Shortcuts

Murphy's Road (2011) Limited

Type: NZ Limited Company (Ltd)
9429030841604
NZBN
3691757
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 27 Jun 2017

Murphy's Road (2011) Limited, a registered company, was registered on 12 Jan 2012. 9429030841604 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. The company has been run by 8 directors: Sandra Jill Hicks - an active director whose contract began on 12 Jan 2012,
Sarah Anne Pamela Marr - an active director whose contract began on 12 Jan 2012,
Philip Mark Jacobs - an active director whose contract began on 12 Jan 2012,
Douglas Andrew Stanton - an active director whose contract began on 21 Feb 2012,
Karen Anne Frater - an active director whose contract began on 21 Feb 2012.
Last updated on 04 Nov 2021, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Murphy's Road (2011) Limited had been using Unit 1, 567 Wairakei Road, Christchurch as their registered address up to 27 Jun 2017.
A total of 1080 shares are issued to 14 shareholders (6 groups). The first group consists of 180 shares (16.67 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 180 shares (16.67 per cent). Lastly the third share allotment (180 shares 16.67 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Unit 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 22 Jun 2016 to 27 Jun 2017

Address: Unit 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Jun 2014 to 22 Jun 2016

Address: Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Jan 2012 to 27 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 1080

Annual return filing month: June

Annual return last filed: 25 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 180
Individual Clare Francesca Jacobs Upper Riccarton
Christchurch
8041
New Zealand
Director Philip Mark Jacobs Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 180
Individual Simon Rowles Bulman Cashmere
Christchurch
8022
New Zealand
Individual Sarah Anne Pamela Marr Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Central City
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 180
Individual Charles Warren Etherington Merivale
Christchurch
8014
New Zealand
Individual Vivienne Levy Merivale
Christchurch
8014
New Zealand
Individual Andrew Hugh Warren Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 180
Individual Evans James Taylor Rd 3
Rangiora
7473
New Zealand
Individual Douglas Andrew Stanton Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 180
Individual Gerrad Kevin Frater Rd 6
Prebbleton
7676
New Zealand
Individual Karen Anne Frater Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #6 Number of Shares: 180
Individual Darryl Murray Hicks Ilam
Christchurch
8041
New Zealand
Director Sandra Jill Hicks Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul Edwin Menzies Upper Riccarton
Christchurch
8041
New Zealand
Individual Judith Anne Stanton Kennedys Bush
Christchurch
8025
New Zealand
Individual Gerard Patrick Richardson Strowan
Christchurch
8052
New Zealand
Individual Robyn Ann O'gorman Strowan
Christchurch
8052
New Zealand
Individual Paul Lawrence O'gorman Strowan
Christchurch
8052
New Zealand
Individual Robert Elliot Aitken Cashmere
Christchurch
8022
New Zealand
Directors

Sandra Jill Hicks - Director

Appointment date: 12 Jan 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Jan 2012


Sarah Anne Pamela Marr - Director

Appointment date: 12 Jan 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Jan 2012


Philip Mark Jacobs - Director

Appointment date: 12 Jan 2012

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 12 Jan 2012


Douglas Andrew Stanton - Director

Appointment date: 21 Feb 2012

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 21 Feb 2012


Karen Anne Frater - Director

Appointment date: 21 Feb 2012

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 28 Jun 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 21 Feb 2012


Vivienne Levy - Director

Appointment date: 20 Aug 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Aug 2012


Paul Lawrence O'gorman - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 29 May 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Jan 2012


Robert Elliot Aitken - Director (Inactive)

Appointment date: 12 Jan 2012

Termination date: 20 Aug 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Jan 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Angewile Holdings Limited
Level 2, 130 Kilmore Street

Jean-pierre Limited
Level 3, 50 Victoria Street

Mcm Holdings Christchurch Limited
Level 4, 123 Victoria Street

Monic Holdings Limited
Level 2, 329 Durham Street

Nguyen & Le Property Limited
Level 4, 123 Victoria Street

Zealandia Land Holdings Limited
Level 2, 329 Durham Street