Shortcuts

Murrayrise Limited

Type: NZ Limited Company (Ltd)
9429035753544
NZBN
1406069
Company Number
Registered
Company Status
Current address
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical address used since 06 Apr 2021
18 Karaka Grove
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & service address used since 02 Mar 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Krisjanous, Donna Kathryn Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Krisjanous, Marc Gunar Raumati Beach
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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