Shortcuts

Marie Morgan Trustee Co Limited

Type: NZ Limited Company (Ltd)
9429041621264
NZBN
5606159
Company Number
Registered
Company Status
Current address
Suite A, 26 Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Physical & registered & service address used since 07 Sep 2018

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.

Addresses

Previous address

Address: 25 Picton Street, Cockle Bay, Auckland, 2014 New Zealand

Physical & registered address used from 24 Feb 2015 to 07 Sep 2018

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Divers, Leslie Wilfred Highland Park
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bramwell, Brian Lawrence East Tamaki Heights
Auckland
2016
New Zealand
Directors

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

Nearby companies

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