Steve Murphy Limited, a registered company, was incorporated on 29 Jul 1988. 9429039422873 is the business number it was issued. The company has been managed by 4 directors: Christopher Colin Murphy - an active director whose contract began on 16 Jul 2001,
Phillip Roth - an active director whose contract began on 28 Apr 2008,
Julie Ann Murphy - an active director whose contract began on 04 Sep 2024,
Stephen Patrick Murphy - an inactive director whose contract began on 29 Jul 1988 and was terminated on 30 Sep 2021.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Steve Murphy Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 13 Jul 2017.
A total of 10000 shares are issued to 6 shareholders (3 groups). The first group includes 4900 shares (49 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 5000 shares (50 per cent). Finally there is the third share allotment (100 shares 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 19 Nov 2014 to 13 Jul 2017
Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Jan 2013 to 19 Nov 2014
Address #3: Hsbctower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Aug 2012 to 30 Jan 2013
Address #4: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 06 Nov 2009 to 22 Aug 2012
Address #5: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 30 Nov 2005 to 06 Nov 2009
Address #6: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 09 Jun 2004 to 30 Nov 2005
Address #7: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 09 Jun 2004 to 30 Nov 2005
Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 09 Jun 2004
Address #9: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #10: Level 11, 119 Armagh Street, Christchurch
Registered address used from 02 Jul 1997 to 04 Nov 1998
Address #11: Price Waterhouse, Level 11 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 27 Jun 1997 to 27 Jun 1997
Address #12: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 27 Jun 1997 to 09 Jun 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4900 | |||
| Entity (NZ Limited Company) | Sml Trustees Limited Shareholder NZBN: 9429049865189 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2021 - |
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
| Individual | Murphy, Julie Ann |
Ilam Christchurch 8041 New Zealand |
30 Sep 2021 - |
| Entity (NZ Limited Company) | Sml Trustees Limited Shareholder NZBN: 9429049865189 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2021 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
23 Nov 2005 - 14 Oct 2024 |
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
23 Nov 2005 - 14 Oct 2024 |
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
23 Nov 2005 - 14 Oct 2024 |
| Individual | Shackleton, David |
Christchurch |
18 Nov 2003 - 24 Nov 2004 |
| Individual | Murphy, Stephen Patrick |
St Albans Christchurch 8014 New Zealand |
18 Nov 2003 - 30 Sep 2021 |
| Individual | Murphy, Christopher |
Ilam Christchurch 8041 New Zealand |
18 Nov 2003 - 17 Dec 2021 |
| Individual | Murphy, Jill Eileen |
St Albans Christchurch 8014 New Zealand |
18 Nov 2003 - 30 Sep 2021 |
| Individual | Murphy, Tania Kristine |
Fendalton Christchurch |
29 Nov 2006 - 19 Nov 2007 |
| Individual | Murphy, Christopher |
Ilam Christchurch 8041 New Zealand |
18 Nov 2003 - 17 Dec 2021 |
| Individual | Murphy, Christopher |
Ilam Christchurch 8041 New Zealand |
18 Nov 2003 - 17 Dec 2021 |
| Individual | Stephen Patrick, Murphy |
St Albans Christchurch 8014 New Zealand |
18 Nov 2003 - 30 Sep 2021 |
| Individual | Jill Eileen, Murphy |
St Albans Christchurch 8014 New Zealand |
18 Nov 2003 - 30 Sep 2021 |
Christopher Colin Murphy - Director
Appointment date: 16 Jul 2001
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Aug 2017
Phillip Roth - Director
Appointment date: 28 Apr 2008
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 17 Nov 2009
Julie Ann Murphy - Director
Appointment date: 04 Sep 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Sep 2024
Stephen Patrick Murphy - Director (Inactive)
Appointment date: 29 Jul 1988
Termination date: 30 Sep 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Dec 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North