Muritai Terrace Limited, a registered company, was incorporated on 29 Jan 2008. 9429032930887 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Bridget Elizabeth Wright - an active director whose contract started on 06 Aug 2019,
Gary Stanley Bailey - an active director whose contract started on 06 Aug 2019,
Alastair Ian Williams - an inactive director whose contract started on 29 Jan 2008 and was terminated on 29 Jun 2019,
Margaret Agnes Williams - an inactive director whose contract started on 29 Jan 2008 and was terminated on 15 Feb 2010.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: 78 Dover Street, St Albans, Christchurch, 8014 (types include: registered, physical).
Muritai Terrace Limited had been using 78 Dover Street, St Albans, Christchurch as their registered address until 08 May 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wright, Bridget Elizabeth (an individual) located at St Albans, Christchurch postcode 8014,
Bailey, Gary Stanley (an individual) located at Aotea, Porirua postcode 5024.
Previous addresses
Address #1: 78 Dover Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 26 Apr 2022 to 08 May 2023
Address #2: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 29 May 2020 to 26 Apr 2022
Address #3: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 22 Aug 2019 to 29 May 2020
Address #4: Level 9, 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Aug 2019 to 22 Aug 2019
Address #5: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 13 Apr 2018 to 14 Aug 2019
Address #6: 280 Major Hornbrook Road, Christchurch New Zealand
Registered & physical address used from 29 Jan 2008 to 13 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wright, Bridget Elizabeth |
St Albans Christchurch 8014 New Zealand |
06 Aug 2019 - |
Individual | Bailey, Gary Stanley |
Aotea Porirua 5024 New Zealand |
29 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Alastair Ian |
Mount Pleasant Christchurch 8081 New Zealand |
29 Jan 2008 - 06 Aug 2019 |
Bridget Elizabeth Wright - Director
Appointment date: 06 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Aug 2019
Gary Stanley Bailey - Director
Appointment date: 06 Aug 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 29 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Aug 2019
Alastair Ian Williams - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 29 Jun 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Apr 2018
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Mar 2016
Margaret Agnes Williams - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 15 Feb 2010
Address: Christchurch, 8081 New Zealand
Address used since 29 Jan 2008
Hornbrook Properties Limited
211 Major Hornbrook Road
Lyttelton Health Centre Limited
211 Major Hornbrook Road
Sheso Limited
17a Muritai Terrace
Ewao Limited
17a Muritai Terrace
Skp Consulting Limited
186b Mt Pleasant Road
Star Capital Investments Limited
186b Mt Pleasant Road