Morningview Village Limited was launched on 02 Apr 1997 and issued an NZ business number of 9429038115035. The registered LTD company has been managed by 3 directors: David Andrew Mcconnell - an active director whose contract started on 15 Jun 2017,
Craig George Mcconnell - an inactive director whose contract started on 15 Jun 2017 and was terminated on 27 Jul 2021,
George Murray Mcconnell - an inactive director whose contract started on 02 Apr 1997 and was terminated on 15 Jun 2017.
According to our database (last updated on 19 Feb 2024), the company registered 4 addresses: 1 Princes Street, Paeroa, 3600 (registered address),
1 Princes Street, Paeroa, 3600 (service address),
1 Princes Street, Paeroa, Paeroa, 3600 (registered address),
1 Princes Street, Paeroa, Paeroa, 3600 (physical address) among others.
Until 19 May 2022, Morningview Village Limited had been using 86 Southey Road, Rd 11, Opaki as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Mcconnell, David Andrew (a director) located at Rd 11, Opaki postcode 5871.
Other active addresses
Address #4: 1 Princes Street, Paeroa, 3600 New Zealand
Registered address used from 02 Dec 2022
Previous addresses
Address #1: 86 Southey Road, Rd 11, Opaki, 5871 New Zealand
Registered & physical address used from 13 Apr 2022 to 19 May 2022
Address #2: 35 Robert Street, Whangarei, 0110 New Zealand
Physical & registered address used from 20 Nov 2019 to 13 Apr 2022
Address #3: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 05 Dec 2014 to 20 Nov 2019
Address #4: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 16 Apr 2009 to 05 Dec 2014
Address #5: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 17 Nov 2004 to 16 Apr 2009
Address #6: Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei
Registered address used from 11 Apr 2000 to 17 Nov 2004
Address #7: Johnston Billington Ltd, Chartered Accountants, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 24 Nov 1999 to 17 Nov 2004
Address #8: Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei
Physical address used from 24 Nov 1999 to 24 Nov 1999
Address #9: Halse & Johnson, Chartered Accountants, 4 Vinery Lane, Whangarei
Registered address used from 24 Nov 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Mcconnell, David Andrew |
Rd 11 Opaki 5871 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Steve Anthony |
Whangarei Whangarei 0110 New Zealand |
27 Jun 2017 - 11 May 2022 |
Individual | Johnston, Craig Maurice |
Kensington Whangarei 0112 New Zealand |
27 Jun 2017 - 11 May 2022 |
Individual | Mcconnell, George Murray |
Rd 3 Whangarei 0173 New Zealand |
02 Apr 1997 - 27 Jun 2017 |
David Andrew Mcconnell - Director
Appointment date: 15 Jun 2017
Address: Rd 11, Opaki, 5871 New Zealand
Address used since 15 Oct 2019
Address: Kuripuni, Masterton, 5810 New Zealand
Address used since 01 Mar 2018
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 15 Jun 2017
Craig George Mcconnell - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 27 Jul 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Jun 2017
George Murray Mcconnell - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 15 Jun 2017
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 25 Nov 2015
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street