Shortcuts

Murray Procter Limited

Type: NZ Limited Company (Ltd)
9429035450085
NZBN
1502940
Company Number
Registered
Company Status
Current address
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Registered & physical & service address used since 24 Jul 2019

Murray Procter Limited, a registered company, was registered on 08 Apr 2004. 9429035450085 is the NZ business identifier it was issued. This company has been managed by 2 directors: Murray Procter - an active director whose contract started on 08 Apr 2004,
Loryn Yvonne Procter - an inactive director whose contract started on 08 Apr 2004 and was terminated on 31 Mar 2010.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: registered, physical).
Murray Procter Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up until 24 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 08 Apr 2004 to 11 Oct 2018 they were named Murray & Loryn Procter Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8%).

Addresses

Previous addresses

Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 27 Apr 2016 to 24 Jul 2019

Address: 165 The Strand, Whakatane, 3120 New Zealand

Registered & physical address used from 25 Mar 2015 to 27 Apr 2016

Address: 165 The Strand, Whakatane, 3120 New Zealand

Registered address used from 09 Oct 2013 to 25 Mar 2015

Address: 165 The Strand, Whakatane, 3120 New Zealand

Physical address used from 11 Oct 2012 to 25 Mar 2015

Address: 165 The Strand, Whakatane, 3120 New Zealand

Registered address used from 11 Oct 2012 to 09 Oct 2013

Address: Office 5, Duke St Medical Centre, Cambridge, 3450 New Zealand

Physical & registered address used from 18 Oct 2011 to 11 Oct 2012

Address: C/-te Miro Business Solutions, 273 Te Miro Rd, R D 4, Cambridge, 3496 New Zealand

Physical & registered address used from 18 Apr 2011 to 18 Oct 2011

Address: C/-te Miro Business Solutions, 273 Te Miro Rd, R D 4, Cambridge New Zealand

Physical & registered address used from 03 Oct 2008 to 18 Apr 2011

Address: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical & registered address used from 08 Apr 2004 to 03 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Procter, Murray Rototuna
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Amon, Kerry Noel Rd 2
Taupiri
3792
New Zealand
Individual Procter, Murray Rototuna
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lovell, Loryn Yvonne Taupiri
Taupiri
3721
New Zealand
Entity Sr Hamilton Corporate Trustee Limited
Shareholder NZBN: 9429036522026
Company Number: 1206193
Entity Sr Hamilton Corporate Trustee Limited
Shareholder NZBN: 9429036522026
Company Number: 1206193
Directors

Murray Procter - Director

Appointment date: 08 Apr 2004

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 01 Oct 2013


Loryn Yvonne Procter - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 31 Mar 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 14 Dec 2009

Nearby companies

Pattersons Apparel Limited
160-162 The Strand

Juberry Limited
158 The Strand

Tumanako Hou Trust Whakatane
4 Canning Place

Matahina F Trust Forests Limited
189 The Strand

Bay Steel Contractors Limited
Suite 1, 189 The Strand

Gears Limited
Suite 1, 189 The Strand