Murrayrise Limited, a registered company, was started on 06 Oct 2003. 9429035753544 is the business number it was issued. This company has been supervised by 6 directors: Donna Kathryn Krisjanous - an active director whose contract started on 10 Dec 2003,
Marc Gunar Krisjanous - an inactive director whose contract started on 10 Dec 2003 and was terminated on 07 Mar 2011,
Anthony Martin Fortune - an inactive director whose contract started on 26 Nov 2003 and was terminated on 10 Dec 2003,
David Philip Selkirk - an inactive director whose contract started on 26 Nov 2003 and was terminated on 10 Dec 2003,
Donna Kathryn Krisjanous - an inactive director whose contract started on 06 Oct 2003 and was terminated on 26 Nov 2003.
Updated on 12 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 18 Karaka Grove, Raumati Beach, Paraparaumu, 5032 (registered address),
18 Karaka Grove, Raumati Beach, Paraparaumu, 5032 (service address),
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (physical address).
Murrayrise Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address up until 02 Mar 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 06 Apr 2021 to 02 Mar 2023
Address #2: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2017 to 06 Apr 2021
Address #3: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 05 May 2016 to 13 Sep 2017
Address #4: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 23 May 2014 to 05 May 2016
Address #5: Level 2, Thorndon Rise, 95 Molesworth St, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 21 Jun 2013 to 21 Jun 2013
Address #6: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 27 Nov 2009 to 21 Jun 2013
Address #7: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Registered & physical address used from 12 Sep 2008 to 27 Nov 2009
Address #8: 18 Karaka Grove, Raumati Beach, Kapiti Coast District
Physical address used from 12 Sep 2005 to 12 Sep 2008
Address #9: 18 Karaka Grove, Raumati Beach, Kapiti
Registered address used from 12 Sep 2005 to 12 Sep 2008
Address #10: 27 Anaru Street, Raumati Beach, Kapiti Coast District
Registered & physical address used from 05 Oct 2004 to 12 Sep 2005
Address #11: C/- Ian Stewart (re: Krisjanous), 25 Fernhill Terrace, Wadestown, Wellington
Registered & physical address used from 06 Oct 2003 to 05 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Krisjanous, Donna Kathryn |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Krisjanous, Marc Gunar |
Raumati Beach Paraparaumu 5032 New Zealand |
06 Oct 2003 - |
Donna Kathryn Krisjanous - Director
Appointment date: 10 Dec 2003
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Aug 2018
Address: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Address used since 15 May 2014
Marc Gunar Krisjanous - Director (Inactive)
Appointment date: 10 Dec 2003
Termination date: 07 Mar 2011
Address: Level 4, 191 Thorndon Quay, Wellington, 6011 New Zealand
Address used since 25 Feb 2011
Anthony Martin Fortune - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 10 Dec 2003
Address: Level 12, 66 Wyndham Street, Auckland,
Address used since 26 Nov 2003
David Philip Selkirk - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 10 Dec 2003
Address: Level 12, 66 Wyndham Street, Auckland,
Address used since 26 Nov 2003
Donna Kathryn Krisjanous - Director (Inactive)
Appointment date: 06 Oct 2003
Termination date: 26 Nov 2003
Address: 25 Fernhill Terrace, Wadestown, Wellington,
Address used since 06 Oct 2003
Marc Gunar Krisjanous - Director (Inactive)
Appointment date: 06 Oct 2003
Termination date: 26 Nov 2003
Address: 25 Fernhill Terrace, Wadestown, Wellington,
Address used since 06 Oct 2003
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street