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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8635322 | |||
Entity (NZ Limited Company) | New Zealand Investment Holdings Limited Shareholder NZBN: 9429038861611 |
Manurewa Auckland |
17 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Aliaxis Holding B V | 18 Nov 2003 - 12 Feb 2007 | |
Other | Aliaxis Holding B V | 18 Nov 2003 - 12 Feb 2007 |
Ultimate Holding Company
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
Dux Industries Limited
32 Mahia Road
New Zealand Investment Holdings Limited
32 Mahia Road
Marley New Zealand Limited
32 Mahia Road
Dynex Extrusions Limited
32-34 Mahia Rd
Kiwi Group Of Company Nz Limited
4 Christmas Road
A. & E. Karsten Associates Limited
48 Holmes Road
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