Nigel Geoffrey Ledgard Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Hardie, Fraser Bloomfield Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Benjamin, Michael Murray Whangarei
Individual Brown, Charles Robert St Clair Lower Port Road
Whangarei
Individual Masfen, Joanna Alison Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Hardie, James William Bloomfield Marsden Cove Marina
Ruakaka
0151
New Zealand
Entity Edot Holdings Limited
Shareholder NZBN: 9429039197481
Company Number: 478289
Individual Reece, William Ainslie Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Hill, Peter Ralph R D
Whangarei
Individual Burton, Nigel Geoffrey Ledgard Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Benjamin, Michael Murray Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Masfen, Peter Hanbury Marsden Cove Marina
Ruakaka
0151
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Individual Christie, Lloyd James Tauranga

New Zealand
Individual Benjamin, Michael Murray Orakei
Auckland
Individual Bishop, Vivienne Gail R D 4
Paeroa
Individual Gosling, Keith Patrick Lower Port Road
Whangarei
Entity Tyrannus Holdings Limited
Shareholder NZBN: 9429039893345
Company Number: 258381
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Individual Burton, Nigel Geoffrey Ledgard Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Daniel, Michael Walter R D 4
Hikurangi
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Edot Holdings Limited
Shareholder NZBN: 9429039197481
Company Number: 478289
Individual Janssen, Maarten Arnold Waiheke

New Zealand
Individual Benjamin, Michael Murray Marsden Cove Marina
Ruakaka
0151
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Burton, Nigel Geoffrey Ledgard Marsden Cove Marina
Ruakaka
0151
New Zealand
Individual Daniel, Michael Walter R D 4
Hikurangi
Individual Daniel, Michael Walter R D 4
Hikurangi
Individual Daniel, Michael Walter R D 4
Hikurangi
Individual Benjamin, Michael Murray Marsden Cove Marina
Ruakaka
0151
New Zealand
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Individual Henry, Janette Mary Whangarei
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Investment Custodial Services Ltd
Individual Mcnamara, John Adam One Tree Point
R D 1, Ruakaka
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Cypress Capital Limited
Shareholder NZBN: 9429036899395
Company Number: 1138749
Individual Oswald, Craig Edwin Whangarei
Individual So, Kum Hing Te Atatu South
Auckland
Entity Leveraged Equities Custodians Limited
Shareholder NZBN: 9429039459343
Company Number: 390604
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Tyrannus Holdings Limited
Shareholder NZBN: 9429039893345
Company Number: 258381
Other Null - Investment Custodial Services Ltd
Entity Leveraged Equities Custodians Limited
Shareholder NZBN: 9429039459343
Company Number: 390604
Entity Morris West Limited
Shareholder NZBN: 9429037451929
Company Number: 985360
Individual Carter, Andrew Sheppard Waipu Cove R D 2
Waipu
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Directors

Murray Ernest Jagger - Director

Appointment date: 22 Oct 2015

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 22 Oct 2015


Anthony Michael Gibson - Director

Appointment date: 05 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Apr 2018


Hamish William Stevens - Director

Appointment date: 16 Oct 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 Oct 2018


Benoit Jean-marie Marcenac - Director

Appointment date: 15 Oct 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Oct 2019


John Sproat - Director

Appointment date: 14 Nov 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 14 Nov 2023


Jared Pitman - Director

Appointment date: 14 Nov 2023

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 14 Nov 2023


Mark Stafford Bogle - Director (Inactive)

Appointment date: 17 Oct 2014

Termination date: 14 Nov 2023

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 17 Oct 2014

Address: Whangarei, 0179 New Zealand

Address used since 27 Jul 2017


Kirsten Elizabeth Andrews - Director (Inactive)

Appointment date: 05 Nov 2020

Termination date: 14 Nov 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Nov 2020


Rabin Sockalingam Rabindran - Director (Inactive)

Appointment date: 15 Oct 2019

Termination date: 15 Nov 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 15 Oct 2019


Elena Trout - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 05 Nov 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Feb 2015


Gavin Michael Carroll - Director (Inactive)

Appointment date: 01 Jul 2019

Termination date: 15 Oct 2019

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 01 Jul 2019


John Packard Goulter - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 30 Jun 2019

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 28 Jul 2017

Address: Tutukaka, Whangarei, 0173 New Zealand

Address used since 18 May 2015


Susan Huria - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 16 Oct 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 27 Jul 2017

Address: Rd3 Silverdale, Auckland, 0993 New Zealand

Address used since 21 Oct 2015


Peter Ward Griffiths - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 31 Mar 2018

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 12 Nov 2010


David Keys - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 22 Oct 2015

Address: Rd2 Kaeo, Kerikeri, 0000 New Zealand

Address used since 13 May 2015


Colin Mitten - Director (Inactive)

Appointment date: 30 Oct 2009

Termination date: 17 Oct 2014

Address: R D 3, Albany, 0793 New Zealand

Address used since 01 Jul 2013


Ross Blackmore - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 17 Oct 2014

Address: Purua, R D 6, Whangarei, New Zealand

Address used since 01 Aug 2013


Ian Clifford Walker - Director (Inactive)

Appointment date: 27 Oct 2006

Termination date: 18 Oct 2013

Address: Rd 1, Kaitaia,

Address used since 27 Oct 2006


Roderick John Mckay - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 28 Oct 2011

Address: Rosyth Road, Waipu,

Address used since 21 Dec 1992


Geoffrey Edward Vazey - Director (Inactive)

Appointment date: 28 Oct 2005

Termination date: 28 Oct 2011

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Nov 2009


Michael Roderick Gross - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 12 Nov 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2009


Stanley Gillies Alexander Semenoff - Director (Inactive)

Appointment date: 27 Oct 2006

Termination date: 30 Oct 2009

Address: Whangarei, 2102 New Zealand

Address used since 27 Oct 2006


Mark Christopher Farnsworth - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 30 Oct 2009

Address: Mangawhai, 0505 New Zealand

Address used since 25 Mar 2009


Michael Walter Daniel - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 16 Mar 2009

Address: Langs Beach, Rd2, Waipu,

Address used since 10 Aug 2007


James William Bloomfield Hardie - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 27 Oct 2006

Address: Kamo, Whangarei,

Address used since 06 Mar 1992


Peter Ralph Hill - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 27 Oct 2006

Address: Whareora,

Address used since 06 Mar 1992


Robert Cooper - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 28 Oct 2005

Address: Kurupari Road, Rangitane, Kerikeri, R D 1,

Address used since 30 Apr 1999


Richard William Vincent Izard - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 02 Jul 2001

Address: State Highway One, Wellsford,

Address used since 06 Mar 1992


John Robert Guy - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 15 Apr 1999

Address: Whangarei,

Address used since 06 Mar 1992


Owen Anthony Watson - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 17 Dec 1997

Address: Okiato Point, Bay Of Islands,

Address used since 06 Mar 1992


Stanley Gillis Alexander Semenoff - Director (Inactive)

Appointment date: 06 Mar 1992

Termination date: 20 Dec 1995

Address: Whangarei,

Address used since 06 Mar 1992

Similar companies