Morning After Inc Limited (NZBN 9429041776339) was registered on 03 Jun 2015. 2 addresses are in use by the company: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). 29 Masterton Road, Rothesay Bay, Auckland had been their registered address, up to 17 Nov 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Cousins, Jonathan Nicholas Hanbury (a director) located at Sydney, Nsw postcode 2000. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Morris, Peter Nathaniel (a director) - located at Rothesay Bay, Auckland. "Rental of residential property" (business classification L671160) is the classification the ABS issued to Morning After Inc Limited. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 17 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Jonathan Nicholas Hanbury Cousins
Sydney, Nsw, 2000
Address used since 17 Oct 2022
Auckland Central, Auckland, 1010
Address used since 04 Oct 2019
Browns Bay, Auckland, 0630
Address used since 01 Nov 2016
Northcote Point, Auckland, 0627
Address used since 01 Nov 2016 |
Director | 03 Jun 2015 - current |
Peter Nathaniel Morris
Rothesay Bay, Auckland, 0630
Address used since 09 Oct 2021
Forrest Hill, Auckland, 0620
Address used since 09 Nov 2020
Rothsay Bay, Auckland, 0630
Address used since 12 Nov 2019
Browns Bay, Auckland, 0630
Address used since 01 Nov 2017
Saint Marys Bay, Auckland, 1011
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - current |
Previous address | Type | Period |
---|---|---|
29 Masterton Road, Rothesay Bay, Auckland, 0630 | Registered & physical | 20 Nov 2019 - 17 Nov 2020 |
40 Carlisle Road, Browns Bay, Auckland, 0630 | Physical | 25 Sep 2019 - 20 Nov 2019 |
40 Carlisle Road, Browns Bay, Auckland, 0630 | Registered | 24 Sep 2019 - 20 Nov 2019 |
160 Queen Street, Northcote Point, Auckland, 0627 | Registered | 22 Nov 2016 - 24 Sep 2019 |
34b Selwyn Crescent, Forrest Hill, Auckland, 0620 | Physical | 22 Nov 2016 - 25 Sep 2019 |
160 Queen Street, Northcote Point, Auckland, 0627 | Physical & registered | 17 Nov 2016 - 22 Nov 2016 |
79a St Marys Road, Saint Marys Bay, Auckland, 1011 | Registered & physical | 05 Oct 2016 - 17 Nov 2016 |
Level 6, 135 Broadway, Newmarket, Auckland, 1023 | Physical & registered | 01 Jun 2016 - 05 Oct 2016 |
79a St Marys Road, Saint Marys Bay, Auckland, 1011 | Physical & registered | 03 Jun 2015 - 01 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cousins, Jonathan Nicholas Hanbury Director |
Sydney Nsw 2000 |
03 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Peter Nathaniel Director |
Rothesay Bay Auckland 0630 |
03 Jun 2015 - current |
Dpmw Investments Limited 151 Queen Street |
|
Shine Trade Limited 490c Queen St |
|
The Mens Shed North Shore Trust Board 2 Rodney Road |
|
Northcote Point Community Creche Incorporated 152 Queen Street |
|
Hempstead Campbell Limited 38 Richmond Avenue |
|
Point Rentals Limited 9b Church Street |
Shargram Holdings Limited 33 Richmond Avenue |
Hudson Holdings Limited Flat 3, 16 Church Street |
Krystal Sky Developments Limited 2 Richmond Avenue |
Wild Palms Limited 17 Wilding Avenue |
Parry Investments (tng) Limited 83 Queen Street |
Bunny Property Limited 11 Matanui Street |