Shortcuts

The Marley Company (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040705286
NZBN
55321
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
32 Mahia Road
Manurewa
Auckland New Zealand
Registered & physical & service address used since 15 Jan 2007
Private Bag 802
Manurewa
Auckland 2243
New Zealand
Postal address used since 15 Nov 2019
32 Mahia Road
Manurewa
Auckland 2102
New Zealand
Delivery & office address used since 15 Nov 2019

The Marley Company (N.z.) Limited, a registered company, was launched on 13 Jun 1957. 9429040705286 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been supervised by 20 directors: Michael James Macdonald - an active director whose contract started on 28 Jul 2020,
Mark David Nykiel - an active director whose contract started on 28 Jul 2020,
Donald John Mckenzie - an inactive director whose contract started on 26 Feb 2009 and was terminated on 07 Aug 2020,
Nicholas David Gunn - an inactive director whose contract started on 14 Dec 2018 and was terminated on 14 Feb 2020,
Sarah Jane Peagram - an inactive director whose contract started on 29 Apr 2014 and was terminated on 17 Dec 2018.
Updated on 19 Feb 2024, our data contains detailed information about 1 address: Private Bag 802, Manurewa, Auckland, 2243 (category: postal, delivery).
The Marley Company (N.z.) Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address until 15 Jan 2007.
A single entity owns all company shares (exactly 8635322 shares) - New Zealand Investment Holdings Limited - located at 2243, Manurewa, Auckland.

Addresses

Principal place of activity

32 Mahia Road, Manurewa, Auckland, 2102 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 04 Feb 2003 to 15 Jan 2007

Address #2: Pricewaterhousecoopers, Level 26, 23-29 Albert Street, Auckland

Physical address used from 24 Jan 2001 to 04 Feb 2003

Address #3: C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland 1

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address #4: Pricewaterhousecoopers Djm, Level 25, 23-29 Albert Street, Auckland

Registered address used from 24 Jan 2001 to 04 Feb 2003

Address #5: Price Waterhouse, 18th Floor,price Waterhouse Centre, 66, Wyndham Street, Auckland 1

Registered address used from 07 Dec 2000 to 24 Jan 2001

Address #6: 32 Mahia Rd, Manurewa

Registered address used from 14 Sep 1993 to 07 Dec 2000

Contact info
64 9 2792799
17 Dec 2018 Phone
sarah.peagram@marley.co.nz
Email
jeremy.yan@aliaxis.co.nz
Email
michael.gough@aliaxis.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8635322

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8635322
Entity (NZ Limited Company) New Zealand Investment Holdings Limited
Shareholder NZBN: 9429038861611
Manurewa
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Aliaxis Holding B V
Other Aliaxis Holding B V

Ultimate Holding Company

14 Oct 2016
Effective Date
Aliaxis Group S A
Name
Company
Type
91524515
Ultimate Holding Company Number
BE
Country of origin
Directors

Michael James Macdonald - Director

Appointment date: 28 Jul 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Jul 2020


Mark David Nykiel - Director

Appointment date: 28 Jul 2020

Address: Toorak Gardens, Adelaide Sa, 5065 Australia

Address used since 28 Jul 2020


Donald John Mckenzie - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 07 Aug 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 26 Feb 2009


Nicholas David Gunn - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 14 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2018


Sarah Jane Peagram - Director (Inactive)

Appointment date: 29 Apr 2014

Termination date: 17 Dec 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Apr 2014


Allan Frederick Clarke - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 29 Apr 2014

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 03 Nov 2009


Colin David Leach - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 26 Feb 2009

Address: 2 Ruskin Street, Parnell, Auckland,

Address used since 20 Jan 2009


R A M Van De Voort - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 01 Jan 2007

Address: 2116 Ej Bentveld, The Netherlands,

Address used since 30 Jul 1993


Nicolaas Jacobus Petrus Tetteroo - Director (Inactive)

Appointment date: 25 May 2000

Termination date: 01 Jan 2007

Address: The Netherlands,

Address used since 25 May 2000


Christopher Mansfield Kirby - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 13 Feb 2001

Address: Sevenoaks, Tn13 1sd, United Kingdom,

Address used since 17 Jun 1999


Harry L Blik-levy - Director (Inactive)

Appointment date: 03 Jul 1998

Termination date: 31 May 2000

Address: Hilversum, The Netherlands,

Address used since 03 Jul 1998


Armin Rudi Kirchner - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 03 Jul 1998

Address: 1058 Sh, Amsterdam,

Address used since 01 May 1995


Christopher G Beenham - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 13 Jul 1997

Address: Ford End Clavering, Saffron Walden, Essex Cb11 4pu,

Address used since 30 Jul 1993


Ingmar C F J Booij - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 01 May 1995

Address: 1103 Kp Amsterdam, The Netherlands,

Address used since 30 Jul 1993


Allan Frederick Clarke - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 30 Jul 1993

Address: R.d.4, Pukekohe,

Address used since 28 Mar 1991


John Frederick Richardson - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 30 Jul 1993

Address: Howick, Auckland,

Address used since 28 Mar 1991


Geoffrey Charles Bickerton - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 23 Mar 1993

Address: Papakura, Auckland,

Address used since 28 Mar 1991


Richard Stockley - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 23 Mar 1993

Address: Manurewa, Auckland,

Address used since 28 Mar 1991


John Christopher Castle - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 23 Mar 1993

Address: Farthingstone,towcester, Northants, England,

Address used since 01 Apr 1991


Terrence George Houlahan - Director (Inactive)

Appointment date: 28 Mar 1991

Termination date: 19 Mar 1993

Address: Titirangi, Auckland,

Address used since 28 Mar 1991

Similar companies

Coppertop Limited
24 Donzella Place

Grandasuri Investments Limited
5 Riksha Place

Grewal Investments Limited
278 Great South Road

H.d.masters Limited
157 Great South Road

Lazy Dynamite Property Holdings Limited
C/o Slight Mazur & Co

Wolfee Investments Limited
21 Mull Place