General information

Murrayfield Apartments Limited

Type: NZ Limited Company (Ltd)
9429040865102
New Zealand Business Number
26634
Company Number
Registered
Company Status

Murrayfield Apartments Limited (issued a New Zealand Business Number of 9429040865102) was registered on 15 Sep 1972. 1 address is currently in use by the company: 128 Johnsonville Road, Johnsonville, Wellington 4 (type: physical, service). 128 Johnsonville Road, Johnsonville, Wellington 4 had been their registered address, up until 01 Jul 1997. 189000 shares are allotted to 17 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 10100 shares (5.34% of shares), namely:
Rodgers, Christian Paul (an individual) located at 42 Tinakori Road, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 6.88% of all shares (exactly 13000 shares); it includes
Durrant, Martin John (an individual) - located at Te Aro, Wellington. Next there is the third group of shareholders, share allocation (12000 shares, 6.35%) belongs to 2 entities, namely:
Pointon, Phillippa Anne Yvonne, located at Thorndon, Wellington (an individual),
Warren, Peter Kevin, located at Thorndon, Wellington (an individual). The Businesscheck data was updated on 17 Mar 2024.

Current address Type Used since
128 Johnsonville Road, Johnsonville, Wellington 4 Physical & service 01 Jul 1997
Directors
Name and Address Role Period
Juliet Linda Combs
Wellington, Wellington, 6011
Address used since 10 May 2016
Director 25 Jun 1998 - current
Phillippa Pointon
42 Tinakori Road, Wellington, 6011
Address used since 10 May 2016
Director 14 Mar 2006 - current
Catherine Ann Van Hale
42 Tinakori Road, Thorndon, Wellington, 6011
Address used since 20 Feb 2021
Director 20 Feb 2021 - current
Allan Ross Brown
Thorndon, Wellington, 6011
Address used since 02 Mar 2022
Director 02 Mar 2022 - current
Katherine Fiona Macintyre
Thorndon, Wellington, 6011
Address used since 29 Mar 2023
Director 29 Mar 2023 - current
Martin John Durrant
Thorndon, Wellington, 6011
Address used since 13 Feb 2024
Director 13 Feb 2024 - current
Katrina Anne Nowlan
42 Tinakori Road, Wellington, 6011
Address used since 24 Apr 2014
Director 24 Apr 2014 - 14 Jul 2021
Howard John Missen
Wellington, Wellington, 6011
Address used since 10 May 2016
Director 04 Mar 2009 - 30 Apr 2021
Michael Allan Stonyer
42 Tinakori Road, Wellington, 6011
Address used since 26 Apr 2012
Director 26 Apr 2012 - 28 Feb 2017
Simon Todd
Thorndon, Wellington,
Address used since 29 Dec 2009
Director 29 Dec 2009 - 31 Oct 2013
Suzanne Ruth Giacometti
42 Tinakori Road, Wellington,
Address used since 20 Feb 2007
Director 20 Feb 2007 - 10 Aug 2012
John Nisbet
42 Tinakori Road, Wellington,
Address used since 25 Feb 2006
Director 25 Feb 2006 - 28 Jan 2009
Deborah Margaret Hawthorn
42 Tinakori Road, Wellington,
Address used since 28 May 2005
Director 28 May 2005 - 01 Aug 2008
Diane Elizabeth Mallard
Wellington,
Address used since 12 Jun 1996
Director 12 Jun 1996 - 21 Feb 2006
Catherine Ann Van Hale
Wellington,
Address used since 29 Jul 2003
Director 29 Jul 2003 - 21 Feb 2006
Deborah Jane Quin
42 Tinakori Road, Thorndon, Wellinton,
Address used since 27 May 2004
Director 27 May 2004 - 14 Jan 2005
Eileen Freda Lloyd
Wellington,
Address used since 29 Jul 2003
Director 29 Jul 2003 - 19 Nov 2004
Allan John Herkt
Wellington,
Address used since 26 Jun 2001
Director 26 Jun 2001 - 12 Jul 2004
Philippa Anne Yvonne Pointon
Wellington,
Address used since 12 Jun 1996
Director 12 Jun 1996 - 29 Jul 2003
Andrew Morris Jamieson
Wellington,
Address used since 26 May 1997
Director 26 May 1997 - 26 Jun 2001
Alan Douglas Richardson
Wellington,
Address used since 25 Jun 1998
Director 25 Jun 1998 - 24 Apr 2001
Simon Martin Towle
Wellington,
Address used since 25 Jun 1998
Director 25 Jun 1998 - 16 Apr 1999
Edward George Allen
Wellington,
Address used since 12 Jun 1996
Director 12 Jun 1996 - 25 Jun 1998
James Daniel Mclaughlin
Wellington,
Address used since 26 May 1997
Director 26 May 1997 - 29 Apr 1998
Elizabeth Catherine Catherall
Wellington,
Address used since 26 May 1997
Director 26 May 1997 - 29 Apr 1998
Elizabeth Anne Juddery
Wellington,
Address used since 12 Jun 1996
Director 12 Jun 1996 - 25 Apr 1997
Diane June Williams
Wellington,
Address used since 25 Sep 1995
Director 25 Sep 1995 - 04 Oct 1996
Erika Kremic
Wellington,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 12 Jun 1996
Sylvia Cowie
Wellington,
Address used since 06 May 1993
Director 06 May 1993 - 12 Jun 1996
Rosalind West
Wellington,
Address used since 24 Aug 1994
Director 24 Aug 1994 - 29 Apr 1996
Ian David Herbert
Wellington,
Address used since 24 Aug 1994
Director 24 Aug 1994 - 29 Apr 1996
Jean Goldsmith West
Wellington,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 24 Aug 1994
Brian Edwards Nelson
Wellington,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 27 Apr 1993
Alan Francis Woodward
Wellington,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 27 Apr 1993
Addresses
Previous address Type Period
128 Johnsonville Road, Johnsonville, Wellington 4 Registered 01 Jul 1997 - 01 Jul 1997
Financial Data
Financial info
189000
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10100
Shareholder Name Address Period
Rodgers, Christian Paul
Individual
42 Tinakori Road
Wellington
6011
22 Dec 2022 - current
Shares Allocation #2 Number of Shares: 13000
Shareholder Name Address Period
Durrant, Martin John
Individual
Te Aro
Wellington
6011
09 Dec 2021 - current
Shares Allocation #3 Number of Shares: 12000
Shareholder Name Address Period
Pointon, Phillippa Anne Yvonne
Individual
Thorndon
Wellington
6011
15 Sep 1972 - current
Warren, Peter Kevin
Individual
Thorndon
Wellington
6011
28 Jul 2017 - current
Shares Allocation #4 Number of Shares: 10500
Shareholder Name Address Period
Macintyre, Katherine Fiona
Individual
Thorndon
Wellington
6011
28 Jul 2021 - current
Shares Allocation #5 Number of Shares: 16500
Shareholder Name Address Period
Orchard, Samuel James
Individual
Thorndon
Wellington
6011
13 Jan 2021 - current
Shares Allocation #6 Number of Shares: 12750
Shareholder Name Address Period
Stewart, Timothy Russell
Individual
Thorndon
Wellington
6011
21 Aug 2012 - current
Shares Allocation #7 Number of Shares: 16750
Shareholder Name Address Period
Combs, Juliet Linda
Individual
Thorndon
Wellington
6011
15 Sep 1972 - current
Shares Allocation #8 Number of Shares: 13150
Shareholder Name Address Period
Martini, Ni Nyoman Yulian
Individual
Thorndon
Wellington
6011
21 Jul 2017 - current
Todd, Simon
Individual
Thorndon
Wellington
6011
05 Dec 2006 - current
Shares Allocation #9 Number of Shares: 14000
Shareholder Name Address Period
Mclachlan, Nancy Alison
Individual
Thorndon
Wellington
6011
07 Jan 2008 - current
Shares Allocation #10 Number of Shares: 12500
Shareholder Name Address Period
Van Hale, Catherine Ann
Individual
