Morgan Developments Limited, a registered company, was launched on 16 Dec 1997. 9429037948962 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been run by 2 directors: Eugene Thomas Marr - an active director whose contract began on 16 Dec 1997,
Eugene Thomas Petera Marr - an active director whose contract began on 16 Dec 1997.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: 20 Kurnell Drive, Botany Downs, Auckland, 2010 (category: registered, service).
Morgan Developments Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their physical address up to 18 Sep 2019.
Old names for this company, as we established at BizDb, included: from 16 Dec 1997 to 17 Sep 2004 they were called Sterling Autos Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50000 shares (50 per cent).
Previous addresses
Address #1: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Nov 2017 to 18 Sep 2019
Address #2: Offices Of Sharon Marryatt, First Floor, 178 Kolmar Road, Papatoetoe
Physical & registered address used from 07 Mar 2000 to 07 Mar 2000
Address #3: 154 Carruth Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 07 Mar 2000 to 30 Nov 2017
Address #4: 371 Great South Road, Papatoetoe, Auckland
Registered address used from 07 Mar 2000 to 07 Mar 2000
Address #5: Offices Of Gilligan & Co, 38e Cavendish Drive, Manukau City
Physical address used from 17 Nov 1999 to 07 Mar 2000
Address #6: Gilligan & Co, Chartered Accountants, 38e Cavendish Drive, Manukau City
Registered address used from 17 Nov 1999 to 07 Mar 2000
Address #7: 313-315 Great South Road, Takanini
Physical & registered address used from 25 Nov 1998 to 17 Nov 1999
Address #8: 371 Great South Road, Papatoetoe, Auckland
Registered & physical address used from 12 May 1998 to 25 Nov 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Gray, Martine Nicole |
Botany Downs Auckland 2010 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Marr, Eugene Thomas |
Botany Downs Auckland 2010 New Zealand |
29 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marr, Eugene Thomas |
Northcote Auckland |
16 Dec 1997 - 27 Jun 2010 |
Eugene Thomas Marr - Director
Appointment date: 16 Dec 1997
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 26 Nov 2009
Eugene Thomas Petera Marr - Director
Appointment date: 16 Dec 1997
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 23 Nov 2017
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Familia Trust Limited
Level 2, 24 Augustus Terrace
Lion Rock Trustees Limited
Level 1, 144 Parnell Road
Moreston Limited
Level 5, 60 Parnell Road
Rogers White Property Investments Limited
Level 1, 7 Falcon Street
Sos Management Services Limited
Level 2, 24 Augustus Terrace
St Andrew Residential Limited
Level 1, 144 Parnell Road