Shortcuts

Moore Markhams (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036814947
NZBN
1154336
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 27 Sep 2019

Moore Markhams (New Zealand) Limited, a registered company, was incorporated on 09 Aug 2001. 9429036814947 is the New Zealand Business Number it was issued. The company has been run by 25 directors: Bruce William Stormer - an active director whose contract began on 01 Jan 2006,
James Bowen - an active director whose contract began on 30 May 2014,
Denise Karen Gow - an active director whose contract began on 16 Nov 2020,
Matthew James William Donaldson - an active director whose contract began on 10 May 2023,
Samuel Michael William Bassett - an active director whose contract began on 25 Sep 2023.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service).
Moore Markhams (New Zealand) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 27 Sep 2019.
More names used by this company, as we managed to find at BizDb, included: from 09 Aug 2001 to 11 Nov 2008 they were called Markhams Mri New Zealand Limited.
A total of 120 shares are allocated to 13 shareholders (6 groups). The first group consists of 20 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (16.67 per cent). Finally the 3rd share allocation (20 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 27 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jul 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 12 Jun 2013 to 30 Jul 2015

Address: C/-markhams Auckland, Level 10, 203 Queen St, Auckland, 1010 New Zealand

Registered & physical address used from 01 Jul 2011 to 12 Jun 2013

Address: C/-markhams Auckland, Level 10, 203 Queen St, Auckland New Zealand

Registered address used from 07 Jul 2008 to 01 Jul 2011

Address: C/-markhams Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical address used from 07 Jul 2008 to 01 Jul 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 07 Jul 2008

Address: Level 6, 369 Queen Street, Auckland

Physical & registered address used from 09 Aug 2001 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Entity (NZ Limited Company) Moore Markhams (new Zealand) Limited
Shareholder NZBN: 9429036814947
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Moore Walker Davey Searells Limited
Shareholder NZBN: 9429037616021
181 High Street
Christchurch
8144
New Zealand
Shares Allocation #3 Number of Shares: 20
Entity (NZ Limited Company) Moore Markhams Otago Limited
Shareholder NZBN: 9429037043698
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 20
Entity (NZ Limited Company) J J Roberts Limited
Shareholder NZBN: 9429047264328
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) Bmy Limited
Shareholder NZBN: 9429049072037
103 Carlton Gore Road
Newmarket
1023
New Zealand
Entity (NZ Limited Company) Kiran M Bhikha Limited
Shareholder NZBN: 9429030799349
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) J M Gilmour Limited
Shareholder NZBN: 9429045849534
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) C P Hemphill Limited
Shareholder NZBN: 9429034221464
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) S M W Bassett Limited
Shareholder NZBN: 9429034220733
Parnell
Auckland
1052
New Zealand
Entity (NZ Limited Company) Mgrl Limited
Shareholder NZBN: 9429049107920
103 Carlton Gore Road
Newmarket
1023
New Zealand
Entity (NZ Limited Company) A Mehta Limited
Shareholder NZBN: 9429034221556
Newmarket
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 20
Entity (NZ Limited Company) Moore Markhams Wellington Limited
Shareholder NZBN: 9429034395202
34-42 Manners Street
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 20
Entity (NZ Limited Company) Markhams Whanganui Limited
Shareholder NZBN: 9429037081812
Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Moore Markhams New Zealand (2019) Limited
Shareholder NZBN: 9429038914256
Company Number: 566212
Individual Hazleman, Tarsha Wai O Taiki Bay
Auckland
1072
New Zealand
Entity Nexia Hawkes Bay Limited
Shareholder NZBN: 9429031731195
Company Number: 2376142
308 Queen Street East
Hastings
4122
New Zealand
Individual Teague, John William Milford
Auckland
0620
New Zealand
Individual Craig Paull, Hemphill Milford
Auckland
0620
New Zealand
Individual Samuel Michael William, Bassett Level 10, 203 Queen Street
Auckland
1140
New Zealand
Individual Rurawhe, Gwen Elizabeth North Hastings
Individual Pringle, Hamish Mair North Hastings
Individual Wilson, Mark Edgar Remuera
Auckland
1050
New Zealand
Individual Atul, Mehta Level 10, 203 Queen Street
Auckland
1140
New Zealand
Individual Wilson, Mark Edgar Remuera
Auckland
1050
New Zealand
Individual Olson, Janene Mary Mount Eden
Auckland
1024
New Zealand
Entity Masterton Accounting Limited
Shareholder NZBN: 9429036969227
Company Number: 1123507
Entity Oxford Edge Limited
Shareholder NZBN: 9429034086810
Company Number: 1823190
Individual Bhikha, Kiran Blockhouse Bay
Auckland
0600
New Zealand
Individual Craig Paull, Hemphill Milford
Auckland
0620
New Zealand
Individual Atul, Mehta Level 10, 203 Queen Street
Auckland
1140
New Zealand
Individual Atul, Mehta Level 10, 203 Queen Street
Auckland
1140
New Zealand
Individual Gilmour, Jessica Mount Eden
Auckland
1024
New Zealand
Individual Olson, Janene Mary Mount Eden
Auckland
1024
New Zealand
Individual Craig Paull, Hemphill Milford
Auckland
0620
New Zealand
Individual Samuel Michael William, Bassett Level 10, 203 Queen Street
Auckland
1140
New Zealand
Individual Samuel Michael William, Bassett Level 10, 203 Queen Street
Auckland
1140
New Zealand
Entity Masterton Accounting Limited
Shareholder NZBN: 9429036969227
Company Number: 1123507
Individual Donovan, Thomas Patrick North Hastings
Individual Hatten, Geoffrey Stewart Herne Bay
Auckland

