Moray Management Limited, a registered company, was launched on 20 Aug 1999. 9429037500986 is the number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is classified. This company has been supervised by 3 directors: Maryellen Angus - an active director whose contract began on 20 Aug 1999,
Richard Moray Angus - an active director whose contract began on 20 Aug 1999,
Kurt Anthony Girdler - an inactive director whose contract began on 20 Aug 1999 and was terminated on 20 Aug 1999.
Updated on 01 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: 44 Te Moana Road, Waikanae, 5026 (office address),
44 Te Moana Road, Waikanae, 5026 (registered address),
44 Te Moana Road, Waikanae, 5026 (physical address),
44 Te Moana Road, Waikanae, 5026 (service address) among others.
Moray Management Limited had been using 4 The Parade, Paekākāriki as their registered address until 28 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 44 Te Moana Road, Waikanae, 5026 New Zealand
Office address used from 04 Aug 2023
Principal place of activity
4 The Parade, Paekākāriki, 5034 New Zealand
Previous addresses
Address #1: 4 The Parade, Paekākāriki, 5034 New Zealand
Registered address used from 23 May 2022 to 28 Oct 2022
Address #2: Lot 1 Dp 3777 Hitaua Bay, Tory Channel, Marlborough Sounds, 7250 New Zealand
Registered address used from 16 Aug 2013 to 23 May 2022
Address #3: Lot 1 Dp 3777 Hitaua Bay, Tory Channel, Marlborough Sounds, 7250 New Zealand
Physical address used from 16 Aug 2013 to 28 Oct 2022
Address #4: 28 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 17 Aug 2005 to 16 Aug 2013
Address #5: 29 Wakefield Street, Lower Hutt
Physical address used from 06 Sep 2000 to 06 Sep 2000
Address #6: 29 Wakefield Street, Lower Hutt
Registered address used from 06 Sep 2000 to 17 Aug 2005
Address #7: 22 Chilton Grove, Lower Hutt
Physical address used from 06 Sep 2000 to 17 Aug 2005
Address #8: 29 Wakefield Street, Lower Hutt
Registered address used from 12 Apr 2000 to 06 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Angus, Richard Moray |
Waikanae Beach Waikanae 5036 New Zealand |
20 Aug 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Angus, Maryellen |
Waikanae Beach Waikanae 5036 New Zealand |
20 Aug 1999 - |
Maryellen Angus - Director
Appointment date: 20 Aug 1999
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 19 Oct 2022
Address: Paekākāriki, 5034 New Zealand
Address used since 13 May 2022
Address: Tory Channel, Marlborough Sounds, 7250 New Zealand
Address used since 08 Aug 2013
Richard Moray Angus - Director
Appointment date: 20 Aug 1999
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 19 Oct 2022
Address: Paekākāriki, 5034 New Zealand
Address used since 13 May 2022
Address: Tory Channel, Marlborough Sounds, 7250 New Zealand
Address used since 08 Aug 2013
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 20 Aug 1999
Address: Raumati Beach,
Address used since 20 Aug 1999
Wrigson Properties Limited
18 Hume Street
Lantern Property Management Limited
8 Victoria Street
First Base Holdings Limited
8 Victoria Street
Kub Rental Limited
8 Victoria Street
Courtenay Holdings (2005) Limited
8 Victoria Street
Jackson Holdings (2005) Limited
8 Victoria Street
Direct Traffic Limited
Suite 1, 65 Waterloo Road
E R Glass Construction Limited
C/- Hetherington Johnston Ltd
Envoy Limited
305 Jackson Street
Ihi 1 Limited
26 Elizabeth Street
Impact Project Management Limited
34 Richmond Grove
Manage It Right Limited
2/2 Alice Street