Godfrey Morris Limited, a registered company, was registered on 28 Sep 2000. 9429037130510 is the NZ business number it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. The company has been run by 5 directors: Anna Margaretha Mol - an active director whose contract began on 27 Oct 2003,
Vincent Maurice Schicker - an inactive director whose contract began on 28 Sep 2000 and was terminated on 27 Oct 2003,
Gordon Fenwick Haszard - an inactive director whose contract began on 28 Sep 2000 and was terminated on 27 Oct 2003,
Michael Godfrey Bruce Curtis - an inactive director whose contract began on 28 Sep 2000 and was terminated on 27 Oct 2003,
Kelly David Lash - an inactive director whose contract began on 28 Sep 2000 and was terminated on 02 Mar 2001.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Beaumaris Boulevard, Bethlehem, Tauranga, 3110 (types include: physical, registered).
Godfrey Morris Limited had been using 7A Carlyle Street, Leamington, Cambridge as their physical address up to 15 Apr 2020.
One entity controls all company shares (exactly 40 shares) - Mol, Anna Margaretha - located at 3110, Bethlehem, Tauranga.
Principal place of activity
36 Beaumaris Boulevard, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address: 7a Carlyle Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 03 Jun 2015 to 15 Apr 2020
Address: 34 Kingsely Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 09 Dec 2013 to 03 Jun 2015
Address: 34 Kingsley Street, Cambridge New Zealand
Physical address used from 06 Nov 2009 to 09 Dec 2013
Address: 34 Kingsely Street, Cambridge New Zealand
Registered address used from 06 Nov 2009 to 09 Dec 2013
Address: 25 Kent Crescent, Waihi
Registered & physical address used from 04 Oct 2007 to 06 Nov 2009
Address: Cnr Boundary Rd & William St, Waihi
Physical & registered address used from 08 Nov 2005 to 04 Oct 2007
Address: 15a Tatai Road, Bowentown
Physical & registered address used from 06 Nov 2003 to 08 Nov 2005
Address: 21b Wilson Road, Waihi Beach
Registered & physical address used from 28 Sep 2000 to 06 Nov 2003
Basic Financial info
Total number of Shares: 40
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40 | |||
Individual | Mol, Anna Margaretha |
Bethlehem Tauranga 3110 New Zealand |
30 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schicker, Vincent Maurice |
Whangamata |
30 Oct 2003 - 30 Oct 2003 |
Individual | Curtis, Michael Godfrey Bruce |
Waihi |
30 Oct 2003 - 30 Oct 2003 |
Individual | Haszard, Gordon Fenwick |
Waihi |
30 Oct 2003 - 30 Oct 2003 |
Anna Margaretha Mol - Director
Appointment date: 27 Oct 2003
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 04 Apr 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 02 Mar 2015
Vincent Maurice Schicker - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 27 Oct 2003
Address: Whangamata,
Address used since 28 Sep 2000
Gordon Fenwick Haszard - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 27 Oct 2003
Address: Waihi,
Address used since 28 Sep 2000
Michael Godfrey Bruce Curtis - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 27 Oct 2003
Address: Waihi,
Address used since 28 Sep 2000
Kelly David Lash - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 02 Mar 2001
Address: Waihi Beach,
Address used since 28 Sep 2000
Samba Tron Incorporated
3 Carlyle Street
Gls Property Limited
69 Raleigh Street
Cannon Investments 2015 Limited
83 Wordsworth Street
Bmcc 2016 Limited
6 Brooke Terrace
Albos Property Limited
39 Hemans Street
M1 Property Limited
39 Hemans Street
B C Ideas Limited
26 Duke Street
Coastal Business Solutions Limited
19 Victoria Street
Friends Of Peanuts Limited
7 Le Quesnoy Place
Non Stop Office Solutions Limited
23 Empire Street
Office Works Limited
138 Burns Street
The Little Bookkeeping Company Limited
30 Dukestreet