John Marshall and Company Limited, a registered company, was launched on 17 Dec 1986. 9429039701985 is the New Zealand Business Number it was issued. "Wool wholesaling" (business classification F331110) is how the company has been categorised. This company has been supervised by 4 directors: Peter John Crone - an active director whose contract began on 18 Jul 1992,
Tracey Marie Tyler - an inactive director whose contract began on 24 May 1996 and was terminated on 02 Jun 2014,
Susan Margaret Crone - an inactive director whose contract began on 29 Nov 2003 and was terminated on 13 Nov 2011,
Martin Mcleod Langridge - an inactive director whose contract began on 19 Sep 1991 and was terminated on 24 May 1996.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 63 Mandeville Street, Christchurch, 8011 (office address),
8014, Christchurch, 8440 (postal address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (delivery address),
63 Mandeville Street, Riccarton, Christchurch, 8011 (service address) among others.
John Marshall and Company Limited had been using 63 Mandeville Street, Riccarton, Christchurch 4 as their physical address up to 22 Jun 2000.
A single entity owns all company shares (exactly 2000000 shares) - Crone, Peter John - located at 8011, Merivale, Christchurch.
Other active addresses
Principal place of activity
63 Mandeville Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 63 Mandeville Street, Riccarton, Christchurch 4, 8011 New Zealand
Physical address used from 22 Jun 2000 to 22 Jun 2000
Address #2: 63 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2000 to 22 Jun 2000
Address #3: Unit 3, 9 Wordsworth Street, Sydenham, Christchurch
Physical address used from 01 Jun 2000 to 22 Jun 2000
Address #4: 63 Mandeville Street, 1st Floor, Riccarton, Christchurch 8004
Registered address used from 01 Jun 2000 to 22 Jun 2000
Address #5: Blackheath, Unit 3 No. 9 Wordsworth Street, Sydenham, Christchurch
Registered address used from 18 May 2000 to 01 Jun 2000
Address #6: Wrightson House, 14 Hartham Place, Porirua
Registered address used from 20 Jun 1994 to 18 May 2000
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Individual | Crone, Peter John |
Merivale Christchurch 8014 New Zealand |
17 Dec 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crone, Susan Margaret |
Christchurch New Zealand |
17 Dec 1986 - 14 Jun 2012 |
Peter John Crone - Director
Appointment date: 18 Jul 1992
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Jun 2014
Tracey Marie Tyler - Director (Inactive)
Appointment date: 24 May 1996
Termination date: 02 Jun 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 May 2011
Susan Margaret Crone - Director (Inactive)
Appointment date: 29 Nov 2003
Termination date: 13 Nov 2011
Address: Christchurch, 8014 New Zealand
Address used since 24 Apr 2009
Martin Mcleod Langridge - Director (Inactive)
Appointment date: 19 Sep 1991
Termination date: 24 May 1996
Address: Christchurch,
Address used since 19 Sep 1991
Charles Blow & Co Limited
63 Mandeville Street
Otago Wool Exports Limited
63 Mandeville Street
Architectural Designers New Zealand Incorporated
61 Mandeville St
Christchurch (n.z.) Philatelic Society Incorporated
67 Mandeville Street
Canpex Incorporated
67 Mandeville St
Kiwi Gold Nz Limited
68 Mandeville Street
Gs Merino Limited
85 Picton Avenue
Otago Wool Exports Limited
63 Mandeville St
Sh8 Merino Limited
L3, 2 Hazeldean Road
United Wool Company Pty Ltd
C/ Level 2, 114 Wrights Road
Wadsworth Yarns Limited
Ernest & Young
Wool Guard Limited
52 Cashel Street