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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Morningstar Australasia Pty Limited |
Barangaroo Nsw 2000 Australia |
25 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Morningstar Direct Investments Pty Limited |
Sydney, Nsw 1225 Australia Australia |
10 Feb 2009 - 25 Aug 2023 |
Individual | Morningstar Research Pty Limited |
Sydney Nsw 2000, Australia |
31 Aug 1987 - 21 Jan 2008 |
Other | Morningstar Research Pty Limited | 21 Jan 2008 - 27 Jun 2010 | |
Other | Null - Morningstar Research Pty Limited | 21 Jan 2008 - 27 Jun 2010 |
Ultimate Holding Company
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
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