Morrow Properties Limited was started on 18 Aug 2011 and issued a number of 9429030978263. The registered LTD company has been run by 2 directors: Scott Gregory Morrow - an active director whose contract began on 18 Aug 2011,
Necia Lee-Anne Morrow - an inactive director whose contract began on 18 Aug 2011 and was terminated on 20 Feb 2019.
According to our database (last updated on 09 Apr 2024), the company registered 1 address: 21 Rimuvale Street, Pukehangi, Rotorua, 3015 (types include: service, registered).
Until 04 Aug 2020, Morrow Properties Limited had been using 1274 Eruera Street, Rotorua, Rotorua as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Morrow, Bernice (an individual) located at Pukehangi, Rotorua postcode 3015.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Morrow, Scott Gregory - located at Pukehangi, Rotorua. Morrow Properties Limited was classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 12 Jun 2020 to 04 Aug 2020
Address #2: 1274 Eruera Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 28 Apr 2020 to 20 Aug 2020
Address #3: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 19 Jul 2012 to 12 Jun 2020
Address #4: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 19 Jul 2012 to 28 Apr 2020
Address #5: 1130 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Physical & registered address used from 18 Aug 2011 to 19 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morrow, Bernice |
Pukehangi Rotorua 3015 New Zealand |
19 May 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Morrow, Scott Gregory |
Pukehangi Rotorua 3015 New Zealand |
28 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrow, Scott Gregory |
Sunnybrook Rotorua 3015 New Zealand |
18 Aug 2011 - 28 Oct 2022 |
Individual | Morrow, Scott Gregory |
Pukehangi Rotorua 3015 New Zealand |
18 Aug 2011 - 28 Oct 2022 |
Individual | Morrow, Necia Lee-anne |
Sunnybrook Rotorua 3015 New Zealand |
18 Aug 2011 - 20 Feb 2019 |
Individual | Bishop, Jacqueline Michele |
Pukehangi Rotorua 3015 New Zealand |
04 Jun 2020 - 28 Oct 2022 |
Individual | Morrow, Scott Gregory |
Pukehangi Rotorua 3015 New Zealand |
18 Aug 2011 - 28 Oct 2022 |
Entity | Spicers Rotorua Trustee Company 2008 Limited Shareholder NZBN: 9429032933963 Company Number: 2088370 |
Rotorua New Zealand |
18 Aug 2011 - 04 Jun 2020 |
Individual | Morrow, Scott Gregory |
Sunnybrook Rotorua 3015 New Zealand |
18 Aug 2011 - 28 Oct 2022 |
Entity | Spicers Rotorua Trustee Company 2008 Limited Shareholder NZBN: 9429032933963 Company Number: 2088370 |
Rotorua New Zealand |
18 Aug 2011 - 04 Jun 2020 |
Entity | Spicers Rotorua Trustee Company 2008 Limited Shareholder NZBN: 9429032933963 Company Number: 2088370 |
Rotorua New Zealand |
18 Aug 2011 - 04 Jun 2020 |
Scott Gregory Morrow - Director
Appointment date: 18 Aug 2011
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 03 Jul 2019
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 01 Apr 2016
Necia Lee-anne Morrow - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 20 Feb 2019
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 01 Apr 2016
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street
Cjmacpac Limited
1076 Pukaki Street
Jonic Holdings Limited
1076 Pukaki Street
Kumar Brothers Limited
1135 Tutanekai Street
Palmer Road Properties Limited
Haupapa Street
Ren Group Limited
1076 Pukaki Street
Tcj Holdings Limited
1076 Pukaki Street