Murphy's Law 54 Limited, a registered company, was launched on 25 Jun 1990. 9429039200518 is the business number it was issued. "Tavern operation - mainly drinking place" (business classification H452050) is how the company is classified. This company has been managed by 4 directors: Yvonne Marie Hogan - an active director whose contract started on 01 Oct 1995,
Philip Anthony Hogan - an active director whose contract started on 01 Oct 1995,
Derek Patterson Smith - an inactive director whose contract started on 25 Jun 1990 and was terminated on 01 Oct 1995,
Margaret Helen Medden - an inactive director whose contract started on 25 Jun 1990 and was terminated on 01 Oct 1995.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 200 Great South Road, Drury, 2113 (types include: registered, physical).
Murphy's Law 54 Limited had been using 11 Silkwood Cres, Karaka Harbourside, Papakura as their registered address up until 18 Mar 2013.
Old names for the company, as we established at BizDb, included: from 24 Oct 1995 to 15 May 2008 they were named Bourbon Street Holdings Limited, from 25 Jun 1990 to 24 Oct 1995 they were named Flixton Holdings Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Principal place of activity
200 Great South Road, Drury, 2113 New Zealand
Previous addresses
Address: 11 Silkwood Cres, Karaka Harbourside, Papakura, 2113 New Zealand
Registered address used from 25 Mar 2011 to 18 Mar 2013
Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 25 Mar 2011 to 18 Mar 2013
Address: 11 Silkwood Cres, Karaka Harbourside, Papakura New Zealand
Physical & registered address used from 13 Nov 2009 to 25 Mar 2011
Address: 5a 236 Great South Road, Drury
Physical & registered address used from 17 Mar 2009 to 13 Nov 2009
Address: 1468 Alfriston Road, Rd1, Manurewa
Physical & registered address used from 09 Mar 2006 to 17 Mar 2009
Address: 1462 Alfriston Road, Alfriston
Physical & registered address used from 14 Mar 2003 to 09 Mar 2006
Address: 462 Alfriston Road, Alfriston
Physical address used from 01 Jul 1997 to 14 Mar 2003
Address: 166 Forrest Hill Road, Takapuna, Auckland
Registered address used from 23 Nov 1995 to 14 Mar 2003
Address: 14 Ponsonby Road, Ponsonby, Auckland
Registered address used from 21 Feb 1992 to 23 Nov 1995
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Hogan, Philip Anthony |
Rd 1 Papakura 2580 New Zealand |
25 Jun 1990 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Hogan, Yvonne Marie |
Rd 1 Papakura 2580 New Zealand |
25 Jun 1990 - |
Yvonne Marie Hogan - Director
Appointment date: 01 Oct 1995
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 15 Oct 2015
Philip Anthony Hogan - Director
Appointment date: 01 Oct 1995
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 15 Oct 2015
Derek Patterson Smith - Director (Inactive)
Appointment date: 25 Jun 1990
Termination date: 01 Oct 1995
Address: Takapuna, Auckland,
Address used since 25 Jun 1990
Margaret Helen Medden - Director (Inactive)
Appointment date: 25 Jun 1990
Termination date: 01 Oct 1995
Address: Takapuna, Auckland,
Address used since 25 Jun 1990
Britmatt Holdings Limited
200 Great South Road
Kenco Construction Limited
200 Great South Road
Drury Dental Limited
217 Great South Road
The Block Shop Nz Limited
Unit D, 55 Firth Street
Ecoridge Limited
5/55 Firth Street
Southern Bricklaying Limited
Unit D-55 Firth Street
Albany Hospitality Limited
1 Bairds Road
Conway Corporation Limited
C/-carpenter Pratt C.a. Limited
D & B Facility Services Limited
62
Harjan Enterprises Limited
29 Paso Fino Crescent
Jaspun Limited
15 Walpole Avenue
Rose Investments Limited
12 Cracroft Street