Marsden Metals Group Limited (New Zealand Business Number 9429033415758) was registered on 04 May 2007. 6 addresess are currently in use by the company: Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 39 Jellicoe Street, Martinborough, Martinborough had been their registered address, up to 01 Jun 2017. Marsden Metals Group Limited used other names, namely: G Abernethy Demolition and Recycling Limited from 04 May 2007 to 05 May 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Abernethy, Janine (an individual) located at Ruakaka, Whangarei postcode 0171. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Abernethy, Gordon Allan (an individual) - located at Ruakaka, Whangarei. "Rubbish and waste removal" (business classification D291130) is the classification the ABS issued Marsden Metals Group Limited. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical & service | 01 Jun 2017 |
| 5 Hunt Street, Whangarei, Whangarei, 0110 | Office | 03 Nov 2020 |
| 482 Marsden Point Road, Ruakaka, Whangarei, 0116 | Delivery | 03 Nov 2020 |
| Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 30 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Gordon Allan Abernethy
Ruakaka, Whangarei, 0171
Address used since 30 Sep 2015
Ruakaka, Ruakaka, 0116
Address used since 12 Nov 2018 |
Director | 04 May 2007 - current |
|
Janine Abernethy
Ruakaka, Ruakaka, 0116
Address used since 12 Nov 2018
Ruakaka, Whangarei, 0171
Address used since 30 Sep 2015 |
Director | 04 May 2007 - current |
|
Leanne Toni Campbell
Remuera, Auckland, 1050
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - current |
|
Wayne Rex Tollemache
Mangawhai Heads, Mangawhai, 0505
Address used since 28 Apr 2022 |
Director | 28 Apr 2022 - 28 Jan 2025 |
| Type | Used since | |
|---|---|---|
| Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 30 Apr 2025 |
| 5 Hunt Street , Whangarei , Whangarei , 0110 |
| Previous address | Type | Period |
|---|---|---|
| 39 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 10 Apr 2017 - 01 Jun 2017 |
| Unit 9, 65 Edinburgh Street, Pukekohe | Registered & physical | 07 Aug 2008 - 10 Apr 2017 |
| 14 Silkwood Grove, Manukau City | Physical & registered | 04 May 2007 - 07 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abernethy, Janine Individual |
Ruakaka Whangarei 0171 |
04 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abernethy, Gordon Allan Individual |
Ruakaka Whangarei 0171 |
04 May 2007 - current |
![]() |
Maq Trustees 2013 Limited 5 Hunt Street |
![]() |
Maq Trustees 2012 Limited 5 Hunt Street |
![]() |
Northland Drug Testing Limited 5 Hunt Street |
![]() |
Cjkr Trusts Limited 5 Hunt Street |
![]() |
Luscious Living 2012 Limited 5 Hunt Street |
![]() |
Northland Inflatables 2011 Limited 5 Hunt Street |
|
New Solutions Whangarei Limited 1st Floor |
|
Men In Vans Group Limited 761a Dairy Flat Highway |
|
Dsm Trucking Limited Unit C3, 17 Corinthian Drive |
|
P Beck Limited 171 Old North Road |
|
Cut Price Bins Limited 13 Marlin Street |
|
Junk Run Limited Suite 3, 33a Anzac Street |