Shortcuts

Maurice Road Holdings Limited

Type: NZ Limited Company (Ltd)
9429032185492
NZBN
2270145
Company Number
Registered
Company Status
Current address
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Foley, Michael Auckland Central
Auckland
1010
New Zealand
Individual Kingstone, Rowan Totara Park
Manukau
2016
New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Director Muller, David Francis Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Tony Ronald Birkenhead
Auckland

New Zealand
Directors

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

Nearby companies

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