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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 278576 | |||
Individual | Edgar, Jonathan George |
Remuera Auckland 1050 New Zealand |
22 Apr 2004 - |
Individual | Mckenzie, Alan James |
Andersons Bay Dunedin 9013 New Zealand |
02 Dec 1966 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Edgar, Jonathon George |
Remuera Auckland 1050 New Zealand |
08 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown New Zealand |
02 Dec 1966 - 15 Mar 2022 |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
22 Apr 2004 - 22 Apr 2004 | |
Entity | Sinclair Investments Limited Shareholder NZBN: 9429040321677 Company Number: 144133 |
22 Apr 2004 - 22 Apr 2004 |
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
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