Shortcuts

Morrinsville Decor Centre Limited

Type: NZ Limited Company (Ltd)
9429038871016
NZBN
581949
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 19 Jul 2019

Morrinsville Decor Centre Limited, a registered company, was launched on 04 Mar 1993. 9429038871016 is the NZ business number it was issued. The company has been supervised by 6 directors: Graeme Ernest Parker - an active director whose contract began on 05 Apr 2019,
Anne Maree Parker - an active director whose contract began on 05 Apr 2019,
Judith Marie Lunn - an inactive director whose contract began on 04 Mar 1993 and was terminated on 05 Apr 2019,
David Robert Lunn - an inactive director whose contract began on 04 Mar 1993 and was terminated on 05 Apr 2019,
Michael John Turkilsen - an inactive director whose contract began on 04 Mar 1993 and was terminated on 01 May 1998.
Last updated on 05 Sep 2023, the BizDb data contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (category: registered, physical).
Morrinsville Decor Centre Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address until 19 Jul 2019.
A total of 120000 shares are allotted to 5 shareholders (3 groups). The first group includes 119998 shares (100 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 25 Sep 2018 to 19 Jul 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 01 Dec 2016 to 25 Sep 2018

Address: 153 Thames Street, Morrinsville, 3300 New Zealand

Physical & registered address used from 20 Oct 2006 to 01 Dec 2016

Address: 200 Thames Street, Morrinsville

Physical address used from 13 Sep 2001 to 13 Sep 2001

Address: 200 Thames Street, Morrinsville

Registered address used from 13 Sep 2001 to 20 Oct 2006

Address: 153 Thames Street, Morrinsville

Physical address used from 13 Sep 2001 to 20 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: September

Annual return last filed: 30 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 119998
Entity (NZ Limited Company) Mbs Parker Family Trustees Limited
Shareholder NZBN: 9429047354333
Morrinsville
Morrinsville
3300
New Zealand
Director Parker, Graeme Ernest Rd 3
Tahuna
3373
New Zealand
Director Parker, Anne Maree Rd 3
Tahuna
3373
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Parker, Graeme Ernest Rd 3
Tahuna
3373
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Parker, Anne Maree Rd 3
Tahuna
3373
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lunn, Judith Marie R D 1
Morrinsville 3371

New Zealand
Individual Lunn, David Robert R D 1
Morrinsville 3371

New Zealand
Directors

Graeme Ernest Parker - Director

Appointment date: 05 Apr 2019

Address: Rd 3, Tahuna, 3373 New Zealand

Address used since 01 Jun 2021

Address: Rd 5, Morrinsville, 3375 New Zealand

Address used since 05 Apr 2019


Anne Maree Parker - Director

Appointment date: 05 Apr 2019

Address: Rd 3, Tahuna, 3373 New Zealand

Address used since 01 Jun 2021

Address: Rd 5, Morrinsville, 3375 New Zealand

Address used since 05 Apr 2019


Judith Marie Lunn - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 05 Apr 2019

Address: R D 1, Morrinsville, 3371 New Zealand

Address used since 22 Sep 2015


David Robert Lunn - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 05 Apr 2019

Address: R D 1, Morrinsville, 3371 New Zealand

Address used since 22 Sep 2015


Michael John Turkilsen - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 01 May 1998

Address: Cambridge,

Address used since 04 Mar 1993


Helen Joy Turkilsen - Director (Inactive)

Appointment date: 04 Mar 1993

Termination date: 01 May 1998

Address: Cambridge,

Address used since 04 Mar 1993

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Tractortech Matamata Limited
53-61 Whitaker Street