A B & L J Murphy Limited was started on 10 Dec 2004 and issued a business number of 9429035038900. The registered LTD company has been supervised by 3 directors: Lynette Joan Murphy - an active director whose contract started on 10 Dec 2004,
Antony Brian Murphy - an active director whose contract started on 10 Dec 2004,
Anthony Brian Murphy - an active director whose contract started on 10 Dec 2004.
As stated in our information (last updated on 17 Apr 2024), this company registered 1 address: 45 Jocelyn Street, Te Puke, 3119 (category: registered, physical).
Up to 20 Oct 2021, A B & L J Murphy Limited had been using 119 Queen Street East, Hastings as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Murphy, Anthony Brian (an individual) located at Te Puke postcode 3119.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Murphy, Lynette Joan - located at Te Puke.
Previous addresses
Address: 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2011 to 20 Oct 2021
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 01 Oct 2010 to 10 Oct 2011
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered & physical address used from 14 Oct 2008 to 01 Oct 2010
Address: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122
Registered & physical address used from 06 Oct 2008 to 14 Oct 2008
Address: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings
Registered & physical address used from 28 Jul 2008 to 06 Oct 2008
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 28 Jul 2008
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 10 Dec 2004 to 01 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 31 Jan 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murphy, Anthony Brian |
Te Puke 3119 New Zealand |
10 Dec 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murphy, Lynette Joan |
Te Puke 3119 New Zealand |
10 Dec 2004 - |
Lynette Joan Murphy - Director
Appointment date: 10 Dec 2004
Address: Rd 3, Waipukurau, 4283 New Zealand
Address used since 23 Sep 2010
Address: Te Puke, 3119 New Zealand
Address used since 06 May 2019
Antony Brian Murphy - Director
Appointment date: 10 Dec 2004
Address: Te Puke, 3119 New Zealand
Address used since 06 May 2019
Anthony Brian Murphy - Director
Appointment date: 10 Dec 2004
Address: Rd 3, Waipukurau, 4283 New Zealand
Address used since 23 Sep 2010
Address: Te Puke, 3119 New Zealand
Address used since 06 May 2019
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East