Morgan Enterprises Limited, a registered company, was incorporated on 05 Jul 2002. 9429036436477 is the business number it was issued. "Beef cattle farming" (business classification A014220) is how the company is categorised. This company has been managed by 2 directors: Scott Alex Morgan - an active director whose contract began on 05 Jul 2002,
Lynaire Ann Savill-Morgan - an active director whose contract began on 27 Jul 2012.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Level 1, 5 Hunt Street, Whangarei, 0140 (types include: registered, physical).
Morgan Enterprises Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up until 02 Mar 2022.
Other names for the company, as we managed to find at BizDb, included: from 05 Jul 2002 to 18 Dec 2007 they were named Word Of Mouth Plumbing Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 01 Aug 2019 to 02 Mar 2022
Address: 10 Fairway Drive, Kerikeri, 0230 New Zealand
Physical & registered address used from 01 Apr 2015 to 01 Aug 2019
Address: 6 Redan Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 22 Nov 2011 to 01 Apr 2015
Address: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia New Zealand
Registered & physical address used from 03 Sep 2008 to 22 Nov 2011
Address: Korff Associates, Unit F, 402 Titirangi Road, Titirangi Village, Auckland
Registered & physical address used from 30 Nov 2004 to 03 Sep 2008
Address: 711 South Titirangi Road, Titirangi, Auckland
Registered & physical address used from 10 Oct 2003 to 30 Nov 2004
Address: 26 Humphrey Kemp Avenue, Henderson, Auckland
Registered & physical address used from 05 Jul 2002 to 10 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Savill-morgan, Lynaire |
Kerikeri 0294 New Zealand |
19 Jun 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Morgan, Scott Alex |
Kerikeri 0294 New Zealand |
05 Jul 2002 - |
Scott Alex Morgan - Director
Appointment date: 05 Jul 2002
Address: Kerikeri, 0294 New Zealand
Address used since 18 Nov 2020
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Nov 2019
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 23 Nov 2015
Lynaire Ann Savill-morgan - Director
Appointment date: 27 Jul 2012
Address: Kerikeri, 0294 New Zealand
Address used since 18 Nov 2020
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 27 Nov 2019
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 23 Nov 2015
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Wwc Trustee Company Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
A And J Tyres Limited
10 Fairway Drive
Aa Garton Limited
10 Fairway Drive
Mokau Station Limited
10 Fairway Drive
Ora Ora Farms Limited
10 Fairway Drive
St. George Farms Limited
10 Fairway Drive
Urlich Brothers Limited
10 Fairway Drive
Walter Farms Limited
10 Fairway Drive