Morningview Village Limited (issued an NZBN of 9429038115035) was started on 02 Apr 1997. 4 addresses are in use by the company: 1 Princes Street, Paeroa, 3600 (type: registered, service). 86 Southey Road, Rd 11, Opaki had been their registered address, up until 19 May 2022. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Mcconnell, David Andrew (a director) located at Rd 11, Opaki postcode 5871. Businesscheck's information was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei | Other (Address For Share Register) | 07 Apr 2009 |
1 Princes Street, Paeroa, Paeroa, 3600 | Registered & physical | 19 May 2022 |
1 Princes Street, Paeroa, 3600 | Service | 01 Dec 2022 |
1 Princes Street, Paeroa, 3600 | Registered | 02 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
David Andrew Mcconnell
Rd 11, Opaki, 5871
Address used since 15 Oct 2019
Kuripuni, Masterton, 5810
Address used since 01 Mar 2018
Rd 6, Hamilton, 3286
Address used since 15 Jun 2017 |
Director | 15 Jun 2017 - current |
Craig George Mcconnell
Wigram, Christchurch, 8042
Address used since 15 Jun 2017 |
Director | 15 Jun 2017 - 27 Jul 2021 |
George Murray Mcconnell
Rd 3, Whangarei, 0173
Address used since 25 Nov 2015 |
Director | 02 Apr 1997 - 15 Jun 2017 |
Type | Used since | |
---|---|---|
1 Princes Street, Paeroa, 3600 | Registered | 02 Dec 2022 |
Previous address | Type | Period |
---|---|---|
86 Southey Road, Rd 11, Opaki, 5871 | Registered & physical | 13 Apr 2022 - 19 May 2022 |
35 Robert Street, Whangarei, 0110 | Physical & registered | 20 Nov 2019 - 13 Apr 2022 |
1a Douglas Street, Kensington, Whangarei, 0112 | Registered & physical | 05 Dec 2014 - 20 Nov 2019 |
Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei | Registered & physical | 16 Apr 2009 - 05 Dec 2014 |
C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei | Physical & registered | 17 Nov 2004 - 16 Apr 2009 |
Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei | Registered | 11 Apr 2000 - 17 Nov 2004 |
Johnston Billington Ltd, Chartered Accountants, 3rd Floor, 4 Vinery Lane, Whangarei | Physical | 24 Nov 1999 - 17 Nov 2004 |
Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei | Physical | 24 Nov 1999 - 24 Nov 1999 |
Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei | Registered | 24 Nov 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell, David Andrew Director |
Rd 11 Opaki 5871 |
27 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wong, Steve Anthony Individual |
Whangarei Whangarei 0110 |
27 Jun 2017 - 11 May 2022 |
Johnston, Craig Maurice Individual |
Kensington Whangarei 0112 |
27 Jun 2017 - 11 May 2022 |
Mcconnell, George Murray Individual |
Rd 3 Whangarei 0173 |
02 Apr 1997 - 27 Jun 2017 |
Abercrombie Trustee Limited 1a Douglas Street |
|
Back Track Dairies Limited 1a Douglas Street |
|
Aponga Jerseys Limited 1a Douglas Street |
|
Kerigold Chalets Limited 1a Douglas |
|
B & D Larmer Limited 1a Douglas Street |
|
Northland Turf Specialists Limited 1a Douglas Street |