General information

Marque Magnetics (2000) Limited

Type: NZ Limited Company (Ltd)
9429037359812
New Zealand Business Number
1016182
Company Number
Registered
Company Status

Marque Magnetics (2000) Limited (issued an NZBN of 9429037359812) was registered on 14 Mar 2000. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical). Level 7, 53 Fort Street, Auckland had been their physical address, up to 01 Mar 2021. 707148 shares are issued to 13 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Croft, Amanda Jane Rose (an individual) located at Henderson, Auckland postcode 0612. When considering the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Schade, Christopher Neville (an individual) - located at Titirangi, Auckland. Moving on to the 3rd group of shareholders, share allotment (72117 shares, 10.2%) belongs to 1 entity, namely:
Patterson, Christopher March, located at Waiheke Island (an individual). Our data was last updated on 27 Mar 2024.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland, 1010 Registered & physical & service 01 Mar 2021
Directors
Name and Address Role Period
Christopher March Patterson
Waiheke Island, 1971
Address used since 22 Feb 2019
Pakuranga Heights, Auckland, 2010
Address used since 03 Mar 2016
Director 07 Mar 2001 - current
Charles Li
Rd 2, Kumeu, 0892
Address used since 01 Feb 2017
Director 29 Jun 2001 - current
Paul Harvey Cook
Remuera, Auckland, 1050
Address used since 05 Jul 2019
Director 05 Jul 2019 - current
Christopher Neville Schade
Titirangi, Auckland, 0604
Address used since 26 Apr 2023
Director 26 Apr 2023 - current
Amanda Jane Rose Croft
Henderson, Auckland, 0612
Address used since 26 Apr 2023
Director 26 Apr 2023 - current
Chi Li
Rd 2, Kumeu, 0892
Address used since 01 Feb 2017
Director 29 Jun 2001 - 05 Apr 2023
Grant Lachlan Wallace
Glendowie, Auckland, 1071
Address used since 13 Jun 2007
Director 23 Nov 2004 - 17 Dec 2014
Annette Jensen
Herne Bay, Auckland,
Address used since 26 Feb 2008
Director 14 Mar 2000 - 31 Mar 2008
Janet Iris Smith
Greenhithe 1311,
Address used since 14 Mar 2000
Director 14 Mar 2000 - 10 Sep 2004
Robert Ian Smith
Greenhithe 1311,
Address used since 14 Mar 2000
Director 14 Mar 2000 - 10 Sep 2004
Addresses
Previous address Type Period
Level 7, 53 Fort Street, Auckland, 1010 Physical & registered 04 Mar 2008 - 01 Mar 2021
Bkr Walker Wayland, Level 7, Bkr Centre, 53 Fort Street, Auckland Registered & physical 20 Jun 2007 - 04 Mar 2008
Mabee Halstead & Kiddle Ltd, 4th Floor, Shortland Chambers, 70 Shortland Street, Auckland Physical & registered 22 Oct 2004 - 20 Jun 2007
C/- Walker Dick & Associates, Chartered Accountants Ltd, 24 Veronica Street, New Lynn, Auckland Registered 21 Feb 2002 - 22 Oct 2004
C/- Walker Lee & Dick, Chartered Accountants, 24 Veronica Street, New Lynn, Auckland Registered 12 Apr 2000 - 21 Feb 2002
C/- Walker Lee & Dick, Chartered Accountants, 24 Veronica Street, New Lynn, Auckland Physical 15 Mar 2000 - 15 Mar 2000
C/- Walker Dick & Associates, Chartered Accountants Ltd, 24 Veronica Street, New Lynn, Auckland Physical 15 Mar 2000 - 22 Oct 2004
Financial Data
Financial info
707148
Total number of Shares
February
Annual return filing month
18 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Croft, Amanda Jane Rose
Individual
Henderson
Auckland
0612
11 Apr 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Schade, Christopher Neville
Individual
Titirangi
Auckland
0604
11 Apr 2023 - current
Shares Allocation #3 Number of Shares: 72117
Shareholder Name Address Period
Patterson, Christopher March
Individual
Waiheke Island
1971
13 Jun 2007 - current
Shares Allocation #4 Number of Shares: 98219
Shareholder Name Address Period
Croft, David James
Individual
Henderson
Auckland
0612
11 Apr 2023 - current
Croft, Peter
