Shortcuts

Murray Nominees Limited

Type: NZ Limited Company (Ltd)
9429038227097
NZBN
828611
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
25 Meadow Drive
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 01 Sep 2020

Murray Nominees Limited, a registered company, was registered on 01 Oct 1996. 9429038227097 is the NZBN it was issued. "Administrative service nec" (business classification N729905) is how the company has been classified. This company has been run by 2 directors: Rachael Murray - an active director whose contract began on 01 Oct 1996,
Campbell Lyle Murray - an active director whose contract began on 01 Oct 1996.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 25 Meadow Drive, Whitianga, Whitianga, 3510 (category: registered, physical).
Murray Nominees Limited had been using 87 Axtens Road, Rd 1, Bombay as their registered address up to 01 Sep 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 87 Axtens Road, Rd 1, Bombay, 2675 New Zealand

Registered & physical address used from 23 Nov 2016 to 01 Sep 2020

Address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 06 Dec 2013 to 23 Nov 2016

Address: Corbett Carter Limited, Level 1, Building 5, 15 Accent Drive, East Tamaki New Zealand

Physical address used from 11 Mar 2010 to 06 Dec 2013

Address: Corbett Carter Limited, Level 1, Building 5, 15 Accent Drive, Ease Takmaki New Zealand

Registered address used from 11 Mar 2010 to 06 Dec 2013

Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 30 Mar 2005 to 11 Mar 2010

Address: C/- Andrew Spencer, 153 Golding Road, R D 2, Pukekohe

Registered address used from 06 Jul 2003 to 30 Mar 2005

Address: C/- Andrew Spencer, 153 Golding Road, R D 2,pukekohe

Physical address used from 23 Apr 2003 to 30 Mar 2005

Address: C/- Andrew Spencer, 153 Golding Road, R D 2,pukekohe

Registered address used from 23 Apr 2003 to 06 Jul 2003

Address: C/- Andrew Spencer, Golding Road, R D 2, Pukekohe

Registered address used from 11 Apr 2000 to 23 Apr 2003

Address: C/- Andrew Spencer, Golding Road, R D 2, Pukekohe

Physical address used from 01 Oct 1996 to 23 Apr 2003

Contact info
64 21 738873
Phone
annesmal@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Murray, Campbell Lyle Pukekohe

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Murray, Rachael Pukekohe

New Zealand
Directors

Rachael Murray - Director

Appointment date: 01 Oct 1996

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 21 Dec 2015


Campbell Lyle Murray - Director

Appointment date: 01 Oct 1996

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 21 Dec 2015

Nearby companies

All Projectors Limited
70 Axtens Road

Celestial Origins Limited
100 E Axtens Road

Healing Arts Service Limited
100 E Axtens Road

Twin Souls Limited
100 E Axtens Road

Wisdom Works Limited
100 E Axtens Road

Similar companies

Accounting & Business Support Services Limited
19 Pendergrast Road

Figure That Limited
44 Clark Road

H-g Trustee Company Limited
727 Harrisville Road

Jillian King Trustee Limited
Level 2, 1 Wesley Street

Miah Limited
Unit G06, 102 Edinburgh Street

Takt Limited
28 Edinburgh Ave