Murdoch Price (Marshall) Trustees Limited was registered on 15 Jan 2010 and issued an NZ business identifier of 9429031700740. The registered LTD company has been run by 6 directors: Donald James Jim Marshall - an active director whose contract started on 24 Nov 2014,
Susie Marshall - an active director whose contract started on 25 Nov 2014,
Michael Peter Hall - an inactive director whose contract started on 15 Jan 2010 and was terminated on 25 Nov 2014,
Robert James Voulk - an inactive director whose contract started on 15 Jan 2010 and was terminated on 25 Nov 2014,
Susie Marshall - an inactive director whose contract started on 24 Nov 2014 and was terminated on 25 Nov 2014.
As stated in BizDb's data (last updated on 01 Mar 2024), this company registered 1 address: 4/8 Harkin Close, Albany, Auckland, 0632 (category: postal, office).
Up to 06 Apr 2016, Murdoch Price (Marshall) Trustees Limited had been using 15A Eastburn Street, Papakura, Papakura as their physical address.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Marshall, Susie (an individual) located at Albany, Auckland postcode 0632.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Marshall, Donald James Jim - located at Albany, Auckland. Murdoch Price (Marshall) Trustees Limited is classified as "Building, non-residential - renting or leasing" (business classification L671210).
Principal place of activity
4/8 Harkin Close, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 15a Eastburn Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 02 Dec 2014 to 06 Apr 2016
Address #2: C/-murdoch Price Ltd, 277 Te Irirangi Drive, Manukau City New Zealand
Registered & physical address used from 15 Jan 2010 to 02 Dec 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Marshall, Susie |
Albany Auckland 0632 New Zealand |
24 Nov 2014 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Marshall, Donald James Jim |
Albany Auckland 0632 New Zealand |
24 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yee, Kenneth Ming |
Howick Manukau 2014 New Zealand |
15 Jan 2010 - 01 Apr 2014 |
Individual | Hall, Michael Peter |
Flat Bush Auckland 2016 New Zealand |
15 Jan 2010 - 24 Nov 2014 |
Individual | Voulk, Robert James |
Howick Manukau City 2014 New Zealand |
15 Jan 2010 - 24 Nov 2014 |
Donald James Jim Marshall - Director
Appointment date: 24 Nov 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Mar 2016
Susie Marshall - Director
Appointment date: 25 Nov 2014
Address: Albany, Auckland, 0632 New Zealand
Address used since 29 Mar 2016
Michael Peter Hall - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 25 Nov 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 06 Jun 2014
Robert James Voulk - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 25 Nov 2014
Address: Howick, Manukau City 2014, New Zealand
Address used since 15 Jan 2010
Susie Marshall - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 25 Nov 2014
Address: Papakura, Papakura, 2110 New Zealand
Address used since 24 Nov 2014
Kenneth Ming Yee - Director (Inactive)
Appointment date: 15 Jan 2010
Termination date: 20 Sep 2012
Address: Howick, Manukau 2014, New Zealand
Address used since 15 Jan 2010
Masha Services Limited
6 Eastburn Street
Te Awhina Whanau (hauraki) Trust
53 Sheehan Avenue
Thought Word And Deed Ministries
69 Valentine Street
Omega Foundation Trust
32 Eastburn Street
Kingboyz Enterprises Limited
57 Eastburn Street
Balkrishna Enterprises Limited
1d Sheehan Avenue
Kerra Investments Limited
12/9 Markedo Place
Morton Group Limited
Cnr Clevedon Road & Prictor Street
Orua Estate Five Limited
Cnr Clevedon Road & Prictor Street
Orua Estate Three Limited
Cnr Clevedon & Prictor Streets
Orua Estate Two Limited
Cnr Clevedon Road & Prictor Street
Thompson's Limited
40 Grove Road