Individual
Henderson
Auckland
0612
11 Apr 2023 - current
Croft, Amanda Jane Rose
Individual
Henderson
Auckland
0612
11 Apr 2023 - current
Shares Allocation #5 Number of Shares: 98219
Shareholder Name Address Period
Schade Independent Trustee Company Limited
Shareholder NZBN: 9429051164997
Entity (NZ Limited Company)
Auckland
1245
11 Apr 2023 - current
Schade, Anna Margaret
Individual
Titirangi
Auckland
0604
11 Apr 2023 - current
Schade, Christopher Neville
Individual
Titirangi
Auckland
0604
11 Apr 2023 - current
Shares Allocation #6 Number of Shares: 438590
Shareholder Name Address Period
High St Trustee Co (2019) Limited
Shareholder NZBN: 9429047344884
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
09 Jul 2019 - current
Cook, Michelle Marion
Individual
Remuera
Auckland
1050
09 Jul 2019 - current
Cook, Paul Harvey
Individual
Remuera
Auckland
1050
09 Jul 2019 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Cook, Paul Harvey
Individual
Remuera
Auckland
1050
09 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Liu, Hai Yan
Individual
Rd 2
Kumeu
0892
13 Jun 2007 - 11 Apr 2023
Li, Chi
Individual
Rd 2
Kumeu
0892
24 Aug 2021 - 11 Apr 2023
Patterson, Christopher March
Individual
Waiheke Island
1971
14 Mar 2000 - 23 Aug 2021
Liu, Hai Yan
Individual
Rd 2
Kumeu
0892
13 Jun 2007 - 11 Apr 2023
Liu, Hai Yan
Individual
Rd 2
Kumeu
0892
13 Jun 2007 - 11 Apr 2023
Liu, Hai Yan
Individual
Rd 2
Kumeu
0892
13 Jun 2007 - 11 Apr 2023
Jensen, Annette
Individual
Herne Bay
Auckland
14 Mar 2000 - 26 Feb 2008
Patterson, Dianne Patricia
Individual
Eastern Beach
Auckland
19 Feb 2004 - 19 Feb 2004
Patterson, Dianne Patricia
Individual
Eastern Beach
Auckland
19 Feb 2004 - 19 Feb 2004
Li, Charles
Individual
Rd 2
Kumeu
0892
14 Mar 2000 - 24 Aug 2021
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
Auckland
1010
03 Mar 2016 - 23 Aug 2021
Fm Trustees 389 Limited
Shareholder NZBN: 9429034398203
Company Number: 1740762
Entity
Auckland
1010
03 Mar 2016 - 22 Feb 2019
Fm Trustees 389 Limited
Shareholder NZBN: 9429034398203
Company Number: 1740762
Entity
13 Jun 2007 - 03 Mar 2016
Li, Charles
Individual
Rd 2
Kumeu
0892
14 Mar 2000 - 24 Aug 2021
Li, Charles
Individual
Rd 2
Kumeu
0892
14 Mar 2000 - 24 Aug 2021
Li, Charles
Individual
Rd 2
Kumeu
0892
14 Mar 2000 - 24 Aug 2021
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
Auckland
1010
03 Mar 2016 - 23 Aug 2021
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
Auckland
1010
03 Mar 2016 - 23 Aug 2021
Fm Trustees 389 Limited
Shareholder NZBN: 9429034398203
Company Number: 1740762
Entity
13 Jun 2007 - 03 Mar 2016
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
13 Jun 2007 - 03 Mar 2016
Patterson, Dianne Patricia
Individual
Waiheke Island
1971
19 Feb 2004 - 19 Feb 2004
Jensen, Annette
Individual
Herne Bay
Auckland
14 Mar 2000 - 26 Feb 2008
Patterson, Dianne Patricia
Individual
Eastern Beach
Auckland
19 Feb 2004 - 19 Feb 2004
Patterson, Dianne Patricia
Individual
Eastern Beach
Auckland
19 Feb 2004 - 19 Feb 2004
Smith, Janet Iris
Individual
Massey
Auckland
14 Mar 2000 - 15 Oct 2004
Patterson, Dianne Patricia
Individual
Pakuranga Heights
Auckland
2010
19 Feb 2004 - 19 Feb 2004
Patterson, Dianne Patricia
Individual
Waiheke Island
1971
19 Feb 2004 - 19 Feb 2004
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
31 Oct 2006 - 30 Jan 2007
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
13 Jun 2007 - 03 Mar 2016
Smith, Robert Ian
Individual
Massey
Auckland
14 Mar 2000 - 15 Oct 2004
Fm Trustees 389 Limited
Shareholder NZBN: 9429034398203
Company Number: 1740762
Entity
Auckland
1010
03 Mar 2016 - 22 Feb 2019
Fm Trustees 382 Limited
Shareholder NZBN: 9429034397602
Company Number: 1740757
Entity
31 Oct 2006 - 30 Jan 2007
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street