Murray Roberts Properties Limited, a registered company, was started on 06 Oct 1989. 9429039279927 is the NZ business number it was issued. This company has been run by 4 directors: David John Roberts - an active director whose contract began on 16 Oct 2014,
Megan Mary Roberts - an active director whose contract began on 16 Oct 2014,
Murray Walter Roberts - an inactive director whose contract began on 06 Mar 1990 and was terminated on 16 Oct 2014,
Lynley Helen Roberts - an inactive director whose contract began on 01 Jan 1998 and was terminated on 17 Dec 2004.
Last updated on 27 May 2025, BizDb's data contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (category: registered, physical).
Murray Roberts Properties Limited had been using 21 Brownston Street, Wanaka as their registered address up to 06 Jul 2022.
A total of 500 shares are allocated to 4 shareholders (3 groups). The first group includes 490 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 5 shares (1%). Finally we have the third share allotment (5 shares 1%) made up of 1 entity.
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 20 Aug 2013 to 06 Jul 2022
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Mar 2011 to 20 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 09 Apr 2008 to 11 Mar 2011
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Physical & registered address used from 22 Feb 2007 to 09 Apr 2008
Address: C/-cook Adam & Co, 11 Brownston Street, Wanaka
Registered & physical address used from 06 Apr 2005 to 22 Feb 2007
Address: 1st Floor, 77 St George Street, Papatoetoe, Auckland
Registered address used from 15 Nov 1996 to 06 Apr 2005
Address: 23 Roscommon Road, Wiri
Registered address used from 20 Apr 1995 to 15 Nov 1996
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Same As Registered Office
Physical address used from 21 Feb 1992 to 06 Apr 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Individual | Roberts, Megan Mary |
Rd 1 Helensville 0874 New Zealand |
11 Nov 2014 - |
| Individual | Roberts, David John |
Mission Bay Auckland 1071 New Zealand |
11 Nov 2014 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Roberts, David John |
Mission Bay Auckland 1071 New Zealand |
11 Nov 2014 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Roberts, Megan Mary |
Rd 1 Helensville 0874 New Zealand |
11 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Roberts, Murray Walter |
Mission Bay Auckland 1071 New Zealand |
06 Oct 1989 - 24 Nov 2014 |
| Individual | Robinson, Dilys Eunice |
Papatoetoe Auckland |
06 Oct 1989 - 06 Mar 2023 |
| Individual | Robinson, Dilys Eunice |
Papatoetoe Auckland |
06 Oct 1989 - 06 Mar 2023 |
| Entity | Brba Trustees No. 2 Limited Shareholder NZBN: 9429034139905 Company Number: 1811046 |
Manukau Auckland 2104 New Zealand |
25 Jul 2014 - 06 Mar 2023 |
| Individual | Kendall, Raymond John |
Papatoetoe Auckland |
06 Oct 1989 - 25 Jul 2014 |
David John Roberts - Director
Appointment date: 16 Oct 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Oct 2014
Megan Mary Roberts - Director
Appointment date: 16 Oct 2014
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 16 Oct 2014
Murray Walter Roberts - Director (Inactive)
Appointment date: 06 Mar 1990
Termination date: 16 Oct 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Oct 2014
Lynley Helen Roberts - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 17 Dec 2004
Address: Wanaka,
Address used since 01 Jan 1998
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street