Shortcuts

Morton Ave Limited

Type: NZ Limited Company (Ltd)
9429036612666
NZBN
1190682
Company Number
Registered
Company Status
Current address
68b Matipo Road
Mairangi Bay
North Shore City 0630
New Zealand
Other address (Address For Share Register) used since 07 Feb 2011
19 Mayfair Crescent
Mairangi Bay
North Shore City 0630
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2018
19 Mayfair Crescent
Mairangi Bay
North Shore City 0630
New Zealand
Registered & physical & service address used since 16 Apr 2018

Morton Ave Limited, a registered company, was started on 19 Feb 2002. 9429036612666 is the business number it was issued. The company has been supervised by 2 directors: Philip Mathew Hunt - an active director whose contract started on 19 Feb 2002,
Jessica Lillian Hunt - an active director whose contract started on 19 Feb 2002.
Updated on 09 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: 19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 (postal address),
19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 (office address),
19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 (delivery address),
19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 (registered address) among others.
Morton Ave Limited had been using 68B Matipo Road, Mairangi Bay, North Shore City as their physical address up to 16 Apr 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Other active addresses

Address #4: 19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 New Zealand

Postal & office & delivery address used from 04 Mar 2020

Principal place of activity

19 Mayfair Crescent, Mairangi Bay, North Shore City, 0630 New Zealand


Previous addresses

Address #1: 68b Matipo Road, Mairangi Bay, North Shore City, 0630 New Zealand

Physical & registered address used from 15 Feb 2011 to 16 Apr 2018

Address #2: 1 Morton Ave, Forrest Hill New Zealand

Physical & registered address used from 18 Feb 2010 to 15 Feb 2011

Address #3: 9 Heathcote Rd, Milford, Auckland

Physical & registered address used from 04 Sep 2003 to 18 Feb 2010

Address #4: 19 Eastcliffe Rd, Castor Bay, Auckland

Registered & physical address used from 18 Feb 2003 to 04 Sep 2003

Address #5: 1 Morton Ave, Forrest Hill, Auckland

Registered & physical address used from 17 Feb 2003 to 18 Feb 2003

Address #6: 19 Eastcliffe Rd, Auckland, Castor Bay

Registered & physical address used from 19 Feb 2002 to 17 Feb 2003

Contact info
jessandphil@dub3.com
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Hunt, Philip Mathew Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hunt, Jessica Lillian Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawken, Jessica Lillian Browns Bay
Auckland
Directors

Philip Mathew Hunt - Director

Appointment date: 19 Feb 2002

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 07 Apr 2017

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 30 Oct 2010


Jessica Lillian Hunt - Director

Appointment date: 19 Feb 2002

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 07 Apr 2017

Address: Mairangi Bay, North Shore City, 0630 New Zealand

Address used since 30 Oct 2010

Nearby companies

Sorriso Group Limited
7b Eastcliffe Road

Greenlight Nutrition & Wellness Limited
23a Eastcliffe Road

Shaw Yacht Design Limited
9 Eastcliffe Road

Je&sf Investment Trustee Limited
10 Eastcliffe Road

Broad Reach Services Limited
12b Eastcliffe Road

Egmont Investments Limited
18a Eastcliffe Road