Marlin Transport Limited (issued a New Zealand Business Number of 9429040510439) was started on 30 May 1974. 4 addresses are in use by the company: Po Box 13202, Onehunga, Auckland, 1643 (type: postal, delivery). 17 Rennie Drive, Mangere had been their registered address, up to 17 Sep 2015. 20000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1500 shares (7.5% of shares), namely:
Davies, Shannon Leonie (a director) located at Grey Lynn, Auckland postcode 1021,
Ellis, Delma Lorraine (an individual) located at Manurewa, Auckland postcode 2105. As far as the second group is concerned, a total of 1 shareholder holds 12.25% of all shares (2450 shares); it includes
Ellis, Delma Lorraine (an individual) - located at Manurewa, Auckland. Next there is the 3rd group of shareholders, share allocation (16050 shares, 80.25%) belongs to 2 entities, namely:
Ellis, Delma Lorraine, located at Manurewa, Auckland (an individual),
Jr Trustees (Everglade Trust) Limited, located at 41 Shortland St, Auckland (an entity). The Businesscheck database was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Richard Pearse Drive, Mangere, Auckland, 2022 | Physical & registered & service | 17 Sep 2015 |
| Po Box 13202, Onehunga, Auckland, 1643 | Postal | 23 Aug 2021 |
| 51 Richard Pearse Drive, Mangere, Auckland, 2022 | Delivery | 23 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven James Ellis
Totara Heights, Auckland, 2105
Address used since 01 Jul 2024
Epsom, Auckland, 1023
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
|
Shannon Leonie Davies
Grey Lynn, Auckland, 1021
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
|
Malcolm Ellis
Manurewa, Auckland, 2105
Address used since 09 Sep 2015 |
Director | 25 Nov 1981 - 17 Aug 2023 |
|
Delma Lorraine Ellis
Manurewa,
Address used since 25 Nov 1981 |
Director | 25 Nov 1981 - 26 Aug 1998 |
|
Harold Ellis
Waikowhai,
Address used since 25 Nov 1981 |
Director | 25 Nov 1981 - 01 Feb 1994 |
| Previous address | Type | Period |
|---|---|---|
| 17 Rennie Drive, Mangere | Registered | 25 Aug 2002 - 17 Sep 2015 |
| 17 Rennie Drive, Mangere, Auckland | Physical | 25 Aug 2002 - 17 Sep 2015 |
| 25 Mahunga Drive, Mangere, Auckland | Registered | 07 Sep 1998 - 25 Aug 2002 |
| 25 Mahunga Drive, Mangere, Auckland | Physical | 07 Sep 1998 - 07 Sep 1998 |
| 21 Rennie Drive, Mangere, Auckland | Physical | 07 Sep 1998 - 25 Aug 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Shannon Leonie Director |
Grey Lynn Auckland 1021 |
05 Aug 2024 - current |
|
Ellis, Delma Lorraine Individual |
Manurewa Auckland 2105 |
30 May 1974 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, Delma Lorraine Individual |
Manurewa Auckland 2105 |
30 May 1974 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, Delma Lorraine Individual |
Manurewa Auckland 2105 |
30 May 1974 - current |
|
Jr Trustees (everglade Trust) Limited Shareholder NZBN: 9429046802330 Entity (NZ Limited Company) |
41 Shortland St Auckland 1010 |
05 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wiseman, James William Lyall Individual |
Manurewa Auckland 2105 |
30 May 1974 - 14 Aug 2017 |
|
Ellis, Malcolm Individual |
Manurewa Auckland 2105 |
30 May 1974 - 18 Aug 2023 |
|
Ellis, Malcolm Individual |
Manurewa Auckland 2105 |
30 May 1974 - 18 Aug 2023 |
![]() |
NZ International Shipping Services Limited 51 Richard Pearse Drive |
![]() |
Marlin Warehouse And Storage Limited 51 Richard Pearse Drive |
![]() |
Jenner Cargo International Limited 47 Richard Pearse Drive |
![]() |
Jenners Worldwide Freight Limited 47 Richard Pearse Drive |
![]() |
Goodwill Property Management Limited 55b Richard Pearse Drive |
![]() |
Circle Cuisine Limited 55 D Richard Pearse Drive |