Morrow Plastics Limited, a registered company, was started on 22 Dec 1992. 9429038890918 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Christopher Charles Morrow - an active director whose contract started on 03 Mar 2000,
Jane Brooker - an active director whose contract started on 09 Apr 2015,
Barry Raymond Green - an inactive director whose contract started on 14 Jul 1999 and was terminated on 03 Mar 2000,
Alyson Nora Grigg - an inactive director whose contract started on 11 May 1993 and was terminated on 14 Jul 1999,
Janet Margaret Eales - an inactive director whose contract started on 11 May 1993 and was terminated on 14 Jul 1999.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Morrow Plastics Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up to 20 Jul 2015.
More names used by the company, as we identified at BizDb, included: from 22 Dec 1992 to 16 Nov 1999 they were called Clamp Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Nov 2014 to 20 Jul 2015
Address #2: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Jan 2012 to 03 Nov 2014
Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland 1051 New Zealand
Physical & registered address used from 29 Jun 2010 to 16 Jan 2012
Address #4: M H & K Limited, 3rd Floor, 70 Shortland Street, Auckland 1010 New Zealand
Registered address used from 22 Oct 2009 to 29 Jun 2010
Address #5: Level 3, 70 Shortland Street, Auckland
Registered address used from 21 Aug 2008 to 22 Oct 2009
Address #6: Level 3, 70 Shortland Street, Auckland New Zealand
Physical address used from 21 Aug 2008 to 29 Jun 2010
Address #7: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket
Registered & physical address used from 07 Mar 2008 to 21 Aug 2008
Address #8: Level 2, 33 Great South Road, Newmarket
Physical address used from 01 Jul 1997 to 07 Mar 2008
Address #9: 3 Broadway, Newmarket, Auckland
Registered address used from 10 Dec 1996 to 07 Mar 2008
Address #10: Kensington Swan, 22 Fanshawe Street, Auckland
Registered address used from 14 May 1993 to 10 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morrow, Christopher Charles |
Pahurehure Papakura 2113 New Zealand |
22 Dec 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brooker, Jane |
Pahurehure Papakura 2113 New Zealand |
10 Apr 2015 - |
Christopher Charles Morrow - Director
Appointment date: 03 Mar 2000
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 15 Oct 2009
Jane Brooker - Director
Appointment date: 09 Apr 2015
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 09 Apr 2015
Barry Raymond Green - Director (Inactive)
Appointment date: 14 Jul 1999
Termination date: 03 Mar 2000
Address: Epsom,
Address used since 14 Jul 1999
Alyson Nora Grigg - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 14 Jul 1999
Address: Matakana, R D 5, Warkworth,
Address used since 11 May 1993
Janet Margaret Eales - Director (Inactive)
Appointment date: 11 May 1993
Termination date: 14 Jul 1999
Address: Matakana, R D 5, Warkworth,
Address used since 11 May 1993
Robert Manwarring Noakes - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 11 May 1993
Address: Orakei, Auckland,
Address used since 22 Dec 1992
Timothy John Macavoy - Director (Inactive)
Appointment date: 22 Dec 1992
Termination date: 11 May 1993
Address: Remuera, Auckland,
Address used since 22 Dec 1992
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway