Moeraki Contracting Limited was launched on 06 Oct 2011 and issued an NZ business identifier of 9429030930940. The registered LTD company has been managed by 2 directors: Patsy Anne Johnston - an active director whose contract started on 06 Oct 2011,
Michael Barry Johnston - an active director whose contract started on 06 Oct 2011.
According to the BizDb data (last updated on 04 Apr 2024), this company registered 3 addresses: 93 Mount Iron, Wanaka, Wanaka, 9305 (registered address),
93 Mount Iron, Wanaka, Wanaka, 9305 (physical address),
93 Mount Iron, Wanaka, Wanaka, 9305 (service address),
93 Mount Iron Drive, Wanaka, Wanaka, 9305 (office address) among others.
Up to 12 Jul 2021, Moeraki Contracting Limited had been using 4 Bay Rise, Wanaka, Wanaka as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Johnston, Patsy Anne (a director) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Johnston, Michael Barry - located at Wanaka, Wanaka.
Principal place of activity
93 Mount Iron Drive, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 4 Bay Rise, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 29 Jul 2019 to 12 Jul 2021
Address #2: 129a Lake Side Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 18 Jul 2018 to 29 Jul 2019
Address #3: 205 Wanaka-mount Aspiring Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 12 Jul 2017 to 18 Jul 2018
Address #4: 1/7 Moeraki Boulders Road, Palmerston, Otago, 9482 New Zealand
Registered & physical address used from 23 Jul 2013 to 12 Jul 2017
Address #5: 7/1 Moeraki Boulders Road, Palmerston, Otago, 9482 New Zealand
Physical & registered address used from 06 Oct 2011 to 23 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Johnston, Patsy Anne |
Wanaka Wanaka 9305 New Zealand |
06 Oct 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Johnston, Michael Barry |
Wanaka Wanaka 9305 New Zealand |
06 Oct 2011 - |
Patsy Anne Johnston - Director
Appointment date: 06 Oct 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Jul 2021
Address: Wanaka, 9305 New Zealand
Address used since 06 Jun 2019
Address: Palmerston, Otago, 9482 New Zealand
Address used since 15 Jul 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Jul 2017
Michael Barry Johnston - Director
Appointment date: 06 Oct 2011
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Jul 2021
Address: Palmerston, Otago, 9482 New Zealand
Address used since 15 Jul 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 04 Jul 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Jul 2019
Rippon Vineyard & Winery Limited
Rippon Vineyard
Pkmk Limited
175 Wanaka-mount Aspiring Road
Keith Murray Limited
14 Foxglove Heights
Gibbston Valley Equestrian Centre Limited
17 Foxglove Heights
Gibbston Valley Spa Limited
17 Foxglove Heights
Gibbston Valley Golf Club Limited
17 Foxglove Heights