Shortcuts

Morgan Vegetables Limited

Type: NZ Limited Company (Ltd)
9429039349903
NZBN
425813
Company Number
Registered
Company Status
Current address
106 Martyn Wright Road
Rd 3
Pukekohe 2678
New Zealand
Service & physical address used since 30 Mar 2012
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 29 Mar 2017

Morgan Vegetables Limited was launched on 27 Jun 1989 and issued a business number of 9429039349903. This registered LTD company has been managed by 2 directors: Ingrid Heidi Tuhoe Morgan - an active director whose contract began on 27 Jun 1989,
Brian Roy Morgan - an active director whose contract began on 27 Jun 1989.
As stated in BizDb's information (updated on 28 Mar 2024), the company filed 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical).
Until 29 Mar 2017, Morgan Vegetables Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Morgan, Brian Roy (an individual) located at Rd 3, Pukekohe postcode 2678.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Lippa, Ingrid Heidi Tuhoe - located at Rd 3, Pukekohe.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 30 Mar 2012 to 29 Mar 2017

Address #2: 106 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand

Physical address used from 01 Apr 2011 to 30 Mar 2012

Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 01 Apr 2011 to 30 Mar 2012

Address #4: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand

Registered address used from 22 Mar 2010 to 01 Apr 2011

Address #5: 106 Martyn Wright Road, Rd 3, Pukekohe 2678 New Zealand

Physical address used from 22 Mar 2010 to 01 Apr 2011

Address #6: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury

Registered address used from 31 Mar 2009 to 22 Mar 2010

Address #7: 106 Martyn Wright Road, R.d.3 Pukekohe

Physical address used from 14 Mar 2006 to 22 Mar 2010

Address #8: Woolley & Co, 5 Graham Street, Pukekohe

Registered address used from 18 Mar 2005 to 31 Mar 2009

Address #9: Morrison & Co, 5 Graham Street, Pukekohe

Registered address used from 04 Mar 2004 to 18 Mar 2005

Address #10: Morrison & Conlan, 5 Graham Street, Pukekohe

Registered address used from 21 May 1997 to 04 Mar 2004

Address #11: 5 Graham Street, Pukekohe

Physical address used from 21 May 1997 to 14 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Morgan, Brian Roy Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Lippa, Ingrid Heidi Tuhoe Rd 3
Pukekohe
2678
New Zealand
Directors

Ingrid Heidi Tuhoe Morgan - Director

Appointment date: 27 Jun 1989

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 15 Mar 2010


Brian Roy Morgan - Director

Appointment date: 27 Jun 1989

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 15 Mar 2010

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road