General information

Shore Mariner Limited

Type: NZ Limited Company (Ltd)
9429038021824
New Zealand Business Number
870458
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
068699215
GST Number
N729955 - Merchandising Service
Industry classification codes with description

Shore Mariner Limited (issued an NZBN of 9429038021824) was incorporated on 28 Aug 1997. 5 addresess are currently in use by the company: Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 (type: registered, physical). 50 Luke St, Otahuhu, Auckland had been their physical address, until 21 Oct 2020. 600000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 600000 shares (100% of shares), namely:
Markwell New Zealand Limited (an other) located at 95 Ascot Avenue, Remuera, Auckland postcode 1051. "Merchandising service" (ANZSIC N729955) is the classification the Australian Bureau of Statistics issued to Shore Mariner Limited. Our information was updated on 01 Apr 2024.

Current address Type Used since
Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 Delivery & office 13 Oct 2020
P O Box 28502, Remuera, Auckland, 1541 Postal 13 Oct 2020
Level 3 D/95 Ascot Ave, Remuera, Auckland, 1051 Registered & physical & service 21 Oct 2020
Contact info
64 21 2797022
Phone (Phone)
64 9 2703311
Phone (Phone)
francis@shore-mariner.co.nz
Email
sarah.carter@markwellfoods.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.shore-mariner.co.nz
Website
markwellfoods.co.nz
Website
Directors
Name and Address Role Period
Gerald Michael Jurie
Te Aro, Wellington, 6011
Address used since 11 Nov 2015
Director 28 Aug 1997 - current
Mark Charles Shallard
Frenchs Forest, Nsw 2086,
Address used since 30 Oct 2008
Director 13 Nov 2001 - current
Ian Shelley Parker
Castle Craig, Nsw, 2068
Address used since 01 Nov 2017
Director 01 Nov 2017 - current
Christopher Joseph Delima
Winthrop W A 6150, Perth,
Address used since 11 Nov 2015
Director 12 Oct 2000 - 21 Apr 2017
Peter Mclauchlan
Remuera, Auckland,
Address used since 14 Apr 2003
Director 14 Apr 2003 - 30 Apr 2010
Michael Frederick Wills
R D 4, Patumahoe,
Address used since 28 Aug 1997
Director 28 Aug 1997 - 11 Apr 2003
Raymond John Hunter
Bayswater, Auckland,
Address used since 29 Aug 1997
Director 29 Aug 1997 - 11 Apr 2003
Brian Victor Sprod
Blakehurst, Nsw 2221, Australia,
Address used since 12 Oct 2000
Director 12 Oct 2000 - 24 Jun 2002
Lyndsay Martin Perry
Warrawee Nsw 2074, Australia,
Address used since 12 Oct 2000
Director 12 Oct 2000 - 12 Nov 2001
Sian Yuen Goh
No 02-01 Yu Li Yuan, Singapore 2158,
Address used since 28 Aug 1997
Director 28 Aug 1997 - 18 Mar 1999
Addresses
Principal place of activity
Level 3 D/95 Ascot Ave , Remuera , Auckland , 1051
Previous address Type Period
50 Luke St, Otahuhu, Auckland Physical & registered 11 Oct 2005 - 21 Oct 2020
82 Carbine Rd, Mt Wellington, Auckland Registered 13 Aug 2003 - 11 Oct 2005
82 Cabrine Road, Mt Wellington, Auckland Registered 06 Jul 2003 - 06 Jul 2003
82 Carbine Road, Mt Wellington, Auckland Physical 01 May 2003 - 11 Oct 2005
82 Cabrine Road, Mt Wellington, . Registered 01 May 2003 - 06 Jul 2003
Unit F 6-43 Omega Road, P O Box 302492, North Harbour, Auckland Physical 22 Aug 2001 - 22 Aug 2001
Unit F 6-43 Omega Road, P O Box 302492, North Harbour, Auckland Registered 22 Aug 2001 - 01 May 2003
Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland Physical 22 Aug 2001 - 01 May 2003
C/- John Vincent, 4/9 Milford Road, Milford, Auckland Registered 21 Aug 2001 - 22 Aug 2001
C/- John Vincent, 4/9 Milford Road, Milford, Auckland Registered 11 Apr 2000 - 21 Aug 2001
C/- John Vincent, 4/9 Milford Road, Milford, Auckland Physical 29 Aug 1997 - 22 Aug 2001
Financial Data
Financial info
600000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 600000
Shareholder Name Address Period
Markwell New Zealand Limited
Other (Other)
95 Ascot Avenue, Remuera
Auckland
1051
28 Aug 1997 - current

Historic shareholders

Shareholder Name Address Period
Wills, Michael Frederick
Individual
R D 4
Patumahoe
28 Aug 1997 - 13 Jul 2004
Null - Craymac Limited
Other
28 Aug 1997 - 13 Jul 2004
Shore Food Imports Limited
Shareholder NZBN: 9429038710469
Company Number: 624837
Entity
28 Aug 1997 - 13 Jul 2004
Shore Food Imports Limited
Shareholder NZBN: 9429038710469
Company Number: 624837
Entity
28 Aug 1997 - 13 Jul 2004
Craymac Limited
Other
28 Aug 1997 - 13 Jul 2004

Ultimate Holding Company
Effective Date 01 Oct 2000
Name Markwell New Zealand Limited
Type Ltd
Ultimate Holding Company Number 1080070
Country of origin NZ
Address Level 3 D/95 Ascot Ave
Remuera
Auckland 1051
Location
Similar companies
Dmdplus Limited
81 Tiraumea Drive
Motexo Engineering Supplies Limited
163 Hillside Road
Strikeforce New Zealand Limited
Level 5, 135-151 Broadway
Coinop Timers Limited
Level 6/135 Broadway
Container Door Limited
11 Coates Avenue
Feel Free International Trading Limited
165 Sandringham Road