Mooney Car Company Limited, a registered company, was incorporated on 11 Oct 1988. 9429039398956 is the business number it was issued. The company has been managed by 2 directors: Gillian Ann Mooney - an active director whose contract began on 11 Oct 1988,
Bryan Desmond Mooney - an inactive director whose contract began on 11 Oct 1988 and was terminated on 08 Apr 2022.
Last updated on 01 May 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (physical address),
162 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
192 Guyton Street, Wanganui (registered address).
Mooney Car Company Limited had been using 192 Guyton Street, Wanganui as their physical address until 10 Dec 2001.
More names used by this company, as we found at BizDb, included: from 11 Oct 1988 to 19 Feb 2004 they were called Linslade Holdings Limited.
One entity owns all company shares (exactly 190000 shares) - Mooney, Gillian A - located at 4500, Wanganui.
Previous addresses
Address #1: 192 Guyton Street, Wanganui
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address #2: 26 Maria Place, Wanganui New Zealand
Physical address used from 10 Dec 2001 to 27 Oct 2016
Basic Financial info
Total number of Shares: 190000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 190000 | |||
Individual | Mooney, Gillian A |
Wanganui |
11 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mooney, Bryan D |
Wanganui |
11 Oct 1988 - 08 Apr 2022 |
Gillian Ann Mooney - Director
Appointment date: 11 Oct 1988
Address: Wanganui, 4500 New Zealand
Address used since 08 Oct 2015
Bryan Desmond Mooney - Director (Inactive)
Appointment date: 11 Oct 1988
Termination date: 08 Apr 2022
Address: Wanganui, 4500 New Zealand
Address used since 08 Oct 2015
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street