Moss Packing Company Limited was incorporated on 30 Sep 1993 and issued an NZBN of 9429000003827. This registered LTD company has been managed by 11 directors: Daniel Francis Barr Stevenson - an active director whose contract began on 06 Apr 2023,
David John Patterson - an active director whose contract began on 06 Apr 2023,
Charles Anthony Mcgregor Post - an active director whose contract began on 01 Nov 2023,
Emma Louise Post - an active director whose contract began on 01 Nov 2023,
Christopher Dan Williams - an inactive director whose contract began on 07 Jun 2001 and was terminated on 06 Apr 2023.
As stated in our information (updated on 28 Feb 2024), the company uses 2 addresses: L15, 215 Lambton Quay, Wellington, 6011 (physical address),
L15, 215 Lambton Quay, Wellington, 6011 (service address),
16A Jamaica Drive, Grenada North, Wellington, 5028 (registered address).
Until 09 Sep 2014, Moss Packing Company Limited had been using L15, 215 Lambton Quay, Wellington as their physical address.
BizDb identified old names for the company: from 30 Sep 1993 to 15 Nov 1993 they were called Park Enterprises Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Post Family Trustee Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6140.
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical address used from 22 Apr 2014 to 09 Sep 2014
Address #2: Level 15 Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical address used from 06 Mar 2014 to 22 Apr 2014
Address #3: 16a Jamaica Drive, Grenada North, Wellington New Zealand
Registered address used from 30 Jun 2008 to 24 Apr 2014
Address #4: C/- 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #5: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand
Physical address used from 06 Nov 2000 to 06 Mar 2014
Address #6: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 06 Jul 2000 to 30 Jun 2008
Address #7: Deloitte Ross Tohmatsu, 61 Molesworth Street, Wellington
Registered address used from 08 Mar 1997 to 06 Jul 2000
Address #8: Bell Gully Buddle Weir, 171 Featherston Street, Wellington
Registered address used from 28 Oct 1993 to 08 Mar 1997
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Post Family Trustee Limited Shareholder NZBN: 9429051253110 |
20 Customhouse Quay Wellington 6140 New Zealand |
27 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Post, Collin Francis Mcgregor |
Oriental Parade Wellington 6011 New Zealand |
10 Apr 2014 - 22 Apr 2020 |
Individual | Stevenson, Daniel Francis Barr |
320 Pikarere Street Wellington 5022 New Zealand |
05 Oct 2020 - 27 Apr 2023 |
Individual | Williams, Christopher Dan |
Plimmerton Porirua 5026 New Zealand |
10 Apr 2014 - 27 Apr 2023 |
Individual | As Trustees, Collin F.m Post & Christopher D Williams |
172 Oriental Parade Wellington New Zealand |
30 Sep 1993 - 10 Apr 2014 |
Individual | Post, Collin Francis Mcgregor |
172 Oriental Parade Wellington New Zealand |
30 Sep 1993 - 10 Apr 2014 |
Individual | Mcgregor, Estate Of Collin Francis |
Oriental Bay Wellington 6011 New Zealand |
22 Apr 2020 - 05 Oct 2020 |
Individual | Mcgregor, Estate Of Collin Francis |
Oriental Bay Wellington 6011 New Zealand |
22 Apr 2020 - 05 Oct 2020 |
Individual | Mcgregor, Estate Of Collin Francis |
Oriental Bay Wellington 6011 New Zealand |
22 Apr 2020 - 05 Oct 2020 |
Daniel Francis Barr Stevenson - Director
Appointment date: 06 Apr 2023
Address: Colonial Knob, Porirua, 5022 New Zealand
Address used since 06 Apr 2023
David John Patterson - Director
Appointment date: 06 Apr 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 06 Apr 2023
Charles Anthony Mcgregor Post - Director
Appointment date: 01 Nov 2023
Address: Rd4, Gladstone, Masterton, 5884 New Zealand
Address used since 01 Nov 2023
Emma Louise Post - Director
Appointment date: 01 Nov 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2023
Christopher Dan Williams - Director (Inactive)
Appointment date: 07 Jun 2001
Termination date: 06 Apr 2023
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Sep 2014
Collin Francis Mcgregor Post - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 17 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 21 Sep 2018
Address: Oriental Parade, Wellington, 6011 New Zealand
Address used since 30 Sep 2015
Charles Anthony Mcgregor Post - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 28 Oct 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Jul 2013
Emma Louise Post - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 28 Oct 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jul 2013
Robert Heathcote Fisher - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 01 Jul 1999
Address: Roseneath, Wellington,
Address used since 22 Oct 1993
William Brent Armstrong - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 22 Oct 1993
Address: Khandallah, Wellington,
Address used since 30 Sep 1993
Jeremy Brodrick Bowes Steel - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 22 Oct 1993
Address: Thorndon, Wellington,
Address used since 30 Sep 1993
Acton International Marketing Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Beyond Consulting Limited
L15, 215 Lambton Quay