Marshall Day Acoustics Limited (issued an NZBN of 9429037182144) was incorporated on 10 Aug 2000. 5 addresess are currently in use by the company: Unit 1B, 129 Onewa Road, Northcote, Auckland, 0627 (type: office, postal). Level 1, 129B Onewa Rd, Northcote, Auckland had been their registered address, up until 23 Apr 2018. 350000 shares are allocated to 40 shareholders who belong to 39 shareholder groups. The first group consists of 1 entity and holds 6825 shares (1.95% of shares), namely:
Griffin Swain Family Trust (an other) located at Fitzroy, North Vic, Vic postcode 3068. In the second group, a total of 1 shareholder holds 1% of all shares (3500 shares); it includes
Wilson, Ben (an individual) - located at Subiaco, Wa. The 3rd group of shareholders, share allotment (7000 shares, 2%) belongs to 1 entity, namely:
Heinze, Peter Anthony, located at Adelaide, Sa (an individual). Businesscheck's database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 | Physical & registered & service | 23 Apr 2018 |
Po Box 5811, Victoria Street West, Auckland, 1142 | Postal | 04 Feb 2021 |
84 Symonds Street, Grafton, Auckland, 1010 | Delivery | 04 Feb 2021 |
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 | Office | 09 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Rob Lachlan Hay
Hoon Hay, Christchurch, 8025
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - current |
Matthew Jeremy Ottley
North Turramurra, Nsw, 2074
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Timothy Michael Nicholls
Brighton, Vic, 3186
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Siiri Wilkening
Otahuhu, Auckland, 1062
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Malcolm Scott Dunn
Onehunga, Auckland, 1061
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 30 Jun 2021 |
Christophe Frederic Delaire
Hawthorn, Vic, 3122
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Jun 2021 |
Alistair Bavage
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Wantima South, Victoria, 3152
Address used since 27 May 2016
Collingwood, Victoria, 3066
Address used since 01 Jan 1970 |
Director | 27 May 2016 - 30 Jun 2020 |
Michael Miklin Halstead
Rd 1, Upper Hutt, 5371
Address used since 21 Feb 2014 |
Director | 21 Feb 2014 - 30 Jun 2019 |
Amanda Caroline Robinson
Kew, Vic, 3101
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - 30 Jun 2019 |
Amanda Caroline Robinson
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 05 Sep 2014
Collingwood, Victoria, 3066
Address used since 01 Jan 1970 |
Director | 05 Sep 2014 - 30 Jun 2018 |
Christopher William Day
Remuera, Auckland, 1050
Address used since 24 Aug 2012 |
Director | 24 Aug 2012 - 01 Jul 2017 |
Michael Dowsett
Collingwood, Victoria, 3066
Address used since 01 Jan 1970
Eltham, Victoria 3095,
Address used since 14 May 2008
Collingwood, Victoria, 3066
Address used since 01 Jan 1970 |
Director | 14 May 2008 - 27 May 2016 |
Peter Richard Fearnside
Malvern, Victoria 3144, Australia,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 05 Sep 2014 |
Jon Martin Farren
Opawa, Christchurch, 8023
Address used since 18 Nov 2010 |
Director | 18 Nov 2010 - 21 Feb 2014 |
Curt Robinson
Laingholm, 0604
Address used since 26 Feb 2007 |
Director | 26 Feb 2007 - 24 Aug 2012 |
Stuart Camp
Cashmere, Christchurch,
Address used since 09 Feb 2010 |
Director | 26 Feb 2007 - 18 Nov 2010 |
Christopher William Day
Remuera, Auckland,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 30 Jun 2007 |
Stuart Camp
South Brighton, Christchurch,
Address used since 09 Nov 2000 |
Director | 09 Nov 2000 - 30 Jun 2007 |
Timothy Michael Marks
Balwyn Victoria 3103, Australia,
Address used since 06 Aug 2002 |
Director | 06 Aug 2002 - 30 Jun 2007 |
Keith Osborne Ballagh
Balmoral, Auckland,
Address used since 10 Aug 2000 |
Director | 10 Aug 2000 - 06 Aug 2002 |
Type | Used since | |
---|---|---|
Unit 1b, 129 Onewa Road, Northcote, Auckland, 0627 | Office | 09 Feb 2023 |
84 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 129b Onewa Rd, Northcote, Auckland, 0627 | Registered | 23 Feb 2012 - 23 Apr 2018 |
C/-hounsell Accounting Ltd, Level 1, 129b Onewa Rd, Northcote Point, Auckland | Registered | 22 Oct 2008 - 23 Feb 2012 |
