Morwood Holdings Limited, a registered company, was launched on 02 Apr 1993. 9429038858277 is the number it was issued. This company has been run by 5 directors: Gavin Perry Morris - an active director whose contract began on 26 Aug 1996,
Lica Gaye Lightwood - an active director whose contract began on 01 Nov 2007,
Lisa Lightwood - an inactive director whose contract began on 26 Aug 1996 and was terminated on 01 Nov 2007,
Clifton Killip Lyon - an inactive director whose contract began on 02 Apr 1993 and was terminated on 26 Aug 1996,
Michael Austin Lucas - an inactive director whose contract began on 02 Apr 1993 and was terminated on 26 Aug 1996.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 227A Main Road, Tairua, Tairua, 3508 (type: registered, service).
Morwood Holdings Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their physical address up to 06 Oct 2022.
Previous names for this company, as we established at BizDb, included: from 02 Apr 1993 to 31 May 1993 they were named Lucon Shelf Company No.79 Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 26 Aug 2019 to 06 Oct 2022
Address #2: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 06 Jan 2003 to 26 Aug 2019
Address #3: C/- Harts, Chartered Accountants, 1st Floor, Westpac Buidling, 19 Wellington Street, Howick, Auckland
Registered address used from 15 Aug 2000 to 06 Jan 2003
Address #4: C/- Harts, Chartered Accountants, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address #5: 17 Ardmore Road, Herne Bay, Auckland
Physical & registered address used from 28 Jul 1999 to 15 Aug 2000
Address #6: 1st Floor, National Bank House, 6 Osterley Way, Manukkau
Registered address used from 25 Mar 1994 to 28 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lightwood, Lica Gaye |
Tairua Tairua 3508 New Zealand |
02 Apr 1993 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Morris, Gavin Perry |
Tairua Tairua 3508 New Zealand |
02 Apr 1993 - |
Gavin Perry Morris - Director
Appointment date: 26 Aug 1996
Address: Tairua, Tairua, 3508 New Zealand
Address used since 17 Jun 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Aug 2012
Lica Gaye Lightwood - Director
Appointment date: 01 Nov 2007
Address: Tairua, Tairua, 3508 New Zealand
Address used since 16 Aug 2019
Address: Penrose, Auckland, 1061 New Zealand
Address used since 01 Aug 2012
Lisa Lightwood - Director (Inactive)
Appointment date: 26 Aug 1996
Termination date: 01 Nov 2007
Address: Whitford, Auckland,
Address used since 26 Aug 1996
Clifton Killip Lyon - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 26 Aug 1996
Address: R D, East Tamaki, Auckland,
Address used since 02 Apr 1993
Michael Austin Lucas - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 26 Aug 1996
Address: Manurewa, Auckland,
Address used since 02 Apr 1993
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive