Shortcuts

Twomorgan Properties Limited

Type: NZ Limited Company (Ltd)
9429033032696
NZBN
2057031
Company Number
Registered
Company Status
098403701
GST Number
No Abn Number
Australian Business Number
Current address
Po Box 9717
Newmarket
Auckland 1149
New Zealand
Postal address used since 28 Jul 2020
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 27 Apr 2022
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office address used since 20 Jul 2022

Twomorgan Properties Limited, a registered company, was registered on 21 Nov 2007. 9429033032696 is the NZBN it was issued. The company has been managed by 4 directors: Carla Louise Smith - an active director whose contract started on 21 Nov 2007,
Nigel Glenn Stevenson - an active director whose contract started on 21 Nov 2007,
Christopher George Turney - an active director whose contract started on 21 Nov 2007,
Mark Alistair Arbuckle - an active director whose contract started on 21 Nov 2007.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Twomorgan Properties Limited had been using Level 1, 106 Carlton Gore Road, Newmarket, Auckland as their registered address until 27 Apr 2022.
A total of 1080 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 360 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 180 shares (16.67 per cent). Finally the next share allocation (360 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 1, 106 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 26 Jul 2019 to 27 Apr 2022

Address #2: 106 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 20 Nov 2015 to 26 Jul 2019

Address #3: 106 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 11 Nov 2014 to 26 Jul 2019

Address #4: 106c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 05 Nov 2013 to 20 Nov 2015

Address #5: 106c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 05 Nov 2013 to 11 Nov 2014

Address #6: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 06 May 2013 to 05 Nov 2013

Address #7: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 Dec 2012 to 06 May 2013

Address #8: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 04 Nov 2008 to 13 Dec 2012

Address #9: Level 1, 4 Morgan Street, Newmarket, Auckland 1023

Physical & registered address used from 21 Nov 2007 to 04 Nov 2008

Contact info
accounts@ergo.co.nz
28 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1080

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360
Individual Smith, Carla Louise Grafton
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 180
Individual Stevenson, Nigel Glenn Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 360
Individual Turney, Christopher George Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 180
Individual Arbuckle, Mark Alistair Birkenhead
Auckland
0626
New Zealand
Directors

Carla Louise Smith - Director

Appointment date: 21 Nov 2007

Address: Grafton, Auckland, 1023 New Zealand

Address used since 30 Oct 2009


Nigel Glenn Stevenson - Director

Appointment date: 21 Nov 2007

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Aug 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 Nov 2011


Christopher George Turney - Director

Appointment date: 21 Nov 2007

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Nov 2014


Mark Alistair Arbuckle - Director

Appointment date: 21 Nov 2007

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Nov 2014

Nearby companies

New Zealand Wine Export Centre Limited
104 Carlton Gore Road

Wine Cave New Zealand Limited
104 Carlton Gore Road

Aim Altitude Nz Social Club Incorporated
130 Carlton Gore Road

Pengshi Funds Limited
100 Carlton Gore Road

Christian Bay Charitable Trust
100 Carlton Gore Road

The Fred Hollows Foundation (nz)
Level 6, Tower B