Thorndon
Wellington
6011
15 Sep 1972 - current
Shares Allocation #11 Number of Shares: 18500
Shareholder Name Address Period
Blattner, Regina Klara
Individual
Thorndon
Wellington
6011
06 Dec 2006 - current
Shares Allocation #12 Number of Shares: 11000
Shareholder Name Address Period
Mallard, Diane Elizabeth
Individual
Thorndon
Wellington
6011
15 Sep 1972 - current
Shares Allocation #13 Number of Shares: 15750
Shareholder Name Address Period
Stonyer, Michael Allan
Individual
Fairfield
Lower Hutt
5011
15 Mar 2012 - current
Shares Allocation #14 Number of Shares: 12500
Shareholder Name Address Period
Brown, Allan
Individual
Thorndon
Wellington
6011
28 Jul 2017 - current
Brown, Patricia
Individual
Thorndon
Wellington
6011
28 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Mccutcheon, Kevin William
Individual
Thorndon
Wellington
6011
29 Apr 2008 - 22 Dec 2022
Missen, Howard John
Individual
Thorndon
Wellington
6011
24 Apr 2007 - 15 Jun 2021
Benge, Robert Leonard
Individual
Thorndon
Wellington
6011
16 Jan 2009 - 28 Jul 2021
Hawthorn, Deborah Margaret
Individual
Wellington
29 Dec 2006 - 29 Apr 2008
Allen, Edward George
Individual
Wellington
15 Sep 1972 - 28 Apr 2006
Herkt, Allan John
Individual
Wellington
15 Sep 1972 - 20 Oct 2006
Parkinson, William Holmes
Individual
Muanikau
Suva
15 Sep 1972 - 13 Jan 2021
Loughnane, Stephanie Louise
Individual
Wellington
15 Sep 1972 - 06 Dec 2006
Lloyd, Eileen Freda
Individual
Wellington
15 Sep 1972 - 28 Apr 2006
Nisbet, Brenda Margery
Individual
Wellington
29 Dec 2006 - 16 Jan 2009
Campbell, Jacqueline Leah
Individual
Wellington
15 Sep 1972 - 05 Dec 2006
Campbell, Graeme Rex
Individual
Wellington
15 Sep 1972 - 05 Dec 2006
West, Lenora Mary
Individual
Wellington
15 Sep 1972 - 28 Apr 2006
Mccutcheon, Jennifer
Individual
Thorndon
Wellington
6011
29 Apr 2008 - 22 Dec 2022
Fisher, Elizabeth Anne
Individual
Thorndon
Wellington
6011
15 Jun 2021 - 09 Dec 2021
Advisory Trustees No. 2 Limited
Shareholder NZBN: 9429035124115
Company Number: 1568044
Entity
Wellington Central
Wellington
6011
28 Jul 2017 - 08 Sep 2021
Eagan-grainger, Priscilla Denise Louise
Individual
Wellington
28 Apr 2006 - 07 Jan 2008
Koistnen, Kirsi
Individual
Wellington
05 Dec 2006 - 17 Jul 2012
Henderson, Angela Jane
Individual
Wellington
28 Apr 2006 - 15 Mar 2012
Nisbet, John Andrew
Individual
Wellington
29 Dec 2006 - 16 Jan 2009
Advisory Trustees No. 2 Limited
Shareholder NZBN: 9429035124115
Company Number: 1568044
Entity
Wellington Central
Wellington
6011
28 Jul 2017 - 08 Sep 2021
Blattner, Regina
Individual
42 Tinakori Road
Wellington
20 Oct 2006 - 29 Dec 2006
Nowlan, Katrina Anne
Individual
Thorndon
Wellington
6011
16 Jan 2009 - 28 Jul 2021
Quin, Deborah Jane
Individual
Wellington
15 Sep 1972 - 29 Dec 2006
Giacometti, Suzanne Ruth
Individual
Wellington
24 Apr 2007 - 21 Aug 2012
Bicknell, Rosemary Erica
Individual
Wellington
15 Sep 1972 - 29 Dec 2006
Matthews, Richard
Individual
Thorndon
Wellington
6011
21 Apr 2009 - 28 Jul 2017
Jones, Victoria Beatrice
Individual
Wellington
15 Sep 1972 - 28 Apr 2006
Mclachlan, Naneete A
Individual
Wellington
15 Sep 1972 - 24 Apr 2007
Location
Companies nearby
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Chompy Limited
128 Johnsonville Road
Zuba Painters Limited
3rd Floor, 128 Johnsonville Road
Above Limited
3rd Floor, 128 Johnsonville Road
Smooth Jeffs Limited
128 Johnsonville Road
Lank Limited
128 Johnsonville Road