General information

The Marley Company (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040705286
New Zealand Business Number
55321
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

The Marley Company (N.z.) Limited (issued an NZ business identifier of 9429040705286) was launched on 13 Jun 1957. 5 addresess are currently in use by the company: Private Bag 802, Manurewa, Auckland, 2243 (type: postal, delivery). Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, up until 15 Jan 2007. 8635322 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8635322 shares (100 per cent of shares), namely:
New Zealand Investment Holdings Limited (an entity) located at Manurewa, Auckland. "Rental of commercial property" (business classification L671250) is the classification the ABS issued The Marley Company (N.z.) Limited. Our information was last updated on 30 Mar 2024.

Current address Type Used since
32 Mahia Road, Manurewa, Auckland Registered & physical & service 15 Jan 2007
Private Bag 802, Manurewa, Auckland, 2243 Postal 15 Nov 2019
32 Mahia Road, Manurewa, Auckland, 2102 Delivery & office 15 Nov 2019
Contact info
64 9 2792799
Phone (Phone)
sarah.peagram@marley.co.nz
Email
jeremy.yan@aliaxis.co.nz
Email
michael.gough@aliaxis.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael James Macdonald
Kohimarama, Auckland, 1071
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Mark David Nykiel
Toorak Gardens, Adelaide Sa, 5065
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Donald John Mckenzie
Rothesay Bay, Auckland, 0630
Address used since 26 Feb 2009
Director 26 Feb 2009 - 07 Aug 2020
Nicholas David Gunn
Remuera, Auckland, 1050
Address used since 14 Dec 2018
Director 14 Dec 2018 - 14 Feb 2020
Sarah Jane Peagram
Point Chevalier, Auckland, 1022
Address used since 29 Apr 2014
Director 29 Apr 2014 - 17 Dec 2018
Allan Frederick Clarke
Rd 2, Pukekohe, 2677
Address used since 03 Nov 2009
Director 01 Jan 2007 - 29 Apr 2014
Colin David Leach
2 Ruskin Street, Parnell, Auckland,
Address used since 20 Jan 2009
Director 01 Jan 2007 - 26 Feb 2009
R A M Van De Voort
2116 Ej Bentveld, The Netherlands,
Address used since 30 Jul 1993
Director 30 Jul 1993 - 01 Jan 2007
Nicolaas Jacobus Petrus Tetteroo
The Netherlands,
Address used since 25 May 2000
Director 25 May 2000 - 01 Jan 2007
Christopher Mansfield Kirby
Sevenoaks, Tn13 1sd, United Kingdom,
Address used since 17 Jun 1999
Director 17 Jun 1999 - 13 Feb 2001
Harry L Blik-levy
Hilversum, The Netherlands,
Address used since 03 Jul 1998
Director 03 Jul 1998 - 31 May 2000
Armin Rudi Kirchner
1058 Sh, Amsterdam,
Address used since 01 May 1995
Director 01 May 1995 - 03 Jul 1998
Christopher G Beenham
Ford End Clavering, Saffron Walden, Essex Cb11 4pu,
Address used since 30 Jul 1993
Director 30 Jul 1993 - 13 Jul 1997
Ingmar C F J Booij
1103 Kp Amsterdam, The Netherlands,
Address used since 30 Jul 1993
Director 30 Jul 1993 - 01 May 1995
Allan Frederick Clarke
R.d.4, Pukekohe,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 30 Jul 1993
John Frederick Richardson
Howick, Auckland,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 30 Jul 1993
Geoffrey Charles Bickerton
Papakura, Auckland,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 23 Mar 1993
Richard Stockley
Manurewa, Auckland,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 23 Mar 1993
John Christopher Castle
Farthingstone,towcester, Northants, England,
Address used since 01 Apr 1991
Director 01 Apr 1991 - 23 Mar 1993
Terrence George Houlahan
Titirangi, Auckland,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 19 Mar 1993
Addresses
Principal place of activity
32 Mahia Road , Manurewa , Auckland , 2102
Previous address Type Period
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical & registered 04 Feb 2003 - 15 Jan 2007
Pricewaterhousecoopers, Level 26, 23-29 Albert Street, Auckland Physical 24 Jan 2001 - 04 Feb 2003
C/- Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland 1 Physical 24 Jan 2001 - 24 Jan 2001
Pricewaterhousecoopers Djm, Level 25, 23-29 Albert Street, Auckland Registered 24 Jan 2001 - 04 Feb 2003
Price Waterhouse, 18th Floor,price Waterhouse Centre, 66, Wyndham Street, Auckland 1 Registered 07 Dec 2000 - 24 Jan 2001
32 Mahia Rd, Manurewa Registered 14 Sep 1993 - 07 Dec 2000
Financial Data
Financial info
8635322
Total number of Shares
November
Annual return filing month
December
Financial report filing month
11 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8635322
Shareholder Name Address Period
New Zealand Investment Holdings Limited
Shareholder NZBN: 9429038861611
Entity (NZ Limited Company)
Manurewa
Auckland
17 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Null - Aliaxis Holding B V
Other
18 Nov 2003 - 12 Feb 2007
Aliaxis Holding B V
Other
18 Nov 2003 - 12 Feb 2007

Ultimate Holding Company
Effective Date 14 Oct 2016
Name Aliaxis Group S A
Type Company
Ultimate Holding Company Number 91524515
Country of origin BE
Location
Similar companies
Grewal Investments Limited
278 Great South Road
Commercial Centre Limited
24a Maich Road
Coppertop Limited
19 Foxbridge Lane
Ross Retail Properties Limited
Level 1 219 Great South Road
Ria And Shiria Properties Limited
4 Robert Skelton Place
Performance Property Investments Limited
10a Tironui Road