Shortcuts

Almor Manufacturing Nz Limited

Type: NZ Limited Company (Ltd)
9429040710662
NZBN
54240
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1
7 Wrightson Way
Pukekohe 2120
New Zealand
Physical & registered & service address used since 05 Oct 2022
Unit 2d, Level 1
7 Wrightson Way
Pukekohe 2120
New Zealand
Registered address used since 13 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Morris, Leonard Arthur Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Josephine Frances Mount Wellington
Auckland
1060
New Zealand
Directors

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

Nearby companies