Shortcuts

Morning After Inc Limited

Type: NZ Limited Company (Ltd)
9429041776339
NZBN
5714190
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Nov 2020

Morning After Inc Limited was incorporated on 03 Jun 2015 and issued a business number of 9429041776339. The registered LTD company has been run by 2 directors: Jonathan Nicholas Hanbury Cousins - an active director whose contract started on 03 Jun 2015,
Peter Nathaniel Morris - an active director whose contract started on 03 Jun 2015.
According to our information (last updated on 21 Feb 2024), the company filed 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 17 Nov 2020, Morning After Inc Limited had been using 29 Masterton Road, Rothesay Bay, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cousins, Jonathan Nicholas Hanbury (a director) located at Sydney, Nsw postcode 2000.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Morris, Peter Nathaniel - located at Rothesay Bay, Auckland. Morning After Inc Limited was classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address: 29 Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand

Registered & physical address used from 20 Nov 2019 to 17 Nov 2020

Address: 40 Carlisle Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 25 Sep 2019 to 20 Nov 2019

Address: 40 Carlisle Road, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 24 Sep 2019 to 20 Nov 2019

Address: 160 Queen Street, Northcote Point, Auckland, 0627 New Zealand

Registered address used from 22 Nov 2016 to 24 Sep 2019

Address: 34b Selwyn Crescent, Forrest Hill, Auckland, 0620 New Zealand

Physical address used from 22 Nov 2016 to 25 Sep 2019

Address: 160 Queen Street, Northcote Point, Auckland, 0627 New Zealand

Physical & registered address used from 17 Nov 2016 to 22 Nov 2016

Address: 79a St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Oct 2016 to 17 Nov 2016

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Jun 2016 to 05 Oct 2016

Address: 79a St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 03 Jun 2015 to 01 Jun 2016

Contact info
64 56415 4
05 Nov 2018 Phone
sundayclubinc@gmail.com
05 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 17 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Cousins, Jonathan Nicholas Hanbury Sydney
Nsw
2000
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Morris, Peter Nathaniel Rothesay Bay
Auckland
0630
New Zealand
Directors

Jonathan Nicholas Hanbury Cousins - Director

Appointment date: 03 Jun 2015

Address: Sydney, Nsw, 2000 Australia

Address used since 17 Oct 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Oct 2019

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Nov 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Nov 2016


Peter Nathaniel Morris - Director

Appointment date: 03 Jun 2015

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 09 Oct 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 09 Nov 2020

Address: Rothsay Bay, Auckland, 0630 New Zealand

Address used since 12 Nov 2019

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Nov 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Jun 2015

Nearby companies
Similar companies

Discount Properties Limited
28 Richmond Avenue

Hudson Holdings Limited
Flat 3, 16 Church Street

Jzw Investments Limited
151 Queen Street

Rascasse Investments Limited
Flat 1, 190 Queen Street

Shargram Holdings Limited
33 Richmond Avenue

Spider House Limited
31 Richmond Ave