Vaughan Morrison Construction Limited (issued an NZ business identifier of 9429035378297) was started on 02 Jun 2004. 2 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: physical, service). Suite 3, 213 Blenheim Road, Riccarton, Christchurch had been their registered address, until 04 Feb 2021. 100 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Leith, David John (a director) located at Saint Martins, Christchurch postcode 8022. As far as the second group is concerned, a total of 2 shareholders hold 49% of all shares (49 shares); it includes
Rissman, Rebecca Charlotte (an individual) - located at Saint Martins, Christchurch,
Leith, David John (a director) - located at Saint Martins, Christchurch. Moving on to the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Morrison, Vaughan, located at Prebbleton, Prebbleton (an individual). The Businesscheck data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 149 Victoria Street, Christchurch, 8013 | Physical & service & registered | 04 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Vaughan Morrison
Prebbleton, Prebbleton, 7604
Address used since 21 Mar 2016 |
Director | 02 Jun 2004 - current |
David John Leith
Saint Martins, Christchurch, 8022
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Previous address | Type | Period |
---|---|---|
Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 17 Apr 2014 - 04 Feb 2021 |
51 Mansfield Avenue, Saint Albans, Christchurch, 8014 | Physical & registered | 20 Apr 2012 - 17 Apr 2014 |
154 Tuam Street, Christchurch 8011 | Physical & registered | 31 Mar 2010 - 20 Apr 2012 |
154 Tuam Street, Christchurch | Physical & registered | 03 Dec 2004 - 31 Mar 2010 |
Md Lowe & Associates Ltd, Level 2, 69 Cambridge Tce, Christchurch | Registered & physical | 02 Jun 2004 - 03 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
Leith, David John Director |
Saint Martins Christchurch 8022 |
28 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rissman, Rebecca Charlotte Individual |
Saint Martins Christchurch 8022 |
28 Mar 2019 - current |
Leith, David John Director |
Saint Martins Christchurch 8022 |
28 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Vaughan Individual |
Prebbleton Prebbleton 7604 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Vaughan Individual |
Prebbleton Prebbleton 7604 |
02 Jun 2004 - current |
Morrison, Belinda Individual |
Prebbleton Prebbleton 7604 |
02 Jun 2004 - current |
Frieda Brown Limited Suite 3, 213 Blenheim Road |
|
Dealer Finance Limited Unit 4, 213 Blenheim Road |
|
Specialised Machine Software Limited 4b/213 Blenheim Road |
|
Graffix Sign Systems Limited Suite 3, 213 Blenheim Road |
|
Flooring Concepts (nz) Limited Unit 1, 14 Acheron Drive |
|
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |