Shortcuts

Marina Projects (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039593658
NZBN
348759
Company Number
Registered
Company Status
G424550
Industry classification code
Marine Equipment Retailing
Industry classification description
Current address
The Auckland Maritime Foundation Marina
Half Moon Bay Marina, Argo Road
Bucklands Beach, Auckland New Zealand
Registered address used since 04 Feb 2004
Argo Drive
Half Moon Bay
Auckland New Zealand
Physical & service address used since 04 Oct 2004
Marina Projects (n.z.) Limited
Po Box 54021
The Marina, Auckland 2012
New Zealand
Postal address used since 30 Sep 2021

Marina Projects (N.z.) Limited, a registered company, was registered on 21 May 1987. 9429039593658 is the number it was issued. "Marine equipment retailing" (ANZSIC G424550) is how the company was classified. This company has been supervised by 13 directors: Brooke Archbold - an active director whose contract started on 21 Feb 1996,
Tony Hembrow - an active director whose contract started on 01 Dec 2000,
Hamish Graham Ross - an active director whose contract started on 21 Nov 2012,
Julian Joseph Pengelly - an active director whose contract started on 10 Dec 2013,
Donald Murray Malcolm - an active director whose contract started on 10 Dec 2013.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Marina Projects (N.z.) Limited, Po Box 54021, The Marina, Auckland, 2012 (postal address),
50 Argo Drive, Half Moon Bay, Auckland, 2012 (office address),
50 Argo Drive, Half Moon Bay, Auckland, 2012 (delivery address),
Argo Drive, Half Moon Bay, Auckland (physical address) among others.
Marina Projects (N.z.) Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their physical address up until 04 Oct 2004.
One entity controls all company shares (exactly 1000 shares) - Auckland Maritime Foundation - located at 2012, Bucklands Beach, Auckland.

Addresses

Other active addresses

Address #4: 50 Argo Drive, Half Moon Bay, Auckland, 2012 New Zealand

Office & delivery address used from 30 Sep 2021

Principal place of activity

50 Argo Drive, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland

Physical address used from 05 Oct 2002 to 04 Oct 2004

Address #2: Level 2, 116 Harris Road, East Tamaki, Auckland

Registered address used from 05 Oct 2002 to 04 Feb 2004

Address #3: B D O Auckland- Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 18 Jun 2001 to 05 Oct 2002

Address #4: Level 2, 116 Harris Road, East Tamaki

Physical address used from 18 Jun 2001 to 05 Oct 2002

Address #5: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #6: 166 Harris Road, East Tamaki

Registered address used from 20 Sep 1999 to 18 Jun 2001

Address #7: B.d.o. Hogg Young Cathie, 166 Harris Road, East Tamaki

Physical address used from 22 Dec 1998 to 18 Jun 2001

Address #8: C/o Bdo/hogg Young Cathie, Quay Tower, 29 Customs Street, Auckland

Registered address used from 30 Oct 1996 to 20 Sep 1999

Contact info
64 9 5343139
01 Oct 2018 Phone
accounts@hmbmarina.co.nz
30 Sep 2021 nzbn-reserved-invoice-email-address-purpose
accounts@hmbmarina.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Auckland Maritime Foundation Bucklands Beach
Auckland

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Auckland Maritime Foundation
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Argo Drive, Bucklands Beach, Auckland
Auckland 2012
New Zealand
Address
Directors

Brooke Archbold - Director

Appointment date: 21 Feb 1996

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Sep 2015


Tony Hembrow - Director

Appointment date: 01 Dec 2000

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Sep 2014


Hamish Graham Ross - Director

Appointment date: 21 Nov 2012

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 21 Nov 2012


Julian Joseph Pengelly - Director

Appointment date: 10 Dec 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 10 Dec 2013


Donald Murray Malcolm - Director

Appointment date: 10 Dec 2013

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 10 Dec 2013


Malcolm Eric Fisher - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 19 Jan 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 20 Apr 2015


John Mckenzie Blundell - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 30 Jun 2014

Address: St Heliers, Auckland,

Address used since 01 Oct 2002


Harvey Newon Edward Sheppard - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 30 Jun 2013

Address: Kohimarama, Auckland,

Address used since 07 Oct 1990


Garry David Melville-smith - Director (Inactive)

Appointment date: 23 Nov 1998

Termination date: 23 May 2012

Address: Dannemora, Manukau 2016,

Address used since 31 Mar 2009


Walter Owen Piper - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 14 Dec 2001

Address: R.d.2 Papakura, Auckland,

Address used since 07 Oct 1990


John Stephenson Prigg - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 30 Nov 1999

Address: R.d.1 Whitford, Howick, Auckland,

Address used since 07 Oct 1990


Richard George Hillary - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 10 Dec 1998

Address: Kohimarama, Auckland,

Address used since 07 Oct 1990


Douglas Owen Walker - Director (Inactive)

Appointment date: 07 Oct 1990

Termination date: 30 Sep 1996

Address: Bucklands Beach,

Address used since 07 Oct 1990

Similar companies

Barracuda Kayaks Limited
116b Takanini School Road

Bensemann Boating Centre Limited
1/28 Uxbridge Road

Marine Contracting Limited
C/o Cooke Associates

Marine Engineering Limited
69 Ridge Road

Seaspray Leisure & Marine Limited
14a The Esplanade

Total Marine Auckland Limited
65a The Esplanade