Shortcuts

Morningstar Research Limited

Type: NZ Limited Company (Ltd)
9429039567505
NZBN
356952
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & service & registered address used since 08 May 2014

Morningstar Research Limited, a registered company, was registered on 31 Aug 1987. 9429039567505 is the business number it was issued. This company has been managed by 11 directors: Christopher Andrew Galloway - an active director whose contract began on 14 Jun 2023,
Joanne Lisa Brady - an active director whose contract began on 16 Jun 2023,
Craig John Ellis - an inactive director whose contract began on 01 Sep 2010 and was terminated on 20 Jun 2023,
James Jonathan Wickham - an inactive director whose contract began on 30 Aug 2017 and was terminated on 31 May 2023,
Anthony Matthew Serhan - an inactive director whose contract began on 23 Nov 2010 and was terminated on 05 Oct 2018.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: physical, service).
Morningstar Research Limited had been using C/- Quigg Partners, Level 7, 36 Brandon Street, Wellington as their physical address up until 08 May 2014.
Past names used by this company, as we found at BizDb, included: from 18 Oct 1993 to 01 Apr 1999 they were named Fpg Consulting Limited, from 31 Aug 1987 to 18 Oct 1993 they were named Bissland Properties Limited.
One entity owns all company shares (exactly 1000 shares) - Morningstar Australasia Pty Limited - located at 6011, Barangaroo Nsw.

Addresses

Previous addresses

Address: C/- Quigg Partners, Level 7, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 21 Mar 2012 to 08 May 2014

Address: Level 23, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Dec 2010 to 21 Mar 2012

Address: Level 26, Iag House, 151 Queens Street, Auckland New Zealand

Physical & registered address used from 05 Feb 2005 to 08 Dec 2010

Address: Level 2, 29-33 Shortland Street, Newmarket, Auckland Central, New Zealand

Registered & physical address used from 26 Jun 2002 to 05 Feb 2005

Address: Level 2,29-33 Shortland Street, Newmarket, Auckland

Registered address used from 30 Apr 2002 to 26 Jun 2002

Address: Po Box 99148, Newmarket, Auckland

Physical address used from 30 Apr 2002 to 26 Jun 2002

Address: Unit 2, Amuri Park, Cnr Bealey Ave & Churchill St, Christchurch

Physical address used from 01 Sep 2000 to 30 Apr 2002

Address: Level 2, 152-156 Oxford Terrace, Christchurch

Physical address used from 01 Sep 2000 to 01 Sep 2000

Address: 152-156 Oxford Terrace, Christchurch

Registered address used from 01 Sep 2000 to 30 Apr 2002

Address: -

Physical address used from 01 Jun 1999 to 01 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Morningstar Australasia Pty Limited Barangaroo Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Morningstar Direct Investments Pty Limited Sydney, Nsw 1225
Australia

Australia
Individual Morningstar Research Pty Limited Sydney
Nsw 2000, Australia
Other Morningstar Research Pty Limited
Other Null - Morningstar Research Pty Limited

Ultimate Holding Company

02 Jul 2015
Effective Date
Morningstar, Inc.
Name
Incorporated Company
Type
US
Country of origin
22 West Washington Street
Chicago
Illinois 60602
United States
Address
Directors

Christopher Andrew Galloway - Director

Appointment date: 14 Jun 2023

ASIC Name: Morningstar Investment Management Australia Limited

Address: Seaforth, Nsw, 2092 Australia

Address used since 14 Jun 2023


Joanne Lisa Brady - Director

Appointment date: 16 Jun 2023

ASIC Name: Morningstar Investment Management Australia Limited

Address: Chiswick Nsw, 2046 Australia

Address used since 16 Jun 2023


Craig John Ellis - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 20 Jun 2023

ASIC Name: Morningstar Australasia Pty Limited

Address: 28 Lower Wycombe Road, Neutral Bay Nsw 2089, Australia

Address used since 30 Jan 2015

Address: Barangaroo, Nsw, 2000 Australia

Address: 264 George Street, Sydney, Nsw, 2000 Australia


James Jonathan Wickham - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 31 May 2023

ASIC Name: Morningstar Australasia Pty Limited

Address: Longueville, Nsw, 2066 Australia

Address used since 30 Aug 2017

Address: Sydney, Nsw, 2000 Australia

Address: Barangaroo, Nsw, 2000 Australia


Anthony Matthew Serhan - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 05 Oct 2018

ASIC Name: Morningstar Australasia Pty Limited

Address: Pymble, Nsw, 2073 Australia

Address used since 15 Mar 2011

Address: Barangaroo, Nsw, 2000 Australia

Address: 264 George Street, Sydney, Nsw, 2000 Australia


Heather Elizabeth Brilliant - Director (Inactive)

Appointment date: 14 Jul 2014

Termination date: 01 Sep 2017

ASIC Name: Morningstar Australasia Pty Limited

Address: Greenwich, Nsw, 2065 Australia

Address used since 11 Aug 2014

Address: 264 George Street, Sydney, Nsw, 2000 Australia


Richard C. - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 06 May 2013

Address: Western Springs, Il, 60558 United States

Address used since 15 Mar 2011


Bevin Desmond - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 01 Sep 2010

Address: Chicago, Illinois 60610, United States Of America,

Address used since 01 Jan 2009


Andrew Bird - Director (Inactive)

Appointment date: 29 Dec 2008

Termination date: 01 Sep 2010

Address: Mosman Nsw 2088,

Address used since 29 Dec 2008


Vicki Ostrowski - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 01 Sep 2010

Address: Manly, 2095 Australia

Address used since 01 Sep 2010


Graham John Rich - Director (Inactive)

Appointment date: 06 Sep 1988

Termination date: 21 May 2002

Address: Christchurch,

Address used since 06 Sep 1988

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace