Shortcuts

Murdoch Price (boswell) Trustees Limited

Type: NZ Limited Company (Ltd)
9429031767446
NZBN
2361817
Company Number
Registered
Company Status
Current address
277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered & physical & service address used since 31 Jul 2019

Murdoch Price (Boswell) Trustees Limited was registered on 16 Nov 2009 and issued a number of 9429031767446. The registered LTD company has been managed by 4 directors: Robert James Voulk - an active director whose contract began on 16 Nov 2009,
Richard Auger Brown - an active director whose contract began on 07 Feb 2016,
Michael Peter Hall - an inactive director whose contract began on 16 Nov 2009 and was terminated on 03 Mar 2023,
Kenneth Ming Yee - an inactive director whose contract began on 16 Nov 2009 and was terminated on 20 Sep 2012.
According to BizDb's database (last updated on 16 Apr 2024), the company filed 1 address: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, physical).
Up until 31 Jul 2019, Murdoch Price (Boswell) Trustees Limited had been using 277 Te Irirangi Drive, Botany Junction, Auckland as their registered address.
A total of 12 shares are issued to 3 groups (4 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Voulk, Robert James (an individual) located at Mellons Bay, Auckland postcode 2014.
Then there is a group that consists of 2 shareholders, holds 33.33 per cent shares (exactly 4 shares) and includes
Voulk, Robert James - located at Mellons Bay, Auckland,
Hall, Michael Peter - located at Remuera, Auckland.
The 3rd share allocation (4 shares, 33.33%) belongs to 1 entity, namely:
Hall, Michael Peter, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address: 277 Te Irirangi Drive, Botany Junction, Auckland, 2019 New Zealand

Registered & physical address used from 12 Jul 2018 to 31 Jul 2019

Address: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 19 Aug 2010 to 12 Jul 2018

Address: C/-murdoch Price, 27 Te Irirangi Drive, Botany Junction, Manukau City New Zealand

Physical & registered address used from 16 Nov 2009 to 19 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Individual Voulk, Robert James Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Voulk, Robert James Mellons Bay
Auckland
2014
New Zealand
Individual Hall, Michael Peter Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Hall, Michael Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yee, Kenneth Ming Howick
Manukau 2014

New Zealand
Directors

Robert James Voulk - Director

Appointment date: 16 Nov 2009

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 04 Jul 2018

Address: Howick, Manukau City, 2014 New Zealand

Address used since 31 Jul 2015


Richard Auger Brown - Director

Appointment date: 07 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Jul 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jul 2020

Address: Botany Junction, Auckland, 2019 New Zealand

Address used since 04 Jul 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 07 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2019


Michael Peter Hall - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 03 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2019

Address: Botany Junction, Auckland, 2019 New Zealand

Address used since 04 Jul 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 24 Jul 2013


Kenneth Ming Yee - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 20 Sep 2012

Address: Howick, Manukau 2014, New Zealand

Address used since 16 Nov 2009

Nearby companies

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive

T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive

Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive

Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive