Shortcuts

Moss Packing Company Limited

Type: NZ Limited Company (Ltd)
9429000003827
NZBN
597357
Company Number
Registered
Company Status
Current address
16a Jamaica Drive
Grenada North
Wellington 5028
New Zealand
Registered address used since 24 Apr 2014
L15, 215 Lambton Quay
Wellington 6011
New Zealand
Physical & service address used since 09 Sep 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Post Family Trustee Limited
Shareholder NZBN: 9429051253110
20 Customhouse Quay
Wellington
6140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Post, Collin Francis Mcgregor Oriental Parade
Wellington
6011
New Zealand
Individual Stevenson, Daniel Francis Barr 320 Pikarere Street
Wellington
5022
New Zealand
Individual Williams, Christopher Dan Plimmerton
Porirua
5026
New Zealand
Individual As Trustees, Collin F.m Post & Christopher D Williams 172 Oriental Parade
Wellington

New Zealand
Individual Post, Collin Francis Mcgregor 172 Oriental Parade
Wellington

New Zealand
Individual Mcgregor, Estate Of Collin Francis Oriental Bay
Wellington
6011
New Zealand
Individual Mcgregor, Estate Of Collin Francis Oriental Bay
Wellington
6011
New Zealand
Individual Mcgregor, Estate Of Collin Francis Oriental Bay
Wellington
6011
New Zealand
Directors

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

Nearby companies

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