Morepork Holdings (2004) Limited, a registered company, was incorporated on 03 Nov 1998. 9429037746117 is the NZ business identifier it was issued. "Trench digging" (ANZSIC E321280) is how the company has been classified. This company has been managed by 3 directors: Jonathan Kellett Wright - an active director whose contract began on 30 Mar 1999,
Angela Marie Bland - an active director whose contract began on 03 Oct 2008,
Garth Osmond Melville - an inactive director whose contract began on 03 Nov 1998 and was terminated on 30 Mar 1999.
Updated on 06 May 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 44 Landfill Road, Owhiro Bay, Wellington, 6023 (physical address),
44 Landfill Road, Owhiro Bay, Wellington, 6023 (registered address),
44 Landfill Road, Owhiro Bay, Wellington, 6023 (service address),
44 Landfill Road, Owhiro Bay, Wellington, 6023 (office address) among others.
Morepork Holdings (2004) Limited had been using 144 Coutts Street, Kilbirnie, Wellington as their physical address up until 25 Nov 2021.
Former names used by the company, as we identified at BizDb, included: from 07 Apr 1999 to 27 Feb 2004 they were called Morepork Trenching (1999) Limited, from 03 Nov 1998 to 07 Apr 1999 they were called Rp Risk Management Limited.
A total of 100100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 18018 shares (18 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 18018 shares (18 per cent). Finally the third share allotment (64064 shares 64 per cent) made up of 3 entities.
Principal place of activity
44 Landfill Road, Owhiro Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: 144 Coutts Street, Kilbirnie, Wellington, 6022 New Zealand
Physical & registered address used from 21 Oct 2008 to 25 Nov 2021
Address #2: C/- B J King & Associates Limited, 23 Mary Huse Grove, Manor Park, Lower Hutt
Registered address used from 05 Sep 2002 to 21 Oct 2008
Address #3: B J King & Associates Limited, 23 Mary Huse Grove, Manor Park, Lower Hutt
Physical address used from 05 Sep 2002 to 21 Oct 2008
Address #4: 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 05 Sep 2002
Address #5: 15 Baffin Grove, Kingston, Wellington
Registered address used from 23 Dec 1999 to 12 Apr 2000
Address #6: 15 Baffin Grove, Kingston, Wellington
Physical address used from 23 Dec 1999 to 23 Dec 1999
Address #7: C/-peter D George, 1st Floor, 46-50 Bloomfield Tce, Lower Hutt
Physical address used from 23 Dec 1999 to 05 Sep 2002
Address #8: 85 College Hill, Ponsonby, Auckland
Physical & registered address used from 20 Apr 1999 to 23 Dec 1999
Basic Financial info
Total number of Shares: 100100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18018 | |||
Individual | Wright, Jonathan Kellett |
Kilbirnie Wellington 6022 New Zealand |
03 Nov 1998 - |
Shares Allocation #2 Number of Shares: 18018 | |||
Individual | Bland, Angela Marie |
Kilbirnie Wellington 6022 New Zealand |
03 Nov 1998 - |
Shares Allocation #3 Number of Shares: 64064 | |||
Individual | Wright, Johnathan |
Kilbirnie Wellington 6022 New Zealand |
05 Nov 2004 - |
Other (Other) | Gbm Trustees Limited |
Paraparaumu Paraparaumu 5032 New Zealand |
08 Nov 2016 - |
Individual | Bland, Angela Marie |
Kilbirnie Wellington 6022 New Zealand |
05 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwin, Peter David |
L15, 215 Lambton Quay Wellington 6011 New Zealand |
20 Jan 2015 - 08 Nov 2016 |
Jonathan Kellett Wright - Director
Appointment date: 30 Mar 1999
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 30 Mar 1999
Angela Marie Bland - Director
Appointment date: 03 Oct 2008
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 03 Oct 2008
Garth Osmond Melville - Director (Inactive)
Appointment date: 03 Nov 1998
Termination date: 30 Mar 1999
Address: Devonport, Auckland,
Address used since 03 Nov 1998
Karen Morris Consulting Limited
142 Coutts Street
Price & Strawbridge Builders Limited
115 Coutts Street
Marise Property Limited
31 Te Whiti Street
Cultivate Limited
6/111 Coutts Street
Highbury Court Flats Limited
Flat 6, 111 Coutts Street
Tjc Investments Limited
53a Yule Street
Action Rail Limited
305 Jackson Street
Al's Digger Services Limited
9 Strawbridge Square
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Morepork Trenching (1999) Limited
144 Coutts Street
Tier 1 (wairarapa) Limited
15 Edward Street
Tier 1 (wellington) Limited
15 Edward Street