General information

Murphy's Road (2011) Limited

Type: NZ Limited Company (Ltd)
9429030841604
New Zealand Business Number
3691757
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Murphy's Road (2011) Limited (issued an NZ business number of 9429030841604) was started on 12 Jan 2012. 1 address is in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Unit 1, 567 Wairakei Road, Christchurch had been their registered address, until 27 Jun 2017. 1080 shares are issued to 14 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 180 shares (16.67% of shares), namely:
Clare Jacobs (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Philip Jacobs (a director) located at Upper Riccarton, Christchurch postcode 8041. As far as the second group is concerned, a total of 3 shareholders hold 16.67% of all shares (180 shares); it includes
Simon Bulman (an individual) - located at Cashmere, Christchurch,
Sarah Marr (an individual) - located at Cashmere, Christchurch,
Canterbury Trustees (2008) Limited (an entity) - located at Central City, Christchurch. Next there is the third group of shareholders, share allotment (180 shares, 16.67%) belongs to 3 entities, namely:
Charles Etherington, located at Merivale, Christchurch (an individual),
Vivienne Levy, located at Merivale, Christchurch (an individual),
Andrew Warren, located at Merivale, Christchurch (an individual). "Investment - commercial property" (business classification L671230) is the category the ABS issued to Murphy's Road (2011) Limited. The Businesscheck database was last updated on 04 Nov 2021.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 27 Jun 2017
Directors
Name and Address Role Period
Sandra Jill Hicks
Ilam, Christchurch, 8041
Address used since 12 Jan 2012
Director 12 Jan 2012 - current
Sarah Anne Pamela Marr
Cashmere, Christchurch, 8022
Address used since 12 Jan 2012
Director 12 Jan 2012 - current
Philip Mark Jacobs
Upper Riccarton, Christchurch, 8041
Address used since 12 Jan 2012
Director 12 Jan 2012 - current
Douglas Andrew Stanton
Kennedys Bush, Christchurch, 8025
Address used since 21 Feb 2012
Director 21 Feb 2012 - current
Karen Anne Frater
Rd 6, Prebbleton, 7676
Address used since 28 Jun 2021
Prebbleton, Prebbleton, 7604
Address used since 21 Feb 2012
Director 21 Feb 2012 - current
Vivienne Levy
Merivale, Christchurch, 8014
Address used since 20 Aug 2012
Director 20 Aug 2012 - current
Paul Lawrence O'gorman
Strowan, Christchurch, 8052
Address used since 12 Jan 2012
Director 12 Jan 2012 - 29 May 2013
Robert Elliot Aitken
Cashmere, Christchurch, 8022
Address used since 12 Jan 2012
Director 12 Jan 2012 - 20 Aug 2012
Addresses
Previous address Type Period
Unit 1, 567 Wairakei Road, Christchurch, 8053 Registered & physical 22 Jun 2016 - 27 Jun 2017
Unit 1, 567 Wairakei Road, Christchurch, 8053 Registered & physical 27 Jun 2014 - 22 Jun 2016
Unit 4, 567 Wairakei Road, Christchurch, 8053 Registered & physical 12 Jan 2012 - 27 Jun 2014
Financial Data
Financial info
1080
Total number of Shares
June
Annual return filing month
25 Jun 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 180
Shareholder Name Address Period
Clare Francesca Jacobs
Individual
Upper Riccarton
Christchurch
8041
12 Jan 2012 - current
Philip Mark Jacobs
Director
Upper Riccarton
Christchurch
8041
12 Jan 2012 - current
Shares Allocation #2 Number of Shares: 180
Shareholder Name Address Period
Simon Rowles Bulman
Individual
Cashmere
Christchurch
8022
12 Jan 2012 - current
Sarah Anne Pamela Marr
Individual
Cashmere
Christchurch
8022
12 Jan 2012 - current
Canterbury Trustees (2008) Limited
Shareholder NZBN: 9429032993868
Entity (NZ Limited Company)
Central City
Christchurch
8011
12 Jan 2012 - current
Shares Allocation #3 Number of Shares: 180
Shareholder Name Address Period
Charles Warren Etherington
Individual
Merivale
Christchurch
8014
03 Sep 2012 - current
Vivienne Levy
Individual
Merivale
Christchurch
8014
03 Sep 2012 - current
Andrew Hugh Warren
Individual
Merivale
Christchurch
8014
03 Sep 2012 - current
Shares Allocation #4 Number of Shares: 180
Shareholder Name Address Period
Evans James Taylor
Individual
Rd 3
Rangiora
7473
28 Mar 2012 - current
Douglas Andrew Stanton
Individual
Kennedys Bush
Christchurch
8025
28 Mar 2012 - current
Shares Allocation #5 Number of Shares: 180
Shareholder Name Address Period
Gerrad Kevin Frater
Individual
Rd 6
Prebbleton
7676
28 Mar 2012 - current
Karen Anne Frater
Individual
Rd 6
Prebbleton
7676
28 Mar 2012 - current
Shares Allocation #6 Number of Shares: 180
Shareholder Name Address Period
Darryl Murray Hicks
Individual
Ilam
Christchurch
8041
12 Jan 2012 - current
Sandra Jill Hicks
Director
Ilam
Christchurch
8041
12 Jan 2012 - current

Historic shareholders

Shareholder Name Address Period
Paul Edwin Menzies
Individual
Upper Riccarton
Christchurch
8041
12 Jan 2012 - 07 Sep 2021
Judith Anne Stanton
Individual
Kennedys Bush
Christchurch
8025
28 Mar 2012 - 14 Jun 2017
Gerard Patrick Richardson
Individual
Strowan
Christchurch
8052
12 Jan 2012 - 29 May 2013
Robyn Ann O'gorman
Individual
Strowan
Christchurch
8052
12 Jan 2012 - 29 May 2013
Paul Lawrence O'gorman
Individual
Strowan
Christchurch
8052
12 Jan 2012 - 29 May 2013
Robert Elliot Aitken
Individual
Cashmere
Christchurch
8022
12 Jan 2012 - 03 Sep 2012
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
Angewile Holdings Limited
Level 2, 130 Kilmore Street
Nguyen & Le Property Limited
Level 4, 123 Victoria Street
Hartward Group Limited
Level 4, 60 Cashel Street
Storown No 1 Limited
Level 1, 8 Bealey Avenue
Cbd Limited
Level 4, 60 Cashel Street
Peebles Group Limited
Level 1-248 Montreal St