M - Developments Limited was incorporated on 09 May 2012 and issued a business number of 9429030673366. This registered LTD company has been run by 3 directors: Barry Moore - an active director whose contract began on 09 May 2012,
Laura Angela Moore - an active director whose contract began on 01 Apr 2024,
Jaques Du Plessis - an inactive director whose contract began on 09 May 2012 and was terminated on 22 Apr 2013.
As stated in our information (updated on 09 May 2025), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: physical, service).
Up to 05 Jul 2018, M - Developments Limited had been using 481 Moray Place, Level 13, Otago House, Dunedin as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Moore, Laura Angela (an individual) located at Kelvin Heights, Queenstown postcode 9300.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Moore, Barry - located at Kelvin Heights, Arrowtown. M - Developments Limited is classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address: 481 Moray Place, Level 13, Otago House, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Oct 2017 to 05 Jul 2018
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 09 Jul 2015 to 09 Oct 2017
Address: Office 303, Rees House, Remarkables Park Town Centre, Queenstown, 9302 New Zealand
Physical & registered address used from 20 Jun 2014 to 09 Jul 2015
Address: 160 Centennial Avenue, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 09 May 2012 to 20 Jun 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Moore, Laura Angela |
Kelvin Heights Queenstown 9300 New Zealand |
29 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Moore, Barry |
Kelvin Heights Arrowtown 9300 New Zealand |
09 May 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Jaques Du Plessis |
Arrowtown Arrowtown 9302 New Zealand |
09 May 2012 - 22 Apr 2013 |
| Individual | Du Plessis, Jaques |
Arrowtown Arrowtown 9302 New Zealand |
09 May 2012 - 22 Apr 2013 |
Barry Moore - Director
Appointment date: 09 May 2012
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 30 Apr 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 09 Jul 2015
Laura Angela Moore - Director
Appointment date: 01 Apr 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Apr 2024
Jaques Du Plessis - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 22 Apr 2013
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 09 May 2012
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House
Taupo Summer Concert Limited
Level 13, Otago House
Armstrong Prestige Dunedin Limited
Keogh Mccormack C/a
Brock Johnston Automotive Limited
Polson Higgs & Co
Diesel Transport Services Limited
26 Bath Street
Gap In The Wall Limited
248 Cumberland Street
Parthawk Limited
248 Cumberland Street
Queenstown Commercial Vehicle Services Limited
139 Moray Place