General information

Martin Energy Products (nz) Limited

Type: NZ Limited Company (Ltd)
9429038864964
New Zealand Business Number
583319
Company Number
Registered
Company Status

Martin Energy Products (Nz) Limited (issued an NZBN of 9429038864964) was launched on 25 Mar 1993. 2 addresses are currently in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 24A Tarndale Grove, Albany had been their registered address, until 22 May 2013. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Acn 059 585 983 - Martin Energy Products (Australia) Pty Limited (an other) located at Mulgrave, Victoria postcode 3170. Our database was last updated on 12 May 2025.

Current address Type Used since
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical & service 22 May 2013
Directors
Name and Address Role Period
Gregory James Lewis
Flinders, Victoria, 3929
Address used since 30 Nov 2022
Director 30 Nov 2022 - current
John William Weekley
Mulgrave, Victoria, 3170
Address used since 16 Sep 2019
Canterbury, Victoria, 3126
Address used since 16 Dec 2003
Director 16 Dec 2003 - 30 Nov 2022
Philip Peter Latham
21 Rowe Street, Woollhara, N S W 2025, Australia,
Address used since 21 Jun 1999
Director 21 Jun 1999 - 03 Mar 2005
Mark Gavin Habner
Cammeray, N S W 2062, Australia,
Address used since 21 Jun 1999
Director 21 Jun 1999 - 16 Dec 2003
John Mark Sofarnos
Williamstown, V I C 3016, Australia,
Address used since 23 Aug 1999
Director 23 Aug 1999 - 16 Dec 2003
Stephen Wheeler
Drysdale, Vic 3222, Australia,
Address used since 23 Aug 1999
Director 23 Aug 1999 - 31 Mar 2002
Jonathan Edward Huston
North Perth, W A 6006, Australia,
Address used since 23 Aug 1999
Director 23 Aug 1999 - 31 Mar 2002
Timothy John Thorne
Drummoyne, N S W 2047, Australia,
Address used since 23 Aug 1999
Director 23 Aug 1999 - 31 Mar 2002
Michael John Van Drunen
Duncraig, W 6023, Australia,
Address used since 23 Aug 1999
Director 23 Aug 1999 - 31 Mar 2002
James John Kennedy
101 Bindaring Parade, Claremont Wa 3010, Australia,
Address used since 10 Sep 1993
Director 10 Sep 1993 - 21 Jun 1999
Fraser John Moodie
Applecross, Western Australia 6153,
Address used since 10 Sep 1993
Director 10 Sep 1993 - 21 Jun 1999
David John Chapman
Stanley St, Southbank, Queensland 4101, Australia,
Address used since 10 Sep 1993
Director 10 Sep 1993 - 21 Jun 1999
Wayne Francis Reed
Floreat, W A 6014, Australia,
Address used since 06 Nov 1995
Director 06 Nov 1995 - 21 Jun 1999
Kevin Allan Rainey
Mt Albert, Auckland,
Address used since 25 Mar 1993
Director 25 Mar 1993 - 10 Sep 1993
Rodney James Hodge
Kohimarama, Auckland,
Address used since 25 Mar 1993
Director 25 Mar 1993 - 10 Sep 1993
Addresses
Previous address Type Period
24a Tarndale Grove, Albany, 0632 Registered & physical 03 Oct 2012 - 22 May 2013
C/-deloitte, 80 Queen Street, Auckland 1010 Physical 14 Jan 2010 - 03 Oct 2012
C/-deloitte, 80 Queen Street, Auckland 1010 Registered 11 Jan 2010 - 03 Oct 2012
C/-deloitte, 8 Nelson Street, Auckland Physical 12 Sep 2005 - 14 Jan 2010
C/-deloitte, 8 Nelson Street, Auckland Registered 12 Sep 2005 - 11 Jan 2010
Deloitte Touche Tohmatsu, Deloitte House, 8 Nelson St, Auckland Physical 15 Nov 2001 - 12 Sep 2005
Level 1, 10 Heather Street, Parnell, Auckland Registered 25 Oct 2001 - 12 Sep 2005
Level 1, 10 Heather Street, Parnell, Auckland Physical 25 Oct 2001 - 15 Nov 2001
43 Sale Street, Auckland 1 Registered & physical 30 May 2001 - 25 Oct 2001
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
June
Financial report filing month
16 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Acn 059 585 983 - Martin Energy Products (australia) Pty Limited
Other (Other)
Mulgrave
Victoria
3170
25 Mar 1993 - current

Ultimate Holding Company
Effective Date 15 Sep 2019
Name Motorone Topco Pty Ltd
Type Company
Ultimate Holding Company Number 613793472
Country of origin AU
Address 275 Canterbury Road
Canterbury
Victoria 3126
Location
Companies nearby
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds NZ Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road