Shortcuts

Rob Morgan Residential Consulting Limited

Type: NZ Limited Company (Ltd)
9429031102773
NZBN
3382991
Company Number
Registered
Company Status
106928436
GST Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Suite G1, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Office address used since 14 Mar 2020
60 Glasgow Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 27 May 2021
31 Aicken Road
Rd 3
Hunua 2583
New Zealand
Registered address used since 27 May 2022

Rob Morgan Residential Consulting Limited was started on 10 May 2011 and issued an NZ business identifier of 9429031102773. This registered LTD company has been supervised by 1 director, named Robert Ernest Morgan - an active director whose contract began on 10 May 2011.
According to our data (updated on 20 Apr 2024), this company uses 4 addresses: 31 Aicken Road, Rd 3, Hunua, 2583 (service address),
31 Aicken Road, Rd 3, Hunua, 2583 (registered address),
60 Glasgow Road, Pukekohe, Pukekohe, 2120 (physical address),
60 Glasgow Road, Pukekohe, Pukekohe, 2120 (service address) among others.
Up to 27 May 2022, Rob Morgan Residential Consulting Limited had been using 60 Glasgow Road, Pukekohe, Pukekohe as their registered address.
BizDb found past names for this company: from 09 May 2011 to 28 Mar 2013 they were called Mancave Hq Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Morgan, Robert Ernest (a director) located at Rd 3, Hunua postcode 2583. Rob Morgan Residential Consulting Limited has been categorised as "Building consultancy service" (business classification M692310).

Addresses

Other active addresses

Address #4: 31 Aicken Road, Rd 3, Hunua, 2583 New Zealand

Service address used from 11 May 2023

Principal place of activity

60 Glasgow Road, Pukekohe, Auckland, 2120 New Zealand


Previous addresses

Address #1: 60 Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 27 May 2021 to 27 May 2022

Address #2: Suite G1, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered address used from 23 Mar 2020 to 27 May 2021

Address #3: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Physical address used from 05 Jun 2015 to 27 May 2021

Address #4: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Registered address used from 05 Jun 2015 to 23 Mar 2020

Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 24 Feb 2012 to 05 Jun 2015

Address #6: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 30 May 2011 to 24 Feb 2012

Address #7: 1/131 Ladies Mile, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 10 May 2011 to 30 May 2011

Contact info
64 21 02455219
05 Mar 2018 Phone
robmorgan1967@gmail.com
05 Mar 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Morgan, Robert Ernest Rd 3
Hunua
2583
New Zealand
Directors

Robert Ernest Morgan - Director

Appointment date: 10 May 2011

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 14 May 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Mar 2015

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 01 Sep 2018

Nearby companies

Socialize Group Limited
1/1 Gibraltar Cres, Parnell

Exhibit Creative Limited
209 Parnell Road

Sutcliffe Timepieces Limited
203 Parnell Road

The Ultimate Barber Styles Limited
219 Parnell Road

Louis The Goldsmith Limited
2b Gibraltar Crescent

James Crisp Limited
202 Parnell Road

Similar companies

Axiom New Zealand Limited
Suite 4073, 17b Farnham Street

Building Compliance Iqp Services Limited
Suite 1, 24 Scarborough Terrace

Epg 2016 Limited
Flat 303, 100 Parnell Road

John's Electrical Services Limited
Sothertons

Raukura Corporation Limited
Level 1, 144 Parnell Road

Stratum Unlimited Limited
10 Heather Street