Moresby Holdings Limited, a registered company, was registered on 20 Dec 1993. 9429038773358 is the NZ business identifier it was issued. "General practitioner - medical" (business classification Q851120) is how the company was categorised. The company has been run by 4 directors: Dr Julian Meredith Clive White - an active director whose contract started on 01 Feb 1994,
Catherine Isabelle White - an inactive director whose contract started on 01 Feb 1994 and was terminated on 22 Feb 2003,
Martain Quinton Fine - an inactive director whose contract started on 20 Dec 1993 and was terminated on 01 Feb 1994,
Mark Alexander Flyger - an inactive director whose contract started on 20 Dec 1993 and was terminated on 01 Feb 1994.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 47 Mcfall Road, Rd 3, Ohaupo, 3883 (types include: registered, physical).
Moresby Holdings Limited had been using 23 Orion Way, Welcome Bay, Tauranga as their physical address up to 10 Nov 2021.
One entity controls all company shares (exactly 500 shares) - White, Julian Meredith Clive - located at 3883, Rd3, Ohaupo.
Previous addresses
Address: 23 Orion Way, Welcome Bay, Tauranga, 3112 New Zealand
Physical address used from 04 Dec 2018 to 10 Nov 2021
Address: 23 Orion Way, Welcome Bay, Take, 3112 New Zealand
Registered address used from 04 Dec 2018 to 10 Nov 2021
Address: 47 Mc Fall Rd, Rd3, Ohaupo, 3883 New Zealand
Registered & physical address used from 16 May 2011 to 04 Dec 2018
Address: Rodewald Hart Brown Ltd, Cnr Queen & Jocelyn St, Te Puke New Zealand
Physical & registered address used from 22 Dec 2003 to 16 May 2011
Address: Flyger & Associates, 12 Alma Street, Hamilton
Physical address used from 16 Dec 2001 to 16 Dec 2001
Address: Rodewald Hart And Associates Limited, Cnr Jocelyn And Queen Streets, Te Puke
Physical address used from 16 Dec 2001 to 22 Dec 2003
Address: Flyger & Associates, 12 Alma Street, Hamilton
Registered address used from 09 Jul 2001 to 22 Dec 2003
Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton
Registered address used from 15 May 1997 to 09 Jul 2001
Address: 5th Floor, Minolta House, Cnr Princes & Harwood Streets, Hamilton
Registered address used from 20 May 1996 to 15 May 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | White, Julian Meredith Clive |
Rd3 Ohaupo 3883 New Zealand |
15 Mar 2004 - |
Dr Julian Meredith Clive White - Director
Appointment date: 01 Feb 1994
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 02 Nov 2021
Address: Rd3, Ohaupo, 3883 New Zealand
Address used since 06 May 2011
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 06 Nov 2019
Catherine Isabelle White - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 22 Feb 2003
Address: Cambridge,
Address used since 01 Feb 1994
Martain Quinton Fine - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 01 Feb 1994
Address: Hamilton,
Address used since 20 Dec 1993
Mark Alexander Flyger - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 01 Feb 1994
Address: Hamilton,
Address used since 20 Dec 1993
Adcroft Medical Limited
89 Majoribanks Street
Ade Anaesthesia Limited
38 Dell Avenue
Ag Naik Limited
280 Great South Road
Ajd Medical Limited
1 Hawkes Access Road
Akal Medical Limited
41a Great South Road
Akw Medical Services Limited
28b Prospect Terrace