Marlborough Plastering Limited (issued a business number of 9429035031666) was incorporated on 17 Dec 2004. 4 addresses are in use by the company: 1 Silk Close, Witherlea, Blenheim, 7201 (type: registered, service). 212 Howick Road, Witherlea, Blenheim had been their physical address, until 07 May 2021. Marlborough Plastering Limited used other aliases, namely: Mj's Plastering Limited from 17 Dec 2004 to 07 May 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 90 shares (90% of shares), namely:
Douglas, Michael (an individual) located at Renwick, Renwick postcode 7204. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 10 shares); it includes
Pickford, Katharine Joy (an individual) - located at Renwick, Renwick. Our information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 212 Howick Road, Witherlea, Blenheim, 7201 | Registered & physical & service | 07 May 2021 |
| 1 Silk Close, Witherlea, Blenheim, 7201 | Registered & service | 30 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Douglas
Renwick, Renwick, 7204
Address used since 29 Apr 2013 |
Director | 17 Dec 2004 - current |
| Previous address | Type | Period |
|---|---|---|
| 212 Howick Road, Witherlea, Blenheim, 7201 | Physical & registered | 13 Jul 2015 - 07 May 2021 |
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 07 May 2013 - 13 Jul 2015 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 24 May 2011 - 07 May 2013 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 27 Jul 2010 - 07 May 2013 |
| 202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 27 Jul 2010 - 24 May 2011 |
| C/-johnston Assoicates, 202 Ponsonby Road, Auckland | Physical | 14 Apr 2010 - 27 Jul 2010 |
| C/-johnston Associates, 202 Ponsonby Road, Auckland | Registered | 14 Apr 2010 - 27 Jul 2010 |
| Level 1 Chester Building, Corner Shotover And Camp Streets, Queenstown, 9348 | Physical & registered | 29 Jan 2008 - 14 Apr 2010 |
| Malloch Mcclean, 45 Don Street, Invercargill | Physical | 30 Jul 2007 - 29 Jan 2008 |
| Level 1 Chester Building, Corner Shotover & Camp Streets, Queenstown 9197 | Registered | 09 Mar 2007 - 29 Jan 2008 |
| 45 Don Street, Invercargill | Physical | 02 Nov 2006 - 30 Jul 2007 |
| 45 Don Street, Invercargill | Registered | 02 Nov 2006 - 09 Mar 2007 |
| 6 Bexhill Crescent, Blenheim | Registered & physical | 17 Dec 2004 - 02 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Michael Individual |
Renwick Renwick 7204 |
17 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pickford, Katharine Joy Individual |
Renwick Renwick 7204 |
08 Mar 2017 - current |
![]() |
Lapdog Limited 212 Howick Road |
![]() |
Alpine Products Limited 212 Howick Road |
![]() |
Pepc Limited 54 Wither Road |
![]() |
Constructive Enterprises Limited 53 Wither Road |
![]() |
Evolve Electrical Blenheim Limited 53 Wither Road |
![]() |
Landcom Auto Electrical Limited 3b Hillside Terrace |