Morningstar Limited was started on 21 Jul 2011 and issued a New Zealand Business Number of 9429031010856. This registered LTD company has been supervised by 5 directors: Andrew Paul Clabrough - an active director whose contract began on 21 Jul 2011,
Jane Clabrough - an active director whose contract began on 01 Jan 2020,
Andrew Paul Clabrough - an inactive director whose contract began on 21 Jul 2011 and was terminated on 01 Jan 2020,
Andrew Clabrough - an inactive director whose contract began on 21 Jul 2011 and was terminated on 30 May 2018,
Andrew Clabrough - an inactive director whose contract began on 21 Jul 2011 and was terminated on 30 May 2018.
As stated in our data (updated on 20 Apr 2024), the company filed 1 address: 157 Brindle Road, Whirinaki, 0473 (type: physical, registered).
Until 23 Sep 2019, Morningstar Limited had been using 118D Railside Avenue, Henderson, Auckland as their physical address.
BizDb identified old names used by the company: from 20 Jul 2011 to 05 Jun 2018 they were called Handy Crew Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Clabrough, Jane Elizabeth (an individual) located at Whirinaki postcode 0473. Morningstar Limited was categorised as "Property maintenance service (own account) nec" (ANZSIC N731340).
Principal place of activity
118d Railside Avenue, Henderson, Auckland, 0650 New Zealand
Previous addresses
Address #1: 118d Railside Avenue, Henderson, Auckland, 0650 New Zealand
Physical address used from 23 Aug 2018 to 23 Sep 2019
Address #2: 118d Railside Avenue, Henderson, Auckland, 0650 New Zealand
Physical address used from 04 Jul 2013 to 23 Aug 2018
Address #3: 118d Railside Avenue, Henderson, Auckland, 0650 New Zealand
Registered address used from 04 Jul 2013 to 23 Sep 2019
Address #4: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 08 Jun 2012 to 04 Jul 2013
Address #5: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 07 Jun 2012 to 04 Jul 2013
Address #6: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0657 New Zealand
Registered address used from 17 Aug 2011 to 07 Jun 2012
Address #7: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere, Auckland, 0657 New Zealand
Physical address used from 17 Aug 2011 to 08 Jun 2012
Address #8: 5 Humphrey Kemp Avenue, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 21 Jul 2011 to 17 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clabrough, Jane Elizabeth |
Whirinaki 0473 New Zealand |
29 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clabrough, Andrew Paul |
Whirinaki 0473 New Zealand |
21 Jul 2011 - 12 Oct 2020 |
Director | Andrew Paul Clabrough |
Henderson Auckland 0650 New Zealand |
21 Jul 2011 - 12 Oct 2020 |
Andrew Paul Clabrough - Director
Appointment date: 21 Jul 2011
Address: Whirinaki, 0473 New Zealand
Address used since 14 Sep 2019
Address: Henderson, Auckland, 0650 New Zealand
Address used since 03 Aug 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 21 Sep 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Aug 2018
Jane Clabrough - Director
Appointment date: 01 Jan 2020
Address: Whirinaki, 0473 New Zealand
Address used since 01 Jan 2020
Andrew Paul Clabrough - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 01 Jan 2020
Address: Whirinaki, 0473 New Zealand
Address used since 14 Sep 2019
Andrew Clabrough - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 30 May 2018
Address: Henderson, Waitakere, 0650 New Zealand
Address used since 03 Aug 2017
Andrew Clabrough - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 30 May 2018
Address: Henderson, Waitakere, 0650 New Zealand
Address used since 03 Aug 2017
Address: Henderson, Waitakere, 0612 New Zealand
Autosell.nz Limited
112 Railside Avenue
Becketts Motors Limited
108 Railside Avenue
Segye Company Limited
106a Railside Avenue
Portage Charitable Trust
126 Railside Ave
Allwest Canvas, Auto & Marine Upholstery Limited
104 Railside Avenue
Construction Engineering Akld Limited
Unit 3/104 Railside Ave
Blundell Building Concepts Limited
Level 1, Unit 6, 214 Universal Drive
Call My Guy Limited
22 Catherine Street
Dr Property Maintenance Services Limited
25 Addison Drive
Happy 2016 Limited
4 Barnfield Place
Jobon Property & Handyman Specialists Limited
9a Alma Street
Protea Solutions Limited
45 Espalier Drive