Morganwg Investments Limited, a registered company, was launched on 10 Nov 1997. 9429037966034 is the number it was issued. The company has been supervised by 3 directors: Simon Bernard Davies - an active director whose contract began on 20 Feb 1998,
Judith Gaye Davies - an inactive director whose contract began on 20 Feb 1998 and was terminated on 30 Oct 2021,
Peter Joseph Young - an inactive director whose contract began on 10 Nov 1997 and was terminated on 20 Feb 1998.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Morganwg Investments Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address until 21 Mar 2018.
All company shares (10 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Teresa Chan Law Trustee Limited (an entity) located at Rd 2, Dunedin postcode 9085,
Davies, Simon Bernard (an individual) located at Queenstown postcode 9371.
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Mar 2015 to 21 Mar 2018
Address #2: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered & physical address used from 24 Feb 2010 to 09 Mar 2015
Address #3: Grant Thornton Otago Ltd, Level 7, 248 Cumberland Street, Dunedin 9058
Registered & physical address used from 10 Sep 2008 to 24 Feb 2010
Address #4: C/-vanburwray, 7 Liardet Street, New Plymouth Central 4310
Registered address used from 10 Mar 2008 to 10 Sep 2008
Address #5: 7 Liardet Street, New Plymouth
Physical address used from 07 Mar 2001 to 10 Sep 2008
Address #6: 62 Millhouse Drive, Howick, Auckland
Registered address used from 07 Mar 2001 to 10 Mar 2008
Address #7: 62 Millhouse Drive, Howick, Auckland
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address #8: G A And D A R Cocker, Weld Road, R D 4, New Plymouth
Registered address used from 12 Apr 2000 to 07 Mar 2001
Address #9: G A And D A R Cocker, Weld Road, R D 4, New Plymouth
Registered address used from 10 Feb 1998 to 12 Apr 2000
Address #10: G A And D A R Cocker, Weld Road, R D 4, New Plymouth
Physical address used from 10 Feb 1998 to 07 Mar 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Teresa Chan Law Trustee Limited Shareholder NZBN: 9429031097437 |
Rd 2 Dunedin 9085 New Zealand |
10 Sep 2013 - |
Individual | Davies, Simon Bernard |
Queenstown 9371 New Zealand |
10 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
16 Dec 2008 - 10 Sep 2013 | |
Individual | Davies, Judith Gaye |
1020 Glenorchy Road Queenstown New Zealand |
31 Mar 2005 - 01 Feb 2022 |
Individual | Davies, Judith Gaye |
1020 Glenorchy Road Queenstown New Zealand |
31 Mar 2005 - 01 Feb 2022 |
Individual | Angell, John Stephen |
Strandon, New Plymouth 4312 |
31 Mar 2005 - 03 Mar 2008 |
Individual | Young, Peter Joseph |
New Plymouth Central 4310 |
31 Mar 2005 - 03 Mar 2008 |
Individual | Davies, Judith Gaye |
New Plymouth |
10 Feb 2004 - 10 Feb 2004 |
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
16 Dec 2008 - 10 Sep 2013 |
Simon Bernard Davies - Director
Appointment date: 20 Feb 1998
Address: Queenstown, 9371 New Zealand
Address used since 09 Feb 2023
Address: Mount Creighton, Queenstown, 9371 New Zealand
Address used since 12 Apr 2016
Judith Gaye Davies - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 30 Oct 2021
Address: Mount Creighton, Queenstown, 9371 New Zealand
Address used since 12 Apr 2016
Peter Joseph Young - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 20 Feb 1998
Address: New Plymouth,
Address used since 10 Nov 1997
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street