Shortcuts

Moore Markhams New Zealand (2019) Limited

Type: NZ Limited Company (Ltd)
9429038914256
NZBN
566212
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Moore Markhams New Zealand (2019) Limited, a registered company, was started on 28 Oct 1992. 9429038914256 is the New Zealand Business Number it was issued. The company has been run by 14 directors: Craig Paull Hemphill - an active director whose contract started on 31 Dec 2019,
Bruce William Stormer - an active director whose contract started on 21 Jun 2023,
Samuel Michael William Bassett - an active director whose contract started on 25 Sep 2023,
Paul Gerald Rickerby - an inactive director whose contract started on 21 Mar 2012 and was terminated on 31 Dec 2019,
Dan William Druzianic - an inactive director whose contract started on 04 Oct 2011 and was terminated on 21 Mar 2012.
Updated on 07 May 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Moore Markhams New Zealand (2019) Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 19 Sep 2019.
Previous names for this company, as we identified at BizDb, included: from 03 Apr 1995 to 25 Feb 2020 they were called Moore Stephens New Zealand Limited, from 28 Oct 1992 to 03 Apr 1995 they were called Moore Stephens Limited.
A single entity controls all company shares (exactly 100 shares) - Moore Markhams (New Zealand) Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Sep 2019 to 19 Sep 2019

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 26 Sep 2014 to 11 Sep 2019

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 18 Mar 2013 to 26 Sep 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8141 New Zealand

Physical & registered address used from 19 Oct 2011 to 18 Mar 2013

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Feb 2011 to 19 Oct 2011

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 02 Feb 2006 to 17 Feb 2011

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch 5

Physical & registered address used from 25 Feb 2002 to 02 Feb 2006

Address: 'parnell House', 470 Parnell Road, Auckland 1

Registered & physical address used from 01 Jul 1997 to 25 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Moore Markhams (new Zealand) Limited
Shareholder NZBN: 9429036814947
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Druzianic, Dan William Rd 3
Napier
4183
New Zealand
Individual Hemphill, Craig Paull Milford
Auckland
0620
New Zealand
Individual Rickerby, Paul Gerald Saint Martins
Christchurch
8022
New Zealand
Individual Fagerlund, Neville Petrie Christchurch
Director Dan William Druzianic Rd 3
Napier
4183
New Zealand
Directors

Craig Paull Hemphill - Director

Appointment date: 31 Dec 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Dec 2019


Bruce William Stormer - Director

Appointment date: 21 Jun 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 21 Jun 2023


Samuel Michael William Bassett - Director

Appointment date: 25 Sep 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Sep 2023


Paul Gerald Rickerby - Director (Inactive)

Appointment date: 21 Mar 2012

Termination date: 31 Dec 2019

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 21 Mar 2012


Dan William Druzianic - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 21 Mar 2012

Address: Rd 3, Napier, 4183 New Zealand

Address used since 04 Oct 2011


Neville Petrie Fagerlund - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 25 Oct 2011

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 24 Feb 2010


Peter Francis Smith - Director (Inactive)

Appointment date: 21 Nov 2000

Termination date: 12 Jul 2005

Address: Khandallah, Wellington,

Address used since 21 Nov 2000


Shaun Roger Nixon - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 09 Mar 2004

Address: Greenhithe, Auckland,

Address used since 04 Mar 1999


David Keith Russell - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 04 Mar 2003

Address: Andersons Bay, Dunedin,

Address used since 21 Mar 1998


James William Sherwin - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 04 Mar 2003

Address: Upper Hutt,

Address used since 21 Mar 1998


Steven Francis Clerk - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 19 Dec 2000

Address: Parnell, Auckland,

Address used since 28 Oct 1992


Andrew Gray Hughson - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 21 Nov 2000

Address: Kelburn, Wellington,

Address used since 21 Mar 1998


Rowan John Chapman - Director (Inactive)

Appointment date: 21 Mar 1998

Termination date: 04 Mar 1999

Address: St Heliers, Auckland,

Address used since 21 Mar 1998


Anthony Walpole Bowden - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 21 Mar 1998

Address: Westmere, Auckland,

Address used since 28 Oct 1992

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road