Murphys Developments Marlborough Limited (issued a New Zealand Business Number of 9429042016137) was started on 08 Oct 2015. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. 100 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 50 shares (50% of shares), namely:
Chapman, Louise Jane (an individual) located at Springlands, Blenheim postcode 7201,
Wisheart Macnab & Partners Trustee Company Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Chapman, Craig Anthony (an individual) located at Springlands, Blenheim postcode 7201. In the second group, a total of 3 shareholders hold 48% of all shares (exactly 48 shares); it includes
Wisheart Macnab & Partners Trustee Company Limited (an entity) - located at Blenheim, Blenheim,
Fitzpatrick, Tracey Anne (an individual) - located at Rd 4, Riverlands,
Fitzpatrick, Michael John (an individual) - located at Rd 4, Riverlands. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Fitzpatrick, Michael John, located at Rd 4, Riverlands (a director). "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the Australian Bureau of Statistics issued to Murphys Developments Marlborough Limited. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Michael John Fitzpatrick
Rd 4, Riverlands, 7274
Address used since 03 Jul 2023
Witherlea, Blenheim, 7201
Address used since 06 Sep 2016
Riverlands, 7274
Address used since 20 May 2019 |
Director | 08 Oct 2015 - current |
Craig Anthony Chapman
Springlands, Blenheim, 7201
Address used since 07 Dec 2020 |
Director | 07 Dec 2020 - current |
Louise Jane Chapman
Springlands, Blenheim, 7201
Address used since 07 Dec 2020
Springlands, Blenheim, 7201
Address used since 08 Oct 2015
Springlands, Blenheim, 7201
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - 07 Dec 2020 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 08 Oct 2015 - 29 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Louise Jane Individual |
Springlands Blenheim 7201 |
03 Jul 2023 - current |
Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
03 Jul 2023 - current |
Chapman, Craig Anthony Individual |
Springlands Blenheim 7201 |
29 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
08 Oct 2015 - current |
Fitzpatrick, Tracey Anne Individual |
Rd 4 Riverlands 7274 |
08 Oct 2015 - current |
Fitzpatrick, Michael John Individual |
Rd 4 Riverlands 7274 |
08 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzpatrick, Michael John Director |
Rd 4 Riverlands 7274 |
08 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzpatrick, Tracey Anne Individual |
Rd 4 Riverlands 7274 |
08 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Louise Jane Individual |
Springlands Blenheim 7201 |
08 Oct 2015 - 03 Jul 2023 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Shaker Properties Limited 2 Alfred Street |
Evena Limited 2 Alfred Street |
Windhawk Road And Water Company Limited 2 Alfred Street |
Film Places Limited 285 Hawkesbury Road |
Maitai Terraces Limited 17 Brook Street |
Redhomes 2017 Limited 266 Hardy Street |