Master Marine Projects Limited, a registered company, was started on 30 Oct 1991. 9429039042989 is the number it was issued. "Boat designing service" (ANZSIC M692305) is how the company was categorised. The company has been run by 2 directors: Roger Ian Tweddell - an active director whose contract started on 14 Nov 1991,
Joy Francis Day - an inactive director whose contract started on 14 Nov 1991 and was terminated on 18 Jul 1996.
Updated on 20 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 7 Duck Creek Road, Silverdale, 0993 (postal address),
7 Duck Creek Road, Silverdale, 0993 (office address),
7 Duck Creek Road, Silverdale, 0993 (delivery address),
7 Duck Creek Road, Silverdale, 0993 (registered address) among others.
Master Marine Projects Limited had been using 6 Chesterfield Way, Orewa, Orewa as their physical address up until 02 Aug 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 7 Duck Creek Road, Silverdale, 0993 New Zealand
Postal & office & delivery address used from 09 Aug 2023
Previous addresses
Address #1: 6 Chesterfield Way, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 21 Jul 2016 to 02 Aug 2017
Address #2: 7 Duck Creek Road, Stillwater, Silverdale, 0993 New Zealand
Registered & physical address used from 01 Oct 2012 to 21 Jul 2016
Address #3: 50 Cresta Avenue, Beach Haven, North Shore City, 0626 New Zealand
Physical & registered address used from 22 Jul 2010 to 01 Oct 2012
Address #4: Mc Gregor Bailey, 2 Crummer Road, Grey Lynn, Auckland New Zealand
Physical address used from 08 Mar 2010 to 22 Jul 2010
Address #5: Mc Gregor Bailey, 2 Crummer Road, Grey Lynn, Auckland
Registered address used from 08 Mar 2010 to 08 Mar 2010
Address #6: 28 Oruamo Place, Beach Haven, North Shore City New Zealand
Registered address used from 08 Mar 2010 to 22 Jul 2010
Address #7: 50 Cresta Avenue, Beachhaven, North Shore City
Registered & physical address used from 21 Jul 2009 to 08 Mar 2010
Address #8: 28 Oruamo Place,, Beach Haven,, Auckland
Registered address used from 04 Sep 2006 to 21 Jul 2009
Address #9: 28 Oruamo Place,, Beach Haven,, Auckland.
Physical address used from 04 Sep 2006 to 21 Jul 2009
Address #10: 50 Cresta Avenue, Beach Haven, Auckland
Registered & physical address used from 05 Oct 2005 to 04 Sep 2006
Address #11: 7th Floor, 61 High Street, Auckland
Physical address used from 12 Jul 1995 to 12 Jul 1995
Address #12: -
Physical address used from 12 Jul 1995 to 05 Oct 2005
Address #13: 2nd Floor, 18 High Street, Auckland
Registered address used from 01 Oct 1994 to 05 Oct 2005
Address #14: Norfolk House, High Street, Auckland
Registered address used from 22 Nov 1991 to 01 Oct 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Tweddell Investment Trustees Limited Shareholder NZBN: 9429032699586 |
Mt Eden Auckland Null New Zealand |
30 Jun 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tweddell, Roger Ian |
Rd 3 Silverdale 0993 New Zealand |
30 Oct 1991 - |
Roger Ian Tweddell - Director
Appointment date: 14 Nov 1991
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 03 Jul 2014
Joy Francis Day - Director (Inactive)
Appointment date: 14 Nov 1991
Termination date: 18 Jul 1996
Address: St Heliers, Auckland,
Address used since 14 Nov 1991
Falkor Limited
20 Flounder Point Road
Stillwater Concepts Limited
20 Flounder Point Road
Technisonic Systems 2013 Limited
79 Duck Creek Road
Bowmar Holdings Limited
11 Cockle Place
Kitson Davy Properties Limited
21a Cockle Place
Ljmg Limited
2 Duck Creek Road
Ganley Yachts Limited
16 Pitoitoi Avenue
Gy Boat Design Limited
16a Branston Avenue
Inspired Rv Limited
15a Rakino Avenue
Nosaka Applied Technology Limited
5 William Laurie Place
Warwick Yacht Design Limited
139 Kowhai Road
Yachting Projects Limited
Level 1, 5 William Laurie Place