Morley & Co Limited, a registered company, was incorporated on 17 Mar 1994. 9429038713323 is the NZBN it was issued. "Club - hospitality" (ANZSIC H453010) is how the company has been classified. This company has been managed by 3 directors: Piers Morley Faulkner - an active director whose contract started on 15 Aug 2017,
Morley Henry Spencer Faulkner - an inactive director whose contract started on 17 Mar 1994 and was terminated on 15 Aug 2017,
Karen Claudia Faulkner - an inactive director whose contract started on 17 Mar 1994 and was terminated on 15 Aug 2017.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 101458, North Shore, Auckland, 0745 (types include: postal, office).
Morley & Co Limited had been using 14 David Street, Bayswater, Auckland as their registered address up until 31 Aug 2017.
Former names for the company, as we managed to find at BizDb, included: from 08 Aug 2017 to 02 Nov 2020 they were called Drysite Limited, from 17 Mar 1994 to 08 Aug 2017 they were called County Engineering and Technology Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9998 shares (99.98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the next share allotment (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: 31 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Office address used from 30 Oct 2020
Principal place of activity
17 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 14 David Street, Bayswater, Auckland, 0622 New Zealand
Registered address used from 23 Aug 2017 to 31 Aug 2017
Address #2: 14 David Street, Bayswater, Auckland, 0622 New Zealand
Physical address used from 23 Aug 2017 to 01 Sep 2017
Address #3: 215 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand
Registered & physical address used from 17 Apr 2015 to 23 Aug 2017
Address #4: 5/361 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand
Physical & registered address used from 03 May 2011 to 17 Apr 2015
Address #5: 5/361 Paremoremo Road, Albany, North Shore City New Zealand
Registered & physical address used from 08 May 2006 to 03 May 2011
Address #6: 17a Porana Road, Glenfield, Auckland
Registered & physical address used from 07 May 2004 to 08 May 2006
Address #7: 16a Poland Road, Glenfield, Auckland
Physical address used from 20 Nov 1998 to 07 May 2004
Address #8: 3/95 Ellice Road, Glenfield, Auckland
Registered address used from 20 Nov 1998 to 07 May 2004
Address #9: Unit 3, 95 Ellice Road, Glenfield, Auckland
Physical address used from 20 Nov 1998 to 20 Nov 1998
Address #10: 569 Kanohi Road, Rd 3, Kaukapakapa, Auckland
Registered address used from 07 Nov 1995 to 20 Nov 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Entity (NZ Limited Company) | Trustee 1103-4623 Limited Shareholder NZBN: 9429031188579 |
Newmarket Auckland 1023 New Zealand |
30 Oct 2020 - |
Individual | Faulkner, Nicola |
Bayswater Auckland 0622 New Zealand |
30 Oct 2020 - |
Director | Faulkner, Piers Morley |
Bayswater Auckland 0622 New Zealand |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Faulkner, Nicola |
Bayswater Auckland 0622 New Zealand |
30 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Faulkner, Piers Morley |
Bayswater Auckland 0622 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faulkner, Morley Henry Spencer |
Paremoremo Albany |
17 Mar 1994 - 30 Oct 2020 |
Individual | Faulkner, Karen Claudia |
Paremoremo Albany |
17 Mar 1994 - 30 Oct 2020 |
Piers Morley Faulkner - Director
Appointment date: 15 Aug 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Aug 2017
Morley Henry Spencer Faulkner - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 15 Aug 2017
Address: Paremoremo, Albany, 0632 New Zealand
Address used since 20 Apr 2016
Karen Claudia Faulkner - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 15 Aug 2017
Address: Paremoremo, Albany, 0632 New Zealand
Address used since 20 Apr 2016
Nick Wiles Building Solutions Limited
211 Paremoremo Road
Fridge Sealers Nz Limited
220 Paremoremo Road
Bigfoot Innovation Limited
150 Paremoremo Road
Black Hawk Group Limited
239 Paremoremo Road, Lucas Heights,
Platinum Group Nz Limited
240 Paremoremo Road
Schnapper Rock Investments Limited
190 Paremoremo Road
Beanco Limited
Unit C3, 17 Corinthian Drive
Kb International Hospitality Limited
5 Joy Street
Mac Far-out Foods Limited
302 Coatesville Riverhead Highway
Ruzich Hospitality Limited
133a Glendhu Road
The Nz Chocolate Fountain Company Limited
1 Landing Drive
Woodside Estate Limited
35 Schnapper Rock Rd