Ballymorris Limited was launched on 16 Nov 1994 and issued a number of 9429038533464. This registered LTD company has been supervised by 3 directors: Murray Hampton Dempsey - an active director whose contract started on 16 Nov 1994,
Josephine Martina Dempsey - an inactive director whose contract started on 16 Nov 1994 and was terminated on 01 Apr 2009,
Tanya Suzanne Drummond - an inactive director whose contract started on 16 Nov 1994 and was terminated on 16 Nov 1994.
As stated in BizDb's database (updated on 10 Dec 2020), this company uses 1 address: 15 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: physical, registered).
Up until 14 May 2019, Ballymorris Limited had been using 8A Harrowdale Drive, Avonhead, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Josephine Dempsey (an individual) located at Avonhead, Christchurch postcode 8042.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Murray Dempsey - located at Avonhead, Christchurch. Ballymorris Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
8a Harrowdale Drive, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address: 8a Harrowdale Drive, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 11 May 2016 to 14 May 2019
Address: 26 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 22 Apr 2008 to 11 May 2016
Address: 26 Middlepark Road, Sockburn, Christchurch 8042, 8042 New Zealand
Physical address used from 22 Apr 2008 to 22 Apr 2008
Address: 26 Middlepark Road, Upper Riccarton, Christchurch 8004
Registered address used from 11 Jan 2006 to 22 Apr 2008
Address: 26 Middlepark Road, Christchurch
Registered address used from 16 Nov 1994 to 11 Jan 2006
Address: 26 Middlepark Road, Christchurch
Physical address used from 16 Nov 1994 to 22 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Josephine Martina Dempsey |
Avonhead Christchurch 8042 New Zealand |
06 May 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray Hampton Dempsey |
Avonhead Christchurch 8042 New Zealand |
16 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Josephine Martina Dempsey |
Spreyden Christchurch |
16 Nov 1994 - 15 Apr 2009 |
Murray Hampton Dempsey - Director
Appointment date: 16 Nov 1994
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 May 2013
Josephine Martina Dempsey - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 01 Apr 2009
Address: Christchurch,
Address used since 16 Nov 1994
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 16 Nov 1994
Termination date: 16 Nov 1994
Address: 11 Rearsby Drive, Christchurch,
Address used since 16 Nov 1994
Metros Publishing Group (nz) Limited
8a Harrowdale Drive
Canterbury Rowing Club Incorporated
C/o Mr Philip Hyde, Chartered Accountant
Shun Xing Li Limited
12 Bevington Street
Wise Ark Limited
18 Harrowdale Drive
Archer Embedded Systems Limited
19 Harrowdale Drive
Imprint Nz Limited
78 Nortons Road
Engaging People Limited
221 Maidstone Road
Freight Forbes Consultancy Limited
92 Withells Road
Hart Business Services Limited
4 Rachel Place
Mary Hinsen Imagery Limited
3 Storry Place
Mcinnes Group International Limited
14 Brigadoon Place
Zeatalk Communications Limited
58 Avonhead Road