Morgan Tauriko Limited, a registered company, was launched on 07 Dec 2007. 9429032995244 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been managed by 4 directors: John James Morgan - an active director whose contract started on 07 Dec 2007,
Catherine Louisa Morgan - an active director whose contract started on 07 Dec 2007,
John Wilson Dashwood - an inactive director whose contract started on 07 Dec 2007 and was terminated on 27 Jul 2017,
Graham John Morgan - an inactive director whose contract started on 07 Dec 2007 and was terminated on 01 Apr 2014.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Po Box 305277, Triton Plaza, North Shore Mail Centre, 0757 (postal address),
2 Porutu Place, Tauriko, Tauranga, 3110 (office address),
2 Porutu Place, Tauriko, Tauranga, 3110 (delivery address),
2 Porutu Place, Tauriko, Tauranga, 3110 (physical address) among others.
Morgan Tauriko Limited had been using Unit A2, 34 Triton Drive, Mairangi Bay, Auckland as their physical address until 16 Sep 2019.
All company shares (1000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Morgan, John James (an individual) located at Murrays Bay, Auckland postcode 0630,
Morgan, David Graham (an individual) located at Rd 3, Kaukapakapa postcode 0873,
Morgan, Catherine Louisa (an individual) located at Rd 1, Kaukapakapa postcode 0871.
Other active addresses
Address #4: 2 Porutu Place, Tauriko, Tauranga, 3110 New Zealand
Office & delivery address used from 02 Sep 2020
Principal place of activity
2 Porutu Place, Tauriko, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Unit A2, 34 Triton Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 05 Mar 2009 to 16 Sep 2019
Address #2: 221 Archers Road, Glenfield, Auckland
Physical & registered address used from 07 Dec 2007 to 05 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Morgan, John James |
Murrays Bay Auckland 0630 New Zealand |
07 Dec 2007 - |
Individual | Morgan, David Graham |
Rd 3 Kaukapakapa 0873 New Zealand |
02 Apr 2014 - |
Individual | Morgan, Catherine Louisa |
Rd 1 Kaukapakapa 0871 New Zealand |
07 Dec 2007 - |
Individual | Morgan, Kiri Louise |
Rd 1 Kaukapakapa 0871 New Zealand |
07 Dec 2007 - |
John James Morgan - Director
Appointment date: 07 Dec 2007
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2023
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 01 Apr 2022
Address: Hobsonville, Waitekere, 0618 New Zealand
Address used since 01 May 2009
Catherine Louisa Morgan - Director
Appointment date: 07 Dec 2007
Address: Kaukapakapa, Auckland, 0871 New Zealand
Address used since 23 Jul 2015
John Wilson Dashwood - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 27 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Sep 2013
Graham John Morgan - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 01 Apr 2014
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 01 Apr 2013
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Apollo Eclipse Limited
29 Apollo Dr
Bw Buildings Holding Limited
Suite 2, 46 Constellation Drive
Case Developments Limited
C/- D V Mitchell & Assoc
Koenendale Sands 2010 Limited
Level 2
Morgan Rolleston Limited
Unit A2, 34 Triton Drive
Zomax West Limited
Unit 2h 4 Orbit Drive