General information

Morning After Inc Limited

Type: NZ Limited Company (Ltd)
9429041776339
New Zealand Business Number
5714190
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

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
Contact info
64 56415 4
Phone (Phone)
sundayclubinc@gmail.com
Email
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
17 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Cousins, Jonathan Nicholas Hanbury
Director
Sydney
Nsw
2000
03 Jun 2015 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Morris, Peter Nathaniel
Director
Rothesay Bay
Auckland
0630
03 Jun 2015 - current
Location
Companies nearby
Similar companies
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