Shortcuts

Murali Properties Limited

Type: NZ Limited Company (Ltd)
9429000023306
NZBN
462171
Company Number
Registered
Company Status
55853134
GST Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
32 Falstaff Place
Half Moon Bay
Auckland 2012
New Zealand
Registered & physical & service address used since 08 Dec 2016

Murali Properties Limited, a registered company, was registered on 26 Feb 1990. 9429000023306 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been managed by 3 directors: Murray Keith Eade - an active director whose contract started on 05 Dec 1990,
Alison Clare Eade - an active director whose contract started on 03 Aug 2021,
Alison Clare Eade - an inactive director whose contract started on 05 Dec 1990 and was terminated on 24 Jun 1997.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 32 Falstaff Place, Half Moon Bay, Auckland, 2012 (type: registered, physical).
Murali Properties Limited had been using 1 Vestey Drive, Mt Wellington, Auckland as their registered address up until 08 Dec 2016.
Other names used by this company, as we found at BizDb, included: from 15 Jul 1994 to 07 Jul 2017 they were named Automotive Supplies Nz Limited, from 26 Feb 1990 to 15 Jul 1994 they were named Runymede Three Limited.
All shares (1100002 shares exactly) are owned by a single group consisting of 3 entities, namely:
Gaze Burt Trustees Limited (an entity) located at Grafton, Auckland postcode 1010,
Eade, Murray Keith (an individual) located at Half Moon Bay, Auckland postcode 2012,
Eade, Alison Clare (an individual) located at Half Moon Bay, Auckland postcode 2012.

Addresses

Principal place of activity

32 Falstaff Place, Half Moon Bay, Auckland, 2012 New Zealand


Previous addresses

Address: 1 Vestey Drive, Mt Wellington, Auckland New Zealand

Registered address used from 11 Jan 1997 to 08 Dec 2016

Address: 90 Station Road, Otahuhu, Auckland

Registered address used from 11 Jan 1997 to 11 Jan 1997

Address: 1 Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 21 Feb 1992 to 08 Dec 2016

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 9 5358998
Phone
alison.eade@xtra.co.nz
10 Nov 2019 nzbn-reserved-invoice-email-address-purpose
alison.eade@xtra.co.nz
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100002

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100002
Entity (NZ Limited Company) Gaze Burt Trustees Limited
Shareholder NZBN: 9429037985110
Grafton
Auckland
1010
New Zealand
Individual Eade, Murray Keith Half Moon Bay
Auckland
2012
New Zealand
Individual Eade, Alison Clare Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland

New Zealand
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland

New Zealand
Directors

Murray Keith Eade - Director

Appointment date: 05 Dec 1990

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Alison Clare Eade - Director

Appointment date: 03 Aug 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 03 Aug 2021


Alison Clare Eade - Director (Inactive)

Appointment date: 05 Dec 1990

Termination date: 24 Jun 1997

Address: Bucklands Beach, Auckland,

Address used since 05 Dec 1990

Nearby companies

Drs Williams And Lloyd Limited
24 B Falstaff Place

F & Rj Barclay Trustee Limited
4 Nimrod Place

Cognito Holdings Limited
4 Nimrod Place

Skl8 Limited
8 Coquille Place

Wallace Draughting Services Limited
8b Nimrod Place

Wentworth Property Limited
11 Falstaff Place

Similar companies

Essington Holdings Limited
7 Essington Place

Gallienne Holdings Limited
Flat 1, 46 Prince Regent Drive

Jebs Holdings Limited
13 William Bryan Drive

Sunset Settlement Limited
28 Compass Point Way

Theepan Visalini Holdings Limited
31 Compass Point Way

Xantoria Investments Limited
5 Lilford Place