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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 119998 | |||
| Entity (NZ Limited Company) | Mbs Parker Family Trustees Limited Shareholder NZBN: 9429047354333 |
Morrinsville Morrinsville 3300 New Zealand |
18 Apr 2019 - |
| Director | Parker, Graeme Ernest |
Rd 3 Tahuna 3373 New Zealand |
18 Apr 2019 - |
| Director | Parker, Anne Maree |
Rd 3 Tahuna 3373 New Zealand |
18 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Parker, Graeme Ernest |
Rd 3 Tahuna 3373 New Zealand |
18 Apr 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Parker, Anne Maree |
Rd 3 Tahuna 3373 New Zealand |
18 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lunn, Judith Marie |
R D 1 Morrinsville 3371 New Zealand |
04 Mar 1993 - 18 Apr 2019 |
| Individual | Lunn, David Robert |
R D 1 Morrinsville 3371 New Zealand |
04 Mar 1993 - 18 Apr 2019 |
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
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