General information

Marmic Cn Commercial Limited

Type: NZ Limited Company (Ltd)
9429031292054
New Zealand Business Number
3208886
Company Number
Registered
Company Status
E323250 - Television Antennae Installing
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
29 Aug 2022
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Scanlon, Paul Christopher
Director
Stokes Valley
Lower Hutt
5019
06 May 2022 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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