Morepork Lodge Limited, a registered company, was launched on 16 Jun 2006. 9429034103623 is the NZBN it was issued. "Agricultural services nec" (ANZSIC A052920) is how the company is classified. The company has been managed by 2 directors: Stephanie Alder - an active director whose contract began on 16 Jun 2006,
Clive Alder - an active director whose contract began on 16 Jun 2006.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (category: postal, delivery).
Morepork Lodge Limited had been using 45 Ruataniwha Street, Waipukurau, Waipukurau as their registered address up until 13 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 26 Mar 2018 to 13 Mar 2020
Address #2: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 16 May 2016 to 26 Mar 2018
Address #3: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered address used from 08 May 2014 to 16 May 2016
Address #4: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical address used from 07 Apr 2014 to 16 May 2016
Address #5: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered address used from 07 Apr 2014 to 08 May 2014
Address #6: 11 Ward Street, Dannevirke, 4930 New Zealand
Physical & registered address used from 10 May 2012 to 07 Apr 2014
Address #7: 622 Wakarara Road, R D 2, Onga Onga 4279 New Zealand
Registered & physical address used from 30 Apr 2010 to 10 May 2012
Address #8: 622 Wakarara Rd, R D 2, Ongaonga
Registered & physical address used from 16 Jun 2006 to 30 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Alder, Clive |
Rd 2 Ongaonga 4279 New Zealand |
16 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Alder, Stephanie |
Rd 2 Ongaonga 4279 New Zealand |
16 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Grys, Anne Marie |
Havelock North Havelock North 4130 New Zealand |
16 Jun 2006 - 23 Nov 2016 |
Individual | Mccutcheon, Sharee Joy |
Rd 2 Waipawa 4272 New Zealand |
16 Jun 2006 - 23 Nov 2016 |
Individual | Alder, Rochelle |
Rd 2 Ongaonga 4279 New Zealand |
16 Jun 2006 - 23 Nov 2016 |
Individual | Alder, Andrew |
Rd 2 Ongaonga 4279 New Zealand |
16 Jun 2006 - 23 Nov 2016 |
Stephanie Alder - Director
Appointment date: 16 Jun 2006
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 06 Mar 2015
Clive Alder - Director
Appointment date: 16 Jun 2006
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 06 Mar 2015
Thirsty Work Limited
45 Ruataniwha Street
Sybton Farm Limited Partnership
Donald And Associates
Central Hawkes Bay Budget Service Incorporated
43 Ruataniwha Street
Central Hawkes Bay Travel Limited
49 Ruataniwha Street
Riddifords Sportsworld Limited
Ruataniwha Street
Rangitoto Radio (incorporated)
C/o Atrium Chartered Accountants Ltd
Advanced No Till Services Limited
45 Ruataniwha Street
Crispin Contracting Limited
127 Ruataniwha Street
D H Agriculture Limited
Crowe Horwath, 127 Ruataniwha Street
Digerz Limited
45 Ruataniwha Street
Eugene Pitt Livestock Limited
127 Ruataniwha Street
Magnum Ag Services Limited
66 Ruataniwha Street