Moustache Limited was incorporated on 28 Nov 2011 and issued a business number of 9429030877320. The registered LTD company has been managed by 2 directors: Deanna Yang - an active director whose contract started on 28 Nov 2011,
Justin Yi Yang - an inactive director whose contract started on 02 Jan 2012 and was terminated on 12 Aug 2013.
As stated in our information (last updated on 03 Apr 2024), this company registered 1 address: 40H Cavendish Drive, Manukau, 2104 (type: registered, physical).
Up until 14 Jul 2020, Moustache Limited had been using 309 Karangahape Road, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Yang, Deanna (a director) located at Otahuhu, Auckland postcode 1062. Moustache Limited was classified as "Biscuit retailing" (business classification G412910).
Principal place of activity
36 Water Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 309 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 17 Jun 2019 to 14 Jul 2020
Address #2: 36 Water Street, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 17 Jun 2019 to 21 Apr 2021
Address #3: 309 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2017 to 17 Jun 2019
Address #4: 2 Jenner Place, Avondale, Auckland, 0600 New Zealand
Registered address used from 15 Feb 2017 to 17 Jun 2019
Address #5: 2 Jenner Place, Avondale, Auckland, 0600 New Zealand
Physical address used from 15 Feb 2017 to 13 Mar 2017
Address #6: 292 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 03 Jun 2016 to 15 Feb 2017
Address #7: 12 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Mar 2013 to 03 Jun 2016
Address #8: 17 Millstream Drive, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 28 Nov 2011 to 14 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yang, Deanna |
Otahuhu Auckland 1062 New Zealand |
28 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yang, Justin |
Henderson Auckland 0610 New Zealand |
10 Jan 2012 - 12 Aug 2013 |
Deanna Yang - Director
Appointment date: 28 Nov 2011
Address: Avondale, Auckland, 0600 New Zealand
Address used since 03 Mar 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Jun 2019
Justin Yi Yang - Director (Inactive)
Appointment date: 02 Jan 2012
Termination date: 12 Aug 2013
Address: Henderson, Auckland, 0610 New Zealand
Address used since 02 Jan 2012
Erinmore Holdings Limited
4 Jenner Place
The Awesome Praise Company Limited
26 Pinewood Street
Sdy Art & Stationery Limited
20 Pinewood St
Bajaj Properties Limited
28 Exler Place
Appliance Tagging Services Limited
23 Pitcairn Pl New Windsor
Balavant Patel Properties Limited
29a Pinewood Street
Bee Corner Limited
Level 1, Unit 6, 214 Universal Drive
C.i.m. Limited
15-17 Neumann Street
Oasis Equine Limited
147 Postman Rd
Roglie Investments Limited
11 Roadley Avenue
Te Wahapu Trading Co Limited
101a Portland Road
The Cookie Diva Limited
1 Ashby Place