Molide Developments (1994) Limited, a registered company, was started on 11 Aug 1994. 9429038637575 is the NZ business number it was issued. The company has been run by 3 directors: Vicki Pamela O'leary - an active director whose contract started on 30 Dec 2003,
Nigel Brent O'leary - an inactive director whose contract started on 01 Dec 1994 and was terminated on 30 Dec 2003,
Richard Thomas Salisbury - an inactive director whose contract started on 11 Aug 1994 and was terminated on 01 Dec 1994.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 200 Gladstone Road, Gisborne, Gisborne, 4010 (types include: office, delivery).
Molide Developments (1994) Limited had been using Endeavour Chartered Accountants Ltd, Cnr Wainui Road & The Esplanade, Gisborne as their registered address up to 06 May 2011.
Previous names used by the company, as we identified at BizDb, included: from 11 Aug 1994 to 10 Nov 1994 they were called Standard 254 Limited.
One entity controls all company shares (exactly 1000 shares) - O'leary, Vicki Pamela - located at 4010, Gisborne, Gisborne.
Principal place of activity
200 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Endeavour Chartered Accountants Ltd, Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered address used from 02 Nov 2010 to 06 May 2011
Address #2: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Physical address used from 27 Aug 2009 to 02 Nov 2010
Address #3: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Registered address used from 27 Aug 2009 to 02 Nov 2010
Address #4: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne
Registered & physical address used from 14 May 2004 to 27 Aug 2009
Address #5: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne
Physical address used from 07 May 1998 to 14 May 2004
Address #6: Nigel O'leary Chartered Accountant, 398 Childers Road, Gisborne
Physical address used from 07 May 1998 to 07 May 1998
Address #7: Nigel O'leary Chartered Accountant, 39b Childers Road, Gisborne
Registered address used from 07 May 1998 to 14 May 2004
Address #8: Chrisp & Davidson, 108 Lowe Street, Gisborne
Physical address used from 27 Mar 1998 to 07 May 1998
Address #9: Chrisp & Davidson, 108 Lowe Street, Gisborne
Registered address used from 20 Mar 1998 to 07 May 1998
Address #10: 22 Shelly Beach Road, Waiheke Island
Physical address used from 12 Dec 1994 to 27 Mar 1998
Address #11: 22 Shelly Beach Road, Waiheke Island
Registered address used from 12 Dec 1994 to 20 Mar 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | O'leary, Vicki Pamela |
Gisborne Gisborne 4010 New Zealand |
11 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'leary, Nigel Brent |
Gisborne |
11 Aug 1994 - 03 Feb 2011 |
Vicki Pamela O'leary - Director
Appointment date: 30 Dec 2003
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 11 May 2016
Nigel Brent O'leary - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 30 Dec 2003
Address: Gisborne,
Address used since 01 Dec 1994
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Aug 1994
Termination date: 01 Dec 1994
Address: Waiheke Island,
Address used since 11 Aug 1994
Ocean Dental Limited
202 Grey Street
Findlay Food Coatings Limited
190 Grey Street
Business Applications Limited
150 Grey Street
Tourism Eastland Society Incorporated
209 Grey Street
Gisborne Taxi Society Limited
186 Derby Street
Gisborne Rentals Limited
184 Derby Street