Morgan Steel Financial Services Limited, a registered company, was launched on 21 Jun 2007. 9429033330310 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company was categorised. The company has been run by 2 directors: James Brendan Sheridan - an active director whose contract began on 21 Jun 2007,
Catherine Lisa Drew - an active director whose contract began on 30 Aug 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: Level 1, R251 State Highway 2, Bethlehem, Tauranga, 3110 (registered address),
Level 1, R251 State Highway 2, Bethlehem, Tauranga, 3110 (physical address),
Level 1, R251 State Highway 2, Bethlehem, Tauranga, 3110 (service address),
Po Box 16439, Bethlehem, Tauranga, 3147 (postal address) among others.
Morgan Steel Financial Services Limited had been using 31 Bradley Avenue, Pyes Pa, Tauranga as their registered address up until 11 Nov 2020.
Former names for this company, as we managed to find at BizDb, included: from 21 Jun 2007 to 09 Feb 2009 they were named Morgan Steel Mortgages Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
R251 State Highway 2, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 31 Bradley Avenue, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 13 Sep 2019 to 11 Nov 2020
Address #2: R251 State Highway 2, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Sep 2019 to 13 Sep 2019
Address #3: 360a Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 20 Jul 2012 to 11 Sep 2019
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2011 to 20 Jul 2012
Address #5: 1260 Cameron Road, Greerton, Tauranga 3142 New Zealand
Physical & registered address used from 08 Sep 2009 to 26 Apr 2011
Address #6: C/-kpmg Limited, 35 Grey Street, Tauranga
Physical & registered address used from 21 Jun 2007 to 08 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sheridan, Lucy Caroline |
Pyes Pa Tauranga 3112 New Zealand |
01 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sheridan, James Brendan |
Pyes Pa Tauranga 3112 New Zealand |
21 Jun 2007 - |
James Brendan Sheridan - Director
Appointment date: 21 Jun 2007
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Dec 2013
Catherine Lisa Drew - Director
Appointment date: 30 Aug 2022
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 30 Aug 2022
Pro Painting Limited
Flat 2, 11 Pacific Avenue
Courtney Solutions Limited
Flat 2, 11 Pacific Avenue
Ids Investments Limited
Unit G1, 11 Maunganui Road
Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue
The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue
Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road
Apex Financial Planning Limited
360a Maunganui Road
Bay Financial Partners Limited
35 May Street
Ixom Finance New Zealand Limited
166 Totara Street
Planwise Limited
35 May Street
Tauranga Mortgage Brokers Limited
9 Prince Avenue
The Lime Group (2014) Limited
9 Prince Avenue