Murphy29 Limited was launched on 29 Apr 2010 and issued an NZBN of 9429031566643. The registered LTD company has been managed by 7 directors: Martinus Petrus Maria De Gouw - an active director whose contract started on 06 Jan 2014,
Rhonda Maree Heffer De Gouw - an active director whose contract started on 15 Jan 2014,
Johanna Gijsberdina Maria De Gouw - an inactive director whose contract started on 27 Aug 2013 and was terminated on 07 Jan 2014,
Hubertus Maria Jozef De Gouw - an inactive director whose contract started on 27 Aug 2013 and was terminated on 06 Jan 2014,
Martin Peter De Gouw - an inactive director whose contract started on 17 Jun 2013 and was terminated on 02 Sep 2013.
According to BizDb's information (last updated on 26 Mar 2024), this company registered 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Riccarton, Christchurch, 8011 (physical address).
Up to 01 Dec 2023, Murphy29 Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address.
BizDb found other names used by this company: from 29 Apr 2010 to 02 Mar 2021 they were named Five Bees Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Munlochy Holdings Limited (an entity) located at Riccarton, Christchurch postcode 8011. Murphy29 Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 26 Feb 2014 to 01 Dec 2023
Address #2: 32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Sep 2010 to 26 Feb 2014
Address #3: 36 Murray Place, Lincoln 7608 New Zealand
Physical & registered address used from 29 Apr 2010 to 01 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Munlochy Holdings Limited Shareholder NZBN: 9429034462553 |
Riccarton Christchurch 8011 New Zealand |
19 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Gouw, Martinus Petrus Maria |
Halswell Christchurch 8025 New Zealand |
07 Jan 2014 - 19 Feb 2014 |
Individual | De Gouw, Johanna Gijsberdina Maria |
Lincoln 7608 |
29 Apr 2010 - 07 Jan 2014 |
Individual | De Gouw, Hubertus Maria Jozef |
Lincoln 7608 |
29 Apr 2010 - 07 Jan 2014 |
Ultimate Holding Company
Martinus Petrus Maria De Gouw - Director
Appointment date: 06 Jan 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 06 Jan 2014
Rhonda Maree Heffer De Gouw - Director
Appointment date: 15 Jan 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Jan 2014
Johanna Gijsberdina Maria De Gouw - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 07 Jan 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Aug 2013
Hubertus Maria Jozef De Gouw - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 06 Jan 2014
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 Aug 2013
Martin Peter De Gouw - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 02 Sep 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 17 Jun 2013
Johanna Gijsberdina Maria De Gouw - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 19 Jun 2013
Address: Lincoln 7608,
Address used since 29 Apr 2010
Hubertus Maria Jozef De Gouw - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 17 Jun 2013
Address: Lincoln 7608,
Address used since 29 Apr 2010
Moore Limited
68 Mandeville Street
B Seymour Builders Limited
68 Mandeville Street
Prima Solid Surfaces Limited
68 Mandeville Street
Depend Building And Joinery Solutions Limited
68 Mandeville Street
Trends Distributors Limited
68 Mandeville Street
R.l. Kennett & Co (2012) Limited
68 Mandeville Street
Charles Blow & Co Limited
63 Mandeville Street
D & L Burke Limited
4 Leslie Hills Drive
Landley Investments Limited
12 Leslie Hills Drive
Lummis Investments Limited
1/12 Leslie Hills Drive
Ts Day Properties Limited
4 Leslie Hills Drive
White-o-morn Enterprises Limited
14b Leslie Hills Drive