Marlborough Panel & Paint Limited (NZBN 9429038415029) was started on 07 Dec 1995. 4 addresses are in use by the company: 59 High Street, Blenheim, 7201 (type: registered, service). Peters Doig & Macmillan, 59 High Street, Blenheim had been their registered address, up to 21 Nov 2000. Marlborough Panel & Paint Limited used other names, namely: Maher & Moseley Panelbeaters Limited from 07 Dec 1995 to 28 Feb 2018. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 98 shares (98% of shares), namely:
Flood Holdings Limited (an entity) located at Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Flood, Marc Ronald (an individual) - located at Burleigh, Blenheim. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Flood, Vanessa Ann, located at Burleigh, Blenheim (an individual). The Businesscheck data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 178 Middle Renwick Road, Springlands, Blenheim, 7201 | Registered & physical & service | 28 Jun 2021 |
| 59 High Street, Blenheim, 7201 | Registered & service | 04 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Marc Ronald Flood
Burleigh, Blenheim, 7201
Address used since 01 Sep 2023
Witherlea, Blenheim, 7201
Address used since 25 Oct 2018
Witherlea, Blenheim, 7201
Address used since 14 Nov 2012 |
Director | 07 Jul 2008 - current |
|
Kevin Ronald Moseley
Blenheim, 7201
Address used since 07 Dec 1995 |
Director | 07 Dec 1995 - 29 Mar 2011 |
|
Dennis Michael Maher
Blenheim, 7201
Address used since 01 Nov 2005 |
Director | 07 Dec 1995 - 01 Apr 2010 |
|
Katherine Moseley
Blenheim,
Address used since 07 Dec 1995 |
Director | 07 Dec 1995 - 27 Jul 2001 |
|
Jeanette Dorothy Maher
Blenheim,
Address used since 07 Dec 1995 |
Director | 07 Dec 1995 - 27 Jul 2001 |
| Previous address | Type | Period |
|---|---|---|
| Peters Doig & Macmillan, 59 High Street, Blenheim | Registered | 21 Nov 2000 - 21 Nov 2000 |
| 59 High Street, Blenheim, Blenheim, 7201 | Physical | 21 Nov 2000 - 21 Nov 2000 |
| 59 High Street, Blenheim, 7201 | Registered | 21 Nov 2000 - 28 Jun 2021 |
| 5 Opawa Street, Blenheim | Registered | 20 Dec 1996 - 21 Nov 2000 |
| 5 Opawa Street, Blenheim | Physical | 07 Dec 1995 - 21 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood Holdings Limited Shareholder NZBN: 9429047054691 Entity (NZ Limited Company) |
Blenheim 7201 |
28 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood, Marc Ronald Individual |
Burleigh Blenheim 7201 |
19 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Flood, Vanessa Ann Individual |
Burleigh Blenheim 7201 |
19 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maher, Dennis Michael Individual |
Blenheim |
06 Nov 2003 - 13 Nov 2009 |
|
Moseley, Kevin Ronald Individual |
Witherlea Blenheim 7201 |
06 Nov 2003 - 31 Mar 2011 |
|
Moseley, Katherine Individual |
Blenheim |
06 Nov 2003 - 08 Dec 2005 |
|
Maher, Jeanette Dorothy Individual |
Blenheim |
06 Nov 2003 - 13 Nov 2009 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |