Marley Flow Control N.z. Limited (New Zealand Business Number 9429031303538) was registered on 19 Nov 2010. 2 addresses are currently in use by the company: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (type: registered, service). Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland had been their registered address, up to 27 Oct 2023. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 500 shares (50 per cent of shares), namely:
Johnston, Donna-Marie (an individual) located at Rd 4, Whakatane postcode 3194,
Johnston, Noelene Mary (an individual) located at Rd 4, Whakatane postcode 3194,
Courtney, David Raymond (an individual) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Abn 32115680496 - Marley Flow Control Pty Limited (an other) - located at Sommerville Circuit, Emu Plains Nsw. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is the classification the Australian Bureau of Statistics issued Marley Flow Control N.z. Limited. Our information was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 | Physical | 16 Nov 2020 |
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 | Registered & service | 27 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Simon David Jones
Grandview Drive, Mount Riverview Nsw, 2274
Address used since 19 Nov 2010 |
Director | 19 Nov 2010 - current |
Gareth Lewis Jones
Grey Street, Emu Plains Nsw, 2750
Address used since 19 Nov 2010
Emu Plains, Nsw, 2750
Address used since 01 Jan 1970 |
Director | 19 Nov 2010 - current |
Heyden George Johnston
Rd 4, Whakatane, 3194
Address used since 11 Sep 2013 |
Director | 11 Sep 2013 - current |
Previous address | Type | Period |
---|---|---|
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 | Registered & service | 16 Nov 2020 - 27 Oct 2023 |
Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 03 Nov 2020 - 16 Nov 2020 |
Level 2, 347 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 25 Mar 2015 - 03 Nov 2020 |
Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical | 05 Apr 2013 - 25 Mar 2015 |
133 Thornton Beach Road, R D 4 Thornton, Whakatane, 3194 | Physical & registered | 16 Aug 2011 - 05 Apr 2013 |
7 Tauhinu Road, Greenhithe, North Shore City, 0632 | Physical | 19 Nov 2010 - 16 Aug 2011 |
Unit 3/21 Poland Road, Glenfield, North Shore City, 0627 | Registered | 19 Nov 2010 - 16 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Donna-marie Individual |
Rd 4 Whakatane 3194 |
16 May 2013 - current |
Johnston, Noelene Mary Individual |
Rd 4 Whakatane 3194 |
16 May 2013 - current |
Courtney, David Raymond Individual |
Mission Bay Auckland 1071 |
16 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Abn 32115680496 - Marley Flow Control Pty Limited Other (Other) |
Sommerville Circuit Emu Plains Nsw 2750 |
19 Nov 2010 - current |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
|
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
|
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
|
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
|
Ledlight Limited Level 2, 24 Augustus Terrace |
|
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |
Jd Construction Limited 11/16 Belmont Terrace, Remuera |
Gaze @ East Tamaki Limited Level 1 |
Q Maintenance Limited 147 Quay St. |
Q Interiors Limited Level 1, Shed 22 |
P.k Renovation Limited 1/49 King George Avenue |
Walker Developments Limited 3b Delta Avenue |