Morning After Inc Limited was incorporated on 03 Jun 2015 and issued a business number of 9429041776339. The registered LTD company has been run by 2 directors: Jonathan Nicholas Hanbury Cousins - an active director whose contract started on 03 Jun 2015,
Peter Nathaniel Morris - an active director whose contract started on 03 Jun 2015.
According to our information (last updated on 01 Apr 2024), the company filed 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 17 Nov 2020, Morning After Inc Limited had been using 29 Masterton Road, Rothesay Bay, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cousins, Jonathan Nicholas Hanbury (a director) located at Sydney, Nsw postcode 2000.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Morris, Peter Nathaniel - located at Rothesay Bay, Auckland. Morning After Inc Limited was classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 29 Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 20 Nov 2019 to 17 Nov 2020
Address: 40 Carlisle Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 25 Sep 2019 to 20 Nov 2019
Address: 40 Carlisle Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 24 Sep 2019 to 20 Nov 2019
Address: 160 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 22 Nov 2016 to 24 Sep 2019
Address: 34b Selwyn Crescent, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 22 Nov 2016 to 25 Sep 2019
Address: 160 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 17 Nov 2016 to 22 Nov 2016
Address: 79a St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 05 Oct 2016 to 17 Nov 2016
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Jun 2016 to 05 Oct 2016
Address: 79a St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Jun 2015 to 01 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cousins, Jonathan Nicholas Hanbury |
Sydney Nsw 2000 New Zealand |
03 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Morris, Peter Nathaniel |
Rothesay Bay Auckland 0630 New Zealand |
03 Jun 2015 - |
Jonathan Nicholas Hanbury Cousins - Director
Appointment date: 03 Jun 2015
Address: Sydney, Nsw, 2000 Australia
Address used since 17 Oct 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Oct 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Nov 2016
Peter Nathaniel Morris - Director
Appointment date: 03 Jun 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 09 Oct 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 09 Nov 2020
Address: Rothsay Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 03 Jun 2015
Dpmw Investments Limited
151 Queen Street
Shine Trade Limited
490c Queen St
The Mens Shed North Shore Trust Board
2 Rodney Road
Northcote Point Community Creche Incorporated
152 Queen Street
Hempstead Campbell Limited
38 Richmond Avenue
Point Rentals Limited
9b Church Street
Discount Properties Limited
28 Richmond Avenue
Hudson Holdings Limited
Flat 3, 16 Church Street
Jzw Investments Limited
151 Queen Street
Rascasse Investments Limited
Flat 1, 190 Queen Street
Shargram Holdings Limited
33 Richmond Avenue
Spider House Limited
31 Richmond Ave