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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Individual | Smith, Carla Louise |
Grafton Auckland 1023 New Zealand |
21 Nov 2007 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Stevenson, Nigel Glenn |
Grey Lynn Auckland 1021 New Zealand |
21 Nov 2007 - |
Shares Allocation #3 Number of Shares: 360 | |||
Individual | Turney, Christopher George |
Epsom Auckland 1023 New Zealand |
21 Nov 2007 - |
Shares Allocation #4 Number of Shares: 180 | |||
Individual | Arbuckle, Mark Alistair |
Birkenhead Auckland 0626 New Zealand |
21 Nov 2007 - |
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
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