Maurilogical Limited was registered on 09 Mar 2011 and issued an NZBN of 9429031203708. This registered LTD company has been run by 7 directors: Andreas Kurmann - an active director whose contract started on 22 Jun 2018,
Timothy Paul Symons - an inactive director whose contract started on 23 Aug 2016 and was terminated on 06 Mar 2023,
Trevor John Palmer - an inactive director whose contract started on 07 Feb 2018 and was terminated on 06 Mar 2023,
Stephen Ross Hope - an inactive director whose contract started on 01 May 2014 and was terminated on 09 Aug 2017,
Timothy Paul Symons - an inactive director whose contract started on 09 Mar 2011 and was terminated on 03 Aug 2015.
According to BizDb's information (updated on 20 Mar 2024), the company uses 1 address: 49 Taipa Heights Drive, Taipa, Taipa, 0420 (category: registered, service).
Until 31 Aug 2016, Maurilogical Limited had been using 20 Sea Spray Drive, Bucklands Beach, Auckland as their registered address.
BizDb identified previous names for the company: from 25 Apr 2014 to 07 Feb 2018 they were called Recreational Technologies Limited, from 04 Jan 2013 to 25 Apr 2014 they were called Pillar Mate (Nz) Limited and from 24 Feb 2011 to 04 Jan 2013 they were called Landmark Migration Services Limited.
A total of 900 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Kurmann, Christian (an individual) located at Oslo postcode 0458.
Another group consists of 1 shareholder, holds 30% shares (exactly 270 shares) and includes
Kurmann, Andreas - located at Taipa, Taipa.
The next share allocation (270 shares, 30%) belongs to 1 entity, namely:
Palmer, Trevor John, located at Howick, Auckland (an individual). Maurilogical Limited was categorised as "Water treatment equipment mfg - except household" (ANZSIC C249940).
Other active addresses
Address #4: 49 Taipa Heights Drive, Taipa, Taipa, 0420 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
20 Sea Spray Drive, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 20 Sea Spray Drive, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 31 Aug 2015 to 31 Aug 2016
Address #2: 20 Travers Place, Northpark, Auckland, 2013 New Zealand
Physical & registered address used from 14 Jan 2013 to 31 Aug 2015
Address #3: Level 1b, Landmark House, 187 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Mar 2011 to 14 Jan 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Kurmann, Christian |
Oslo 0458 Norway |
10 Apr 2023 - |
Shares Allocation #2 Number of Shares: 270 | |||
Individual | Kurmann, Andreas |
Taipa Taipa 0420 New Zealand |
22 Jun 2018 - |
Shares Allocation #3 Number of Shares: 270 | |||
Individual | Palmer, Trevor John |
Howick Auckland 2010 New Zealand |
07 Feb 2018 - |
Shares Allocation #4 Number of Shares: 270 | |||
Individual | Symons, Timothy Paul |
Northpark Auckland 2013 New Zealand |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hope, Gail Aldine |
Bucklands Beach Auckland 2012 New Zealand |
09 May 2014 - 23 Aug 2016 |
Individual | Qian, Zhenhua |
St Heliers Auckland 1071 New Zealand |
27 Jun 2018 - 27 Aug 2019 |
Individual | Symons, Karen Magrieta |
Northpark Auckland 2013 New Zealand |
09 May 2014 - 21 Aug 2015 |
Individual | Hustwick, Paul Dermott |
Papatoetoe Manukau 2025 New Zealand |
09 Mar 2011 - 04 Jan 2013 |
Individual | Symons, Timothy Paul |
Northpark Manukau 2013 New Zealand |
09 Mar 2011 - 21 Aug 2015 |
Individual | O'malley, Kerry Brian |
Kohimarama Auckland 1071 New Zealand |
09 Mar 2011 - 04 Jan 2013 |
Individual | Hope, Stephen Ross |
Bucklands Beach Auckland 2012 New Zealand |
09 May 2014 - 23 Aug 2016 |
Andreas Kurmann - Director
Appointment date: 22 Jun 2018
Address: Taipa, Taipa, 0420 New Zealand
Address used since 22 Jun 2018
Timothy Paul Symons - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 06 Mar 2023
Address: Northpark, Auckland, 2013 New Zealand
Address used since 23 Aug 2016
Trevor John Palmer - Director (Inactive)
Appointment date: 07 Feb 2018
Termination date: 06 Mar 2023
Address: Howick, Auckland, 2010 New Zealand
Address used since 07 Feb 2018
Stephen Ross Hope - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 09 Aug 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 May 2014
Timothy Paul Symons - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 03 Aug 2015
Address: Northpark, Manukau, 2013 New Zealand
Address used since 09 Mar 2011
Kerry Brian O'malley - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 04 Jan 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Mar 2011
Paul Dermott Hustwick - Director (Inactive)
Appointment date: 09 Mar 2011
Termination date: 05 Sep 2012
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 09 Mar 2011
Anbrie Transport Limited
22a Takutai Avenue
F.l.a.m. Autmotive Limited
13 Sea Spray Drive
44 Degrees South Properties Limited
32a Takutai Avenue
Unistar Holdings Limited
28b Takutai Avenue
Little Bit Greener Limited
6a Pedersen Place
Bonvue Vineyards Limited
32 Takutai Avenue
Filter Outlet Store Limited
14d Echelon Place
Hydroxsys Holdings Limited
106 Chapel Road
Jard New Energy Limited
Level 3, 350 Queen Street
Penstocks New Zealand Limited
C/- Hesketh Henry, 41 Shortland Street
Perfect Water Company Limited
37 Glen Atkinson Street
Pureworks Limited
Unit 6, 930 Great South Road,