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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Morgan, Robert Ernest |
Rd 3 Hunua 2583 New Zealand |
10 May 2011 - |
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
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
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