Shortcuts

Mr Brad Morgan Limited

Type: NZ Limited Company (Ltd)
9429041887028
NZBN
5770028
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 27 Oct 2021

Mr Brad Morgan Limited was registered on 07 Aug 2015 and issued an NZ business identifier of 9429041887028. The registered LTD company has been run by 3 directors: Bradley Scott Morgan - an active director whose contract started on 07 Aug 2015,
Rachel Grace Neale - an active director whose contract started on 07 Aug 2015,
Howard Taylor - an inactive director whose contract started on 25 Jun 2020 and was terminated on 24 Sep 2020.
As stated in BizDb's data (last updated on 05 Apr 2024), this company registered 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 27 Oct 2021, Mr Brad Morgan Limited had been using Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Morgan, Bradley Scott (a director) located at Cbd, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Morgan, Rachel Grace - located at Cbd, Auckland. Mr Brad Morgan Limited is classified as "Business consultant service" (business classification M696205).

Addresses

Previous addresses

Address: Apartment 903 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Mar 2021 to 27 Oct 2021

Address: Apartment 1503 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2019 to 12 Mar 2021

Address: Apartment 2108 The Metropolis Apartments, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2017 to 14 Mar 2019

Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered & physical address used from 23 Mar 2016 to 11 Dec 2017

Address: 110 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 07 Aug 2015 to 23 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Morgan, Bradley Scott Cbd
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Morgan, Rachel Grace Cbd
Auckland
1010
New Zealand
Directors

Bradley Scott Morgan - Director

Appointment date: 07 Aug 2015

Address: Cbd, Auckland, 1010 New Zealand

Address used since 07 Aug 2015


Rachel Grace Neale - Director

Appointment date: 07 Aug 2015

Address: Cbd, Auckland, 1010 New Zealand

Address used since 07 Aug 2015


Howard Taylor - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 24 Sep 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jun 2020

Nearby companies

The Sunshine Smile Company Limited
Dainty Metropolis, Suite 2k, 1 Courthouse Lane

Fort Wayne Properties Limited
Unit 3404, Metropolis Apartments

New Jersey Properties Limited
Apartment 3404, Metropolis Apartments

Indianapolis Properties Limited
Apartment 3404, Metropolis Apartments

Bloomington Properties Limited
Apartment 3404, Metropolis Apartments

Prosperity Marketing Limited
Unit 3404 Metropolis Apartment

Similar companies

Building Compliance & Fire Consulting Limited
Level 2 Metropolis

Claire Barker Consulting Limited
Level 6, Canterbury Arcade Building

Graeme Smith Limited
Unit 3, 43 High Street

Kiwistudy Nz Limited
Apartment 2603, 1 Courthouse Lane

Ltw Wiggs Limited
48 High Street

Sally Mabelle Limited
1 Courthouse Lane