Marie Morgan Trustee Co Limited was registered on 24 Feb 2015 and issued an NZ business identifier of 9429041621264. The registered LTD company has been managed by 2 directors: Leslie Wilfred Divers - an active director whose contract began on 24 Feb 2015,
Brian Lawrence Bramwell - an inactive director whose contract began on 24 Feb 2015 and was terminated on 01 Aug 2020.
As stated in BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 (types include: physical, registered).
Until 07 Sep 2018, Marie Morgan Trustee Co Limited had been using 25 Picton Street, Cockle Bay, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Divers, Leslie Wilfred (a director) located at Highland Park, Auckland postcode 2010.
Previous address
Address: 25 Picton Street, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 24 Feb 2015 to 07 Sep 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Divers, Leslie Wilfred |
Highland Park Auckland 2010 New Zealand |
24 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Brian Lawrence |
East Tamaki Heights Auckland 2016 New Zealand |
24 Feb 2015 - 04 Nov 2021 |
Leslie Wilfred Divers - Director
Appointment date: 24 Feb 2015
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 24 Feb 2015
Brian Lawrence Bramwell - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 01 Aug 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 18 Sep 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 24 Feb 2015
Thorpe Enterprises (2007) Limited
25 Picton Street
Kjw Property Limited
25 Picton Street
Pure Architecture Limited
5/21 Picton Street
Vincent Street Limited
27 Picton Street
Lucy Investments Limited
27 Picton Street
E.k Barista Limited
27 Picton Street