New Zealand
Entity Dog One Limited
Shareholder NZBN: 9429037166069
Company Number: 1058738
Entity Amr Group Limited
Shareholder NZBN: 9429036969227
Company Number: 1123507
Masterton
5810
New Zealand
Entity Rir Limited
Shareholder NZBN: 9429036973583
Company Number: 1122600
Entity Gas Burners Limited
Shareholder NZBN: 9429037009137
Company Number: 1115588
Entity Oxford Edge Limited
Shareholder NZBN: 9429034086810
Company Number: 1823190
Addington
Christchurch
8024
New Zealand
Entity Gas Burners Limited
Shareholder NZBN: 9429037009137
Company Number: 1115588
Entity Dog One Limited
Shareholder NZBN: 9429037166069
Company Number: 1058738
Entity Rir Limited
Shareholder NZBN: 9429036973583
Company Number: 1122600
Individual Teague, John William Milford
Auckland
0620
New Zealand
Individual Munn, Dennis James Northcote Point
Auckland
0627
New Zealand
Individual Druzianic, Dan William North Hastings
Directors

Bruce William Stormer - Director

Appointment date: 01 Jan 2006

Address: Whitby, Porirua, Wellington, 5024 New Zealand

Address used since 01 Jan 2006


James Bowen - Director

Appointment date: 30 May 2014

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 23 Nov 2023

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 30 May 2014


Denise Karen Gow - Director

Appointment date: 16 Nov 2020

Address: Rd 1, Dunedin, 9091 New Zealand

Address used since 16 Nov 2020


Matthew James William Donaldson - Director

Appointment date: 10 May 2023

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 10 May 2023


Samuel Michael William Bassett - Director

Appointment date: 25 Sep 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Sep 2023


Hamish Mair Pringle - Director (Inactive)

Appointment date: 02 Nov 2017

Termination date: 28 Sep 2023

Address: Rd 3, Napier, 4183 New Zealand

Address used since 27 Jun 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 02 Nov 2017


Craig Paull Hemphill - Director (Inactive)

Appointment date: 16 Mar 2018

Termination date: 25 Sep 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Mar 2018


Manoj Rania - Director (Inactive)

Appointment date: 17 Jul 2019

Termination date: 10 May 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 Jul 2019


Daniel Piebenga - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 30 Nov 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 30 Sep 2015


Alistair David Mclennan - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 31 Mar 2020

Address: Solway, Masterton, 5810 New Zealand

Address used since 03 Sep 2019

Address: Rd 4, Masterton, 5884 New Zealand

Address used since 01 Apr 2013


Graeme Frank Rhodes - Director (Inactive)

Appointment date: 13 Nov 2018

Termination date: 31 Dec 2019

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 13 Nov 2018


Paul Gerald Rickerby - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 13 Nov 2018

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 17 Jun 2010


Atul Mehta - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 16 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2010


Dan William Druzianic - Director (Inactive)

Appointment date: 20 Nov 2003

Termination date: 02 Nov 2017

Address: Napier, 4183 New Zealand

Address used since 22 Jul 2015


David Keith Russell - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 19 Jun 2014

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 17 Jun 2010


Warwyck James Dewe - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 19 Jun 2014

Address: Otamatea, Wanganui, 4501 New Zealand

Address used since 28 May 2012


Russell Graeme Stewart - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 23 Nov 2012

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 17 Jun 2010


Russell Duncan Bell - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 17 May 2010

Address: Putiki, Wanganui, 4500 New Zealand

Address used since 17 Jun 2010


Geoffrey Stewart Hatten - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 16 Feb 2010

Address: Herne Bay, Auckland,

Address used since 12 Oct 2007


Stuart Wright - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 16 Feb 2010

Address: Wanganui,

Address used since 02 Feb 2004


Graeme Rhodes - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 16 Feb 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 30 Jun 2008


David Geoffrey Rhodes - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 01 Jun 2008

Address: Burnside, Christchurch,

Address used since 12 May 2003


Mike Allen - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 01 Apr 2005

Address: R D 4, Masterton,

Address used since 12 May 2003


Robert Brian Rhodes - Director (Inactive)

Appointment date: 12 May 2003

Termination date: 02 Feb 2004

Address: St Johns Hill, Wanganui,

Address used since 12 May 2003


Atul Mehta - Director (Inactive)

Appointment date: 09 Aug 2001

Termination date: 12 May 2003

Address: Epsom, Auckland,

Address used since 09 Aug 2001

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2