Shortcuts

Morshuis Holdings Limited

Type: NZ Limited Company (Ltd)
9429040306919
NZBN
147260
Company Number
Registered
Company Status
Current address
Level7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 04 Jun 2015

Morshuis Holdings Limited, a registered company, was incorporated on 02 Dec 1966. 9429040306919 is the NZ business number it was issued. This company has been managed by 4 directors: Jonathon George Edgar - an active director whose contract started on 05 Mar 2004,
Eion Sinclair Edgar - an inactive director whose contract started on 04 Aug 1989 and was terminated on 05 Mar 2004,
Maria Geertrudia Morshuis - an inactive director whose contract started on 04 Aug 1989 and was terminated on 13 Feb 1990,
Jacobus Johannes Gerhardus - an inactive director whose contract started on 04 Aug 1989 and was terminated on 13 Feb 1990.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: physical, registered).
Morshuis Holdings Limited had been using C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin as their physical address up until 04 Jun 2015.
More names used by the company, as we managed to find at BizDb, included: from 07 Oct 1968 to 25 May 1982 they were called Jac's Hardware & Timber Company Limited, from 02 Dec 1966 to 07 Oct 1968 they were called Mosgiel Property Investments Limited.
A total of 278577 shares are issued to 3 shareholders (2 groups). The first group is comprised of 278576 shares (100%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Mar 2012 to 04 Jun 2015

Address: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand

Physical & registered address used from 23 Apr 2002 to 16 Mar 2012

Address: C/- Murray Kennedy Accounting Software, Level 4, Forsyth Barr House, 165 Stuart Street, Dunedin

Registered address used from 22 Mar 2000 to 23 Apr 2002

Address: Same As Registered Office

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address: Forsyth Barr House, 165 Stuart Street, Dunedin

Registered address used from 09 Mar 1998 to 22 Mar 2000

Address: Same As Registered Office Address

Physical address used from 09 Mar 1998 to 23 Apr 2002

Address: Forsyth Barr House, 165 Stuart Street, Dunedin

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address: C/- Jacs Hardware & Timber Limited, 398 Cumberland Street, Dunedin

Registered address used from 18 Oct 1994 to 09 Mar 1998

Address: 360 Cumberland St, Dunedin

Registered address used from 06 Apr 1994 to 18 Oct 1994

Financial Data

Basic Financial info

Total number of Shares: 278577

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 278576
Individual Edgar, Jonathan George Remuera
Auckland
1050
New Zealand
Individual Mckenzie, Alan James Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Edgar, Jonathon George Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown

New Zealand
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Entity Sinclair Investments Limited
Shareholder NZBN: 9429040321677
Company Number: 144133
Directors

Jonathon George Edgar - Director

Appointment date: 05 Mar 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2015


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 04 Aug 1989

Termination date: 05 Mar 2004

Address: Kelvin Heights, Queenstown,

Address used since 19 Dec 2003


Maria Geertrudia Morshuis - Director (Inactive)

Appointment date: 04 Aug 1989

Termination date: 13 Feb 1990

Address: Mosgiel,

Address used since 04 Aug 1989


Jacobus Johannes Gerhardus - Director (Inactive)

Appointment date: 04 Aug 1989

Termination date: 13 Feb 1990

Address: Mosgiel,

Address used since 04 Aug 1989

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As