Morgan Brothers Limited, a registered company, was started on 17 Jul 2006. 9429034024904 is the NZ business number it was issued. This company has been run by 4 directors: Bruce Morgan - an active director whose contract started on 17 Jul 2006,
Barry John Morgan - an active director whose contract started on 17 Jul 2006,
Ross Morgan - an active director whose contract started on 18 Jun 2009,
Janet Louise Morgan - an inactive director whose contract started on 17 Jul 2006 and was terminated on 18 Jun 2009.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
Morgan Brothers Limited had been using 26 Duke Street, Cambridge, Cambridge as their physical address up to 16 Jul 2020.
A total of 300 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 100 shares (33.33 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 100 shares (33.33 per cent). Finally we have the third share allocation (100 shares 33.33 per cent) made up of 2 entities.
Previous addresses
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 01 May 2018 to 16 Jul 2020
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 24 Aug 2017 to 01 May 2018
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 11 Sep 2013 to 24 Aug 2017
Address: 257 Harbour Road, Ohope, 3121 New Zealand
Physical & registered address used from 16 Aug 2010 to 11 Sep 2013
Address: 249 Harbor Road, Ohope 3121 New Zealand
Physical address used from 16 Oct 2009 to 16 Aug 2010
Address: 249 Harbour Road, Ohope 3121 New Zealand
Registered address used from 16 Oct 2009 to 16 Aug 2010
Address: 4 Tashi Place, Matamata
Registered & physical address used from 29 Jan 2008 to 16 Oct 2009
Address: 57 Cowley Drive, Cambridge
Physical & registered address used from 17 Jul 2006 to 29 Jan 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Donaldson, Joanne |
Rd 3 Hamilton 3283 New Zealand |
11 Jul 2023 - |
Individual | Morgan, Ross |
Whakatane 3120 New Zealand |
17 Jul 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Morgan, Barry John |
Rd 1 Whakatane 3191 New Zealand |
17 Jul 2006 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Fisher Heaslip Trustee (2006) Company Limited |
Cambridge Cambridge 3434 New Zealand |
04 Jun 2014 - |
Individual | Morgan, Bruce |
Cambridge Cambridge 3434 New Zealand |
17 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bbtlaw Trustees Limited Shareholder NZBN: 9429038874598 Company Number: 580110 |
Whakatane Whakatane 3120 New Zealand |
15 Apr 2014 - 11 Jul 2023 |
Individual | Morgan, Margaret |
Whakatane |
17 Jul 2006 - 17 Jul 2006 |
Bruce Morgan - Director
Appointment date: 17 Jul 2006
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 07 Feb 2024
Address: Cambridge, 3434 New Zealand
Address used since 25 Aug 2015
Barry John Morgan - Director
Appointment date: 17 Jul 2006
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 26 Jul 2018
Address: Ohope, 3121 New Zealand
Address used since 08 Aug 2010
Ross Morgan - Director
Appointment date: 18 Jun 2009
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 10 Oct 2012
Janet Louise Morgan - Director (Inactive)
Appointment date: 17 Jul 2006
Termination date: 18 Jun 2009
Address: Matamata,
Address used since 07 Dec 2007
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street