Marmic Cn Commercial Limited (issued a business number of 9429031292054) was started on 29 Nov 2010. 2 addresses are currently in use by the company: 499 Te Moana Road, Waikanae, Waikanae, 5036 (type: registered, physical). 499 Te Moana Road, Waikanae, Waikanae had been their physical address, up until 19 Sep 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Scanlon, Paul Christopher (a director) located at Stokes Valley, Lower Hutt postcode 5019. "Television antennae installing" (business classification E323250) is the category the Australian Bureau of Statistics issued to Marmic Cn Commercial Limited. The Businesscheck data was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
499 Te Moana Road, Waikanae, Waikanae, 5036 | Registered & physical & service | 19 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Paul Christopher Scanlon
Stokes Valley, Lower Hutt, 5019
Address used since 21 Mar 2022 |
Director | 21 Mar 2022 - current |
Hugh Michael Wilson
Murupara, Murupara, 3025
Address used since 31 Aug 2020
Levin, Levin, 5510
Address used since 22 Nov 2018
Waikanae Beach, Waikanae, 5036
Address used since 01 Nov 2012 |
Director | 01 Nov 2012 - 05 May 2023 |
Vincent Dylan Pearson
Haywards, Lower Hutt, 5018
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 01 Nov 2012 |
Tamara Francesca Jane Pearson
Haywards, Lower Hutt, 5018
Address used since 29 Nov 2010 |
Director | 29 Nov 2010 - 01 Nov 2012 |
Previous address | Type | Period |
---|---|---|
499 Te Moana Road, Waikanae, Waikanae, 5036 | Physical & registered | 24 Oct 2012 - 19 Sep 2018 |
16 Mahara Place, Waikanae, Waikanae, 5036 | Physical & registered | 29 Nov 2010 - 24 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Scanlon, Paul Christopher Director |
Stokes Valley Lower Hutt 5019 |
06 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Tamara Francesca Jane Individual |
Haywards Lower Hutt 5018 |
29 Nov 2010 - 02 Nov 2012 |
Wilson, Hugh Michael Individual |
Murupara Murupara 3025 |
29 Nov 2010 - 06 May 2022 |
Wilson, Hugh Michael Individual |
Murupara Murupara 3025 |
29 Nov 2010 - 06 May 2022 |
Pearson, Vincent Dylan Individual |
Haywards Lower Hutt 5018 |
29 Nov 2010 - 02 Nov 2012 |
Wilson, Margaret Ann Individual |
Waikanae Beach Waikanae 5036 |
29 Nov 2010 - 21 Nov 2018 |
Tamara Francesca Jane Pearson Director |
Haywards Lower Hutt 5018 |
29 Nov 2010 - 02 Nov 2012 |
Vincent Dylan Pearson Director |
Haywards Lower Hutt 5018 |
29 Nov 2010 - 02 Nov 2012 |
Finman Services Waikanae Limited 499 Te Moana Road |
|
Svc Holdings Limited 499 Te Moana Road |
|
Little & Associates Optometrists Limited 488 Te Moana Road |
|
S & B Investments Limited 488 Te Moana Road |
|
Kbiz Consulting Limited 499 Te Moana Road |
|
Bpr Trustee Company Limited 40 Main Raod |
The Security Guys Limited 24 Kiwi Road |
Alltronic Services Limited 28 Matai Road |
Rt Macs Electronics Limited 86 Paremata Road |
Qualis Holdings Limited 222 Cambridge Terrace |
Mmom Holdings Limited 10 Beaven Street |
Action Aerials Limited 2 Symmans Lane |