Marshmallow Limited (issued an NZ business number of 9429037278748) was incorporated on 28 Apr 2000. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical). 44 Mandeville Street, Riccarton, Christchurch had been their physical address, until 05 Apr 2019. Marshmallow Limited used other aliases, namely: 03 Creative Limited from 30 Apr 2001 to 14 Dec 2018, Studio Gnu Limited (28 Apr 2000 to 30 Apr 2001). 400 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 395 shares (98.75% of shares), namely:
Pascoe, Grant (an individual) located at Rolleston, Rolleston postcode 7614. As far as the second group is concerned, a total of 1 shareholder holds 1.25% of all shares (5 shares); it includes
Pascoe, Keryn (an individual) - located at Rolleston, Rolleston. "Internet web site design service" (ANZSIC M700040) is the classification the Australian Bureau of Statistics issued to Marshmallow Limited. The Businesscheck database was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 | Registered & physical & service | 05 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Grant Pascoe
Rolleston, Rolleston, 7614
Address used since 03 Dec 2018
Rolleston, Rolleston, 7614
Address used since 19 Mar 2018
Rolleston, Rolleston, 7614
Address used since 06 Mar 2014 |
Director | 28 Apr 2000 - current |
Ross Jones
303 Willis Street, Wellington,
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 10 Sep 2002 |
Jodene Trone
303 Willis Street, Wellington,
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 10 Sep 2002 |
Simon Shaw
156 Parnell Road, Parnell, Auckland,
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 10 Sep 2002 |
Previous address | Type | Period |
---|---|---|
44 Mandeville Street, Riccarton, Christchurch, 8011 | Physical | 27 Mar 2018 - 05 Apr 2019 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered | 23 Mar 2017 - 05 Apr 2019 |
66 Renoir Drive, Rolleston, 7614 | Physical | 13 Mar 2013 - 27 Mar 2018 |
3 Bevington Street, Avonhead, Christchurch, 8042 | Registered | 28 Jun 2010 - 23 Mar 2017 |
49 Dryden Avenue, Rolleston | Physical | 28 Jun 2010 - 13 Mar 2013 |
Mcgregor Bailey Chartered Accountants, 2 Crummer Road, Ponsonby, Auckland | Registered | 14 Mar 2006 - 28 Jun 2010 |
5k Cleveland Road, Parnell, Auckland | Physical | 31 Mar 2001 - 31 Mar 2001 |
Level 4, 156 Parnell Road, Parnell, Auckland | Physical | 31 Mar 2001 - 28 Jun 2010 |
Level 8, A C Nielson House, 120 Victoria Street, Wellington | Registered | 31 Oct 2000 - 14 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Pascoe, Grant Individual |
Rolleston Rolleston 7614 |
28 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Pascoe, Keryn Individual |
Rolleston Rolleston 7614 |
30 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Simon Individual |
156 Parnell Road Parnell, Auckland |
10 Mar 2004 - 10 Mar 2004 |
Tronc, Jodene Individual |
303 Willis Street Wellington |
10 Mar 2004 - 10 Mar 2004 |
Jones, Ross Individual |
303 Willis Street Wellington |
10 Mar 2004 - 10 Mar 2004 |
We Built This City Limited 44 Mandeville Street |
|
Chamberlain Agriculture Limited 44 Mandeville Street |
|
Pathway Engineering Limited 44 Mandeville Street |
|
Missfittings Limited 44 Mandeville Street |
|
La Famia Foundation Nz 44 Mandeville Street |
|
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
Maker Design Limited 12 Leslie Hills Drive |
Te Huarahi Outreach Centre C/o Parry Field Lawyers |
Clause Limited 10 Kereru Lane |
Indigo Technologies Limited Level 2 - 12 Hazeldean Road |
The Design Company Limited 108 Peverel Street |
Bakana Limited 9 Lindores Street |