Shortcuts

Harold H Morris Limited

Type: NZ Limited Company (Ltd)
9429040970127
NZBN
2620
Company Number
Registered
Company Status
Current address
52 Mills Street
Boulcott
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 18 Oct 2011

Harold H Morris Limited was registered on 25 Jul 1933 and issued an NZ business identifier of 9429040970127. The registered LTD company has been run by 6 directors: Matthew Mcdowell - an active director whose contract began on 12 Oct 2010,
Rebecca Mcdowell - an active director whose contract began on 12 Oct 2010,
Linda Bernice Mcdowell - an inactive director whose contract began on 20 Dec 1988 and was terminated on 12 Oct 2010,
Barry Morris Mcdowell - an inactive director whose contract began on 22 Dec 1988 and was terminated on 12 Oct 2010,
Eileen Maud Morris - an inactive director whose contract began on 22 Dec 1988 and was terminated on 03 Nov 1992.
As stated in BizDb's data (last updated on 30 Apr 2024), the company registered 1 address: 52 Mills Street, Boulcott, Lower Hutt, 5010 (category: physical, registered).
Up to 18 Oct 2011, Harold H Morris Limited had been using Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington as their physical address.
A total of 25000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 12500 shares are held by 1 entity, namely:
Mcdowell, Rebecca (a director) located at Boulcott, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 12500 shares) and includes
Mcdowell, Matthew - located at Boulcott, Lower Hutt.

Addresses

Previous addresses

Address: Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington New Zealand

Physical & registered address used from 06 Nov 2008 to 18 Oct 2011

Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Physical & registered address used from 31 Oct 2006 to 06 Nov 2008

Address: Munro Benge . Bkr, Level 5, 104 The Terrace, Wellington

Physical & registered address used from 04 Nov 2003 to 31 Oct 2006

Address: Same As Registered Office

Physical address used from 01 Jul 1997 to 04 Nov 2003

Address: 5th Floor, 104 The Terrace, Wellington

Registered address used from 12 Dec 1994 to 04 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Director Mcdowell, Rebecca Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 12500
Director Mcdowell, Matthew Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdowell, Linda Bernice Lower Hutt
Individual Mcdowell, Barry Morris Lower Hutt
Individual Barry Morris Mcdowell Lower Hutt
Individual Linda Bernice Mcdowell Lower Hutt
Directors

Matthew Mcdowell - Director

Appointment date: 12 Oct 2010

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 12 Oct 2010


Rebecca Mcdowell - Director

Appointment date: 12 Oct 2010

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 12 Oct 2010


Linda Bernice Mcdowell - Director (Inactive)

Appointment date: 20 Dec 1988

Termination date: 12 Oct 2010

Address: Lower Hutt, 5011 New Zealand

Address used since 20 Dec 1988


Barry Morris Mcdowell - Director (Inactive)

Appointment date: 22 Dec 1988

Termination date: 12 Oct 2010

Address: Lower Hutt, 5011 New Zealand

Address used since 22 Dec 1988


Eileen Maud Morris - Director (Inactive)

Appointment date: 22 Dec 1988

Termination date: 03 Nov 1992

Address: Lower Hutt,

Address used since 22 Dec 1988


Albert Gordon Little - Director (Inactive)

Appointment date: 22 Dec 1988

Termination date: 03 Nov 1992

Address: Wellington,

Address used since 22 Dec 1988

Nearby companies