Level 1, 129b Onewa Rd, Northcote Point, Auckland | Physical | 22 Oct 2008 - 23 Apr 2018 |
C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland | Registered & physical | 19 Aug 2002 - 22 Oct 2008 |
156 Vincent Street, Auckland | Registered & physical | 10 Aug 2000 - 19 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Griffin Swain Family Trust Other (Other) |
Fitzroy, North Vic Vic 3068 |
17 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Ben Individual |
Subiaco Wa 6008 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Heinze, Peter Anthony Individual |
Adelaide Sa 5000 |
01 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Beverley, Ben Individual |
Subiaco Wa 6008 |
24 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Cottle, Mathew John Individual |
Cambridge Cambridge 3434 |
05 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ottley Family Trust Other (Other) |
North Turramurra Nsw 2074 |
09 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall Day Acoustics Research And Development Fund New Zealand Trustee Limited Shareholder NZBN: 9429048004237 Entity (NZ Limited Company) |
Northcote Auckland 0627 |
29 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Day, Christopher William Individual |
Remuera Auckland |
10 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Bavage, Alistair Individual |
Wantima South Victoria 3152 |
05 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Exton, Peter Individual |
Glen Iris Vic |
21 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Entity (NZ Limited Company) |
105 Collingwood Street Nelson 7010 |
02 Nov 2009 - current |
Farren, Jon Martin Individual |
Opawa Christchurch 8023 |
08 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Deen, Lachlan Individual |
Collingwood Melbourne Vic 3066 |
24 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrence, Benjamin Christopher Individual |
Kingsland Auckland 1021 |
24 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicolvie Pty Ltd Other (Other) |
Brighton Vic 3186 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ibbotson, Peter Individual |
Kerikeri 0230 |
01 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Laurel Jean Individual |
Onehunga Auckland 1061 |
21 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Connolly And Sharon Connolly Other (Other) |
Chippendale Nsw 2008 |
13 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shanks, Brendon John Individual |
Mosgiel Mosgiel 9024 |
04 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Craig Individual |
Mount Eden Auckland 1024 |
21 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
King, Shaun James Individual |
Mount Roskill Auckland 1041 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Arden, Stephen Charles Individual |
Aro Valley Wellington 6021 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Gillian Individual |
Carlton Vic 3053 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Fearnside, Peter Richard Individual |
Malvern Victoria 3144 |
10 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkening, Siiri Individual |
Otahuhu Auckland 1062 |
05 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bavage, Alistair Individual |
Wantima South Victoria 3152 |
05 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellerton, Damian Individual |
Lynmouth New Plymouth 4310 |
05 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Peakall, Stephen Jack Individual |
Oratia Auckland 0604 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Farren, Jon Martin Individual |
Opawa Christchurch 8023 |
08 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Delaire, Christophe Frederic Individual |
Hawthorn Victoria 3122 |
12 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell-booth, James Individual |
Queenwood Hamilton 3210 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Rob Lachlan Individual |
Queenstown 9371 |
21 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Halstead, Michael Miklin Individual |
Rd 1 Upper Hutt 5371 |
21 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
J R H Bell-booth Family Trust Other (Other) |
Queenwood Hamilton 3210 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Curt Individual |
Mount Eden Auckland 1024 |
01 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitlock, James Andrew Individual |
Ellerslie Auckland 1051 |
12 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunn, Malcolm Scott Individual |
Onehunga Auckland 1061 |
01 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellerton, Damian Individual |
Lynmouth New Plymouth 4310 |
05 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Morabito, Alex Individual |
Camden Park Sa 5038 |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Adcock, Justin Individual |
07 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 Other |
Kew Vic 3101 |
29 Nov 2016 - 24 Jan 2023 |
Nicholls, Tim Individual |
Brighton Vic 3186 |
21 Feb 2017 - 07 Jul 2017 |
Dallwick Pty Limited Other |
Glen Iris Vic |
21 Jul 2010 - 10 Jun 2021 |
Camp, Stuart Individual |
Cashmere Christchurch |
10 Aug 2000 - 07 Jul 2017 |
Ballagh, Keith Osborne Individual |
Balmoral Auckland |
10 Aug 2000 - 29 Jun 2020 |
Timothy Marks Other |
Balwyn Victoria 3103 Australia |
10 Aug 2000 - 07 Feb 2019 |
Scelo, Thomas Individual |
28 New Praya Kennedy Town SAR |
12 Sep 2014 - 07 Feb 2019 |
Robinson, Amanda Individual |
Kew Victoria 3101 |
05 Feb 2009 - 24 Jan 2023 |
Connolly, Simon Individual |
Chippendale Nsw 2008 |
05 Feb 2020 - 13 Apr 2022 |
Ward, Rebecca Barbara Individual |
Opawa Christchurch 8023 8023 |
08 Sep 2009 - 08 Sep 2009 |
Ottley, Matthew Individual |
North Turramurra Nsw 2074 |
21 Feb 2017 - 09 Feb 2023 |
Ottley, Matthew Individual |
North Turramurra Nsw 2074 |
21 Feb 2017 - 09 Feb 2023 |
Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 Other |
Kew Vic 3101 |
29 Nov 2016 - 24 Jan 2023 |
Blue Fox Energy Solutions Pty Ltd Company Number: 129 012 915 Other |
Kew Vic 3101 |
29 Nov 2016 - 24 Jan 2023 |
Rossiter Family Trust Other |
10 Aug 2000 - 28 Jul 2009 | |
Ward, Rebecca Barbara Individual |
Opawa Christchurch 8023 |
08 Sep 2009 - 08 Sep 2009 |
Ward, Rebecca Barbara Individual |
Opawa Christchurch 8023 |
08 Sep 2009 - 08 Sep 2009 |
Alekna, John Individual |
Fairfield Vic |
21 Jul 2010 - 12 Sep 2014 |
Staples, Aaron James Individual |
Linwood Christchurch 8011 |
07 Feb 2019 - 04 Feb 2022 |
Hui, Elizabeth Individual |
Richmond Vic |
21 Jul 2010 - 12 Feb 2014 |
Dowsett Family Trust Other |
10 Aug 2000 - 05 Feb 2009 | |
Griffin, Daniel John Individual |
Fitzroy, North Vic Vic 3068 |
07 Feb 2019 - 17 May 2021 |
Rossiter, Vicki Anne Individual |
Burwood East Victoria, Australia 3151 |
07 Aug 2009 - 12 Feb 2014 |
Dallwick Pty Limited Other |
Glen Iris Vic |
21 Jul 2010 - 10 Jun 2021 |
Dowsett, Michael Individual |
Eltham Victoria 3095, Australia |
10 Aug 2000 - 21 Feb 2017 |
Dft Manager Pty Ltd Company Number: 611796920 Other |
15 Jun 2016 - 21 Feb 2017 | |
Rossiter, Charles Individual |
Burwood, Victoria 3151, Australia |
10 Aug 2000 - 12 Feb 2014 |
Marks, Timothy Michael Individual |
Balwyn Victoria, Australia |
10 Aug 2000 - 07 Feb 2019 |
Leo, Ross Cameron Individual |
Kew Victoria 3101 |
30 Jun 2014 - 08 Feb 2018 |
Marks, Rosemary Individual |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
Ward, Rebecca Barbara Individual |
Opawa Christchurch 8023 |
08 Sep 2009 - 08 Sep 2009 |
Marks, Rosemary Individual |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
Dowsett, Elizabeth Ann Individual |
Eltham Victoria 3095, Australia |
28 Jul 2009 - 15 Jun 2016 |
Timothy Marks Other |
Balwyn Victoria 3103 Australia |
10 Aug 2000 - 07 Feb 2019 |
Null - Dowsett Family Trust Other |
10 Aug 2000 - 05 Feb 2009 | |
Null - Rossiter Family Trust Other |
10 Aug 2000 - 28 Jul 2009 | |
Dft Manager Pty Ltd Company Number: 611796920 Other |
15 Jun 2016 - 21 Feb 2017 | |
Marks, Rosemary Individual |
Balwyn, Victoria 3103 Australia |
24 Aug 2009 - 07 Feb 2019 |
New People Limited 105 Lake Road |
|
Runcolor Limited 2/2 Raleigh Road |
|
Lake Road Soap Limited 4/92 Lake Road |
|
Auckland Tipper Limited 2a College Road |
|
China New Zealand Trading Limited 5d Pearn Crescent |
|
Yg Finance & Investment Limited 5d Pearn Crescent |