Maurice Road Holdings Limited, a registered company, was incorporated on 24 Jun 2009. 9429032185492 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: David Francis Muller - an active director whose contract started on 06 Dec 2010,
Bradley Maurice Taylor - an active director whose contract started on 25 Nov 2021,
Andrew James Muller - an active director whose contract started on 14 Mar 2023,
Tony Ronald Cox - an inactive director whose contract started on 24 Jun 2009 and was terminated on 07 Dec 2010.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Maurice Road Holdings Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their physical address up until 26 Mar 2021.
More names for the company, as we managed to find at BizDb, included: from 24 Jun 2009 to 06 Dec 2010 they were called Ledge Company 17 Limited.
All shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Foley, Michael (an individual) located at Auckland Central, Auckland postcode 1010,
Kingstone, Rowan (an individual) located at Totara Park, Manukau postcode 2016,
Frith, Anthony David (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 28 May 2015 to 26 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 28 May 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 May 2012 to 02 May 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 24 Jun 2009 to 18 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Foley, Michael |
Auckland Central Auckland 1010 New Zealand |
07 Dec 2010 - |
Individual | Kingstone, Rowan |
Totara Park Manukau 2016 New Zealand |
07 Dec 2010 - |
Individual | Frith, Anthony David |
Remuera Auckland 1050 New Zealand |
01 Dec 2020 - |
Director | Muller, David Francis |
Kohimarama Auckland 1071 New Zealand |
07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Tony Ronald |
Birkenhead Auckland New Zealand |
24 Jun 2009 - 07 Dec 2010 |
David Francis Muller - Director
Appointment date: 06 Dec 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Sep 2012
Bradley Maurice Taylor - Director
Appointment date: 25 Nov 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2021
Andrew James Muller - Director
Appointment date: 14 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Mar 2023
Tony Ronald Cox - Director (Inactive)
Appointment date: 24 Jun 2009
Termination date: 07 Dec 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Jun 2009
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace