A K J & E A Morpeth Limited, a registered company, was registered on 03 May 1973. 9429040539652 is the New Zealand Business Number it was issued. "Stationery retailing" (business classification G427220) is how the company has been categorised. The company has been managed by 4 directors: Brynlea Therese Hunter-Morpeth - an active director whose contract began on 23 Sep 2019,
Alan Craig Morpeth - an active director whose contract began on 23 Sep 2019,
Elizabeth Ann Morpeth - an inactive director whose contract began on 29 Oct 1976 and was terminated on 30 Sep 2019,
Alan Keith John Morpeth - an inactive director whose contract began on 29 Oct 1976 and was terminated on 23 Sep 2019.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 642 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical).
A K J & E A Morpeth Limited had been using Ground Floor, 642 Great South Road, Penrose, Auckland as their registered address up until 22 Oct 2015.
A total of 8000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2000 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4000 shares (50%). Lastly the 3rd share allotment (2000 shares 25%) made up of 1 entity.
Previous addresses
Address: Ground Floor, 642 Great South Road, Penrose, Auckland New Zealand
Registered & physical address used from 18 Apr 2005 to 22 Oct 2015
Address: 428 Don Bucks Rd, Massey
Registered address used from 05 Dec 1997 to 18 Apr 2005
Address: Level 1, Bldg 5, Central Park, 666 Great South Road, Penrose
Physical address used from 30 Jun 1997 to 18 Apr 2005
Basic Financial info
Total number of Shares: 8000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Director | Hunter-morpeth, Brynlea Therese |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Oct 2019 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Morpeth, Elizabeth Ann |
Huapai Kumeu 0810 New Zealand |
03 May 1973 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Director | Morpeth, Alan Craig |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morpeth, Alan Keith John |
Waitakere Auckland |
03 May 1973 - 23 Sep 2019 |
Brynlea Therese Hunter-morpeth - Director
Appointment date: 23 Sep 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Sep 2019
Alan Craig Morpeth - Director
Appointment date: 23 Sep 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Sep 2019
Elizabeth Ann Morpeth - Director (Inactive)
Appointment date: 29 Oct 1976
Termination date: 30 Sep 2019
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 29 Oct 1976
Alan Keith John Morpeth - Director (Inactive)
Appointment date: 29 Oct 1976
Termination date: 23 Sep 2019
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 29 Oct 1976
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Caleido Trading Limited
9b Minto Road
Church Stores 2010 Limited
8 Robert Street
School Buy Limited
262 Church Street
Sonic Interiors Limited
894, Gt South Road
The Balcony Group Limited
113 Clonbern Road
Yatama Limited
39 Station Road