John Murdoch and Associates Limited, a registered company, was launched on 23 Dec 1996. 9429038181719 is the number it was issued. "Human relations consultancy service" (ANZSIC M696240) is how the company was categorised. The company has been managed by 2 directors: John Murdoch - an active director whose contract started on 23 Dec 1996,
Carmel Bernadette Murdoch - an active director whose contract started on 22 Jan 2020.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 305, 4 Rauroa Lane, Hobsonville, Auckland, 0616 (types include: registered, service).
John Murdoch and Associates Limited had been using 54 Squadron Drive, Hobsonville, Auckland as their physical address up until 22 Apr 2021.
A total of 500 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.2%). Lastly we have the 3rd share allotment (498 shares 99.6%) made up of 3 entities.
Principal place of activity
54 Squadron Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 54 Squadron Drive, Hobsonville, Auckland, 0618 New Zealand
Physical address used from 25 May 2017 to 22 Apr 2021
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 11 May 2015 to 22 Apr 2021
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 27 Apr 2011 to 11 May 2015
Address #4: 102 Fowlds Avenue, Sandringham, Auckland, 1025 New Zealand
Physical address used from 02 Apr 2009 to 25 May 2017
Address #5: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 01 Aug 2005 to 27 Apr 2011
Address #6: Nair & Associates Ltd., 102 Balmoral Road, Mt.eden, Auckland
Registered address used from 07 Jul 2004 to 01 Aug 2005
Address #7: 2 Marguerita Place, West Harbour, Auckland
Physical address used from 10 May 2004 to 02 Apr 2009
Address #8: 2 Marguerita Place, West Harbour, Auckland
Registered address used from 10 May 2004 to 07 Jul 2004
Address #9: 15 Mitcham Crescent, Hamilton
Registered address used from 11 Apr 2000 to 10 May 2004
Address #10: 15 Mitcham Avenue, Hamilton
Registered address used from 07 Apr 1998 to 11 Apr 2000
Address #11: 93 Maniapoto Street, Otorohanga
Physical address used from 07 Apr 1998 to 10 May 2004
Address #12: 15 Mitcham Avenue, Hamilton
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address #13: 15 Mitcham Crescent, Hamilton
Registered address used from 30 May 1997 to 07 Apr 1998
Address #14: 15 Mitcham Crescent, Hamilton
Physical address used from 24 Dec 1996 to 07 Apr 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murdoch, John |
West Harbour Auckland 0618 New Zealand |
03 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murdoch, Carmel Berndette |
West Harbour Auckland 0618 New Zealand |
03 May 2004 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Cleary, Peter Bruce Grant Cameron |
C/-16 Clearwater Cove West Harbour, Auckland 0618 New Zealand |
03 May 2004 - |
Individual | Murdoch, John |
16 Clearwater Cove West Harbour, Auckland 0618 New Zealand |
03 May 2004 - |
Individual | Murdoch, Carmel Bernadette |
16 Clearwater Cove West Harbour, Auckland 0618 New Zealand |
03 May 2004 - |
John Murdoch - Director
Appointment date: 23 Dec 1996
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 May 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 22 Jan 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Mar 2009
Carmel Bernadette Murdoch - Director
Appointment date: 22 Jan 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 May 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 22 Jan 2020
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road
Hobson Lee Holdings Limited
39 Green Lane
Ice Professionals New Zealand Limited
14 Ascot Avenue
Ice Resource Holdings Limited
14 Ascot Avenue
Invenio Consulting Limited
81 Wheturangi Road
Rt Consulting Limited
Level 2, 31-33 Great South Road
The Workplace Company Limited
107 Great South Road