Shortcuts

Moray Management Limited

Type: NZ Limited Company (Ltd)
9429037500986
NZBN
975748
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
P O Box 39 303
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Aug 2021
4 The Parade
Paekākāriki 5034
New Zealand
Office address used since 02 Aug 2022
44 Te Moana Road
Waikanae 5026
New Zealand
Registered & physical & service address used since 28 Oct 2022

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%).

Addresses

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

Contact info
64 27 2310940
04 Aug 2023
64 4 5862732
03 Aug 2018 Phone
richard.angus@xtra.co.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
richard.angus@xtra.co.nz
03 Aug 2018 Email
No website
Website
N/A
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Angus, Richard Moray Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Angus, Maryellen Waikanae Beach
Waikanae
5036
New Zealand
Directors

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

Nearby companies
Similar companies

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