Shortcuts

Marken New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038285509
NZBN
815706
Company Number
Registered
Company Status
Current address
66 Westney Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 09 Feb 2017

Marken New Zealand Limited, a registered company, was incorporated on 26 Jun 1996. 9429038285509 is the NZ business identifier it was issued. This company has been supervised by 18 directors: Doaa Abdel Fathallah - an active director whose contract began on 24 Aug 2022,
John Thorman - an active director whose contract began on 01 Sep 2022,
Ariette V. - an active director whose contract began on 01 Sep 2022,
Emily J. - an active director whose contract began on 02 Sep 2022,
Lindsey S. - an active director whose contract began on 31 Oct 2023.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 66 Westney Road, Mangere, Auckland, 2022 (type: registered, physical).
Marken New Zealand Limited had been using 120 Pavilion Drive, Mangere, Auckland as their physical address until 09 Feb 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 06 May 2003 to 15 Jul 2022 they were named Ups Scs (New Zealand) Limited, from 27 Jun 2002 to 06 May 2003 they were named Ups Freight Services New Zealand Limited and from 26 Jun 1996 to 27 Jun 2002 they were named Fritz (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - Ups Scs Australia Pty Ltd - located at 2022, 14A Baker St, Botany, Nsw 2019, Australia.

Addresses

Previous addresses

Address: 120 Pavilion Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 28 Aug 2012 to 09 Feb 2017

Address: Cnr Tom Pearce Dr&geoffrey Roberts Rds, Auckland International Airport New Zealand

Registered & physical address used from 28 Feb 2005 to 28 Aug 2012

Address: K P M G, Level 7, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 01 Jul 2001 to 28 Feb 2005

Address: 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Registered address used from 11 Apr 2000 to 01 Jul 2001

Address: 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Registered address used from 19 Jul 1996 to 11 Apr 2000

Address: 14th Floor, Quay Tower, Cnr Customs & Albert Streets, Auckland

Physical address used from 19 Jul 1996 to 19 Jul 1996

Address: K P M G, Level 7, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 19 Jul 1996 to 19 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ups Scs Australia Pty Ltd 14a Baker St
Botany, Nsw 2019, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Fritz-fliway Pty Limited
Other Fritz-fliway Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Ups Scs (australia) Pty Ltd
Name
Proprietary Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
77 Castlereagh Street
Sydney
Nsw 2000
Australia
Address
Directors

Doaa Abdel Fathallah - Director

Appointment date: 24 Aug 2022

Address: Zug, 6300 Switzerland

Address used since 24 Aug 2022


John Thorman - Director

Appointment date: 01 Sep 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2022


Ariette V. - Director

Appointment date: 01 Sep 2022


Emily J. - Director

Appointment date: 02 Sep 2022


Lindsey S. - Director

Appointment date: 31 Oct 2023


Andrew G. - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 31 Oct 2023


Stephen Stroner - Director (Inactive)

Appointment date: 30 Dec 2014

Termination date: 29 Sep 2022

ASIC Name: Ups Pty. Ltd

Address: Illawong Nsw, 2234 Australia

Address used since 30 Dec 2014

Address: 77 Castlereagh Street, Sydney, 2000 Australia

Address: 77 Castlereagh Street, Sydney, 2000 Australia


William Ashley Strickland - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 24 Aug 2022

Address: Singapore, 486064 Singapore

Address used since 01 Jul 2016

Address: #11-12 Leedon Residences, Singapore, 266217 Singapore

Address used since 16 Jun 2017


Wilfredo Ramos Sierra - Director (Inactive)

Appointment date: 23 Jun 2015

Termination date: 01 Jul 2016

Address: Singapore, 229657 Singapore

Address used since 23 Jun 2015


James Ka Chung Wu - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 23 Jun 2015

Address: Singapore, 809694 Singapore

Address used since 19 Jul 2011


David Stewart Thomas - Director (Inactive)

Appointment date: 17 Jan 2014

Termination date: 30 Dec 2014

Address: Sydney/ Nsw, 2000 Australia

Address used since 17 Jan 2014


Jeffrey William Fairbairn - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 01 Jan 2014

Address: 14 Yarran Road, Oatley Nsw 2223, Austraila,

Address used since 01 Jan 2008


Darrell Scott Davis - Director (Inactive)

Appointment date: 24 Apr 2002

Termination date: 01 Jan 2008

Address: Atlanta Georgia, 30328-3498 Usa,

Address used since 27 Jul 2005


Michael Eskew - Director (Inactive)

Appointment date: 24 Apr 2002

Termination date: 01 Jan 2008

Address: Atlanta, Georgia, 30328-3498 Usa,

Address used since 27 Jul 2005


Joseph Robert Moderow - Director (Inactive)

Appointment date: 24 Apr 2002

Termination date: 01 Jan 2004

Address: Roswell, Georgia, United States Of America 30076,

Address used since 24 Apr 2002


Michael Rolls - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 24 Apr 2002

Address: Oyster Bay, Nsw 2225, Australia,

Address used since 27 Oct 2000


Trevor David Williams - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 01 Jun 2000

Address: Redfern Nsw 2016, Australia,

Address used since 01 Jul 1996


Nicholas Raymond Scott - Director (Inactive)

Appointment date: 26 Jun 1996

Termination date: 01 Jul 1996

Address: Birkenhead, Auckland,

Address used since 26 Jun 1996

Nearby companies

Ups New Zealand Limited
66 Westney Road

Green Vegetables Limited
101 Westney Road

Saads Tasty Food Limited
99 Westney Road

Getfresh Vege & Spices Limited
99 Westney Road

Skybus Nz Limited
64 Westney Road

Kinetic Nz Holdings Limited
64 Wetney Road