Shortcuts

Morning Star Properties Limited

Type: NZ Limited Company (Ltd)
9429033824475
NZBN
1873433
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Jan 2019

Morning Star Properties Limited was launched on 16 Oct 2006 and issued a number of 9429033824475. The registered LTD company has been supervised by 2 directors: Clinton Roger Stokes - an active director whose contract began on 16 Oct 2006,
Melanie Joy Stokes - an inactive director whose contract began on 16 Oct 2006 and was terminated on 10 May 2013.
According to BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Until 28 Jan 2019, Morning Star Properties Limited had been using Level 29, 188 Quay Street, Auckland as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stokes, Melanie Joy (an individual) located at Kelvin Heights, Queenstown postcode 9300.
The second group consists of 1 shareholder, holds 99.17% shares (exactly 119 shares) and includes
Stokes, Clinton Roger - located at Kelvin Heights, Queenstown.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2017 to 28 Jan 2019

Address: Level 12, 17 Albert Street, Auckland Central, Auckland, 1071 New Zealand

Registered & physical address used from 19 Apr 2016 to 06 Sep 2017

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1071 New Zealand

Registered & physical address used from 16 Apr 2015 to 19 Apr 2016

Address: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 07 Jun 2013 to 16 Apr 2015

Address: 26 Newell Street, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 20 May 2013 to 07 Jun 2013

Address: C/-moody & Moody Limited, 15 Mersey Street, Gore 9710 New Zealand

Registered address used from 15 Mar 2010 to 20 May 2013

Address: C/-moody & Moody Limited, 15 Mersey Street, Gore, 9710 New Zealand

Physical address used from 15 Mar 2010 to 20 May 2013

Address: C/-moody & Moody Limited, Level 2, 36 Shotover Street, Queenstown, 9300

Registered & physical address used from 16 Oct 2006 to 15 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Stokes, Melanie Joy Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 119
Individual Stokes, Clinton Roger Kelvin Heights
Queenstown
9300
New Zealand
Directors

Clinton Roger Stokes - Director

Appointment date: 16 Oct 2006

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Mar 2020

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 20 Mar 2017


Melanie Joy Stokes - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 10 May 2013

Address: Queenstown, 9300 New Zealand

Address used since 23 Apr 2008

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street