Almor Manufacturing Nz Limited, a registered company, was incorporated on 18 Sep 1956. 9429040710662 is the New Zealand Business Number it was issued. The company has been run by 3 directors: John Leonard Morris - an active director whose contract started on 08 Nov 2022,
Leonard Arthur Morris - an inactive director whose contract started on 15 Dec 1983 and was terminated on 08 Nov 2022,
Josephine Frances Morris - an inactive director whose contract started on 15 Dec 1983 and was terminated on 22 Aug 2021.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, 2120 (category: registered, registered).
Almor Manufacturing Nz Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe as their registered address up to 05 Oct 2022.
Other names for the company, as we managed to find at BizDb, included: from 18 Sep 1956 to 14 Oct 1986 they were called A.t. Morris & Son Limited.
A single entity controls all company shares (exactly 3000 shares) - Morris, Leonard Arthur - located at 2120, Castor Bay, Auckland.
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, 2120 New Zealand
Registered & physical address used from 30 Nov 2020 to 05 Oct 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 30 Nov 2020
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 02 May 2003 to 09 Nov 2010
Address #4: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 04 Nov 2001 to 02 May 2003
Address #5: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 30 Oct 2000 to 04 Nov 2001
Address #6: Corner Roulston Street And, Massey Avenue, Pukekohe
Physical address used from 01 Jul 1997 to 02 May 2003
Address #7: C/o Mr Desmond T Morris, 23 Hall St, Pukekohe
Registered address used from 29 Jan 1993 to 30 Oct 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Morris, Leonard Arthur |
Castor Bay Auckland 0620 New Zealand |
18 Sep 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Josephine Frances |
Mount Wellington Auckland 1060 New Zealand |
18 Sep 1956 - 10 Oct 2022 |
John Leonard Morris - Director
Appointment date: 08 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Nov 2022
Leonard Arthur Morris - Director (Inactive)
Appointment date: 15 Dec 1983
Termination date: 08 Nov 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Oct 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Oct 2015
Josephine Frances Morris - Director (Inactive)
Appointment date: 15 Dec 1983
Termination date: 22 Aug 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 14 Oct 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Oct 2015
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street