The Moon Unit Limited was registered on 21 Jul 2011 and issued a business number of 9429031025935. This registered LTD company has been run by 3 directors: Olliver Frederick Langridge - an active director whose contract began on 21 Jul 2011,
Ollie Langridge - an active director whose contract began on 21 Jul 2011,
Timothy David Hall - an inactive director whose contract began on 21 Jul 2011 and was terminated on 16 Dec 2014.
According to BizDb's information (updated on 15 Mar 2024), the company filed 1 address: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (types include: physical, service).
Until 19 Oct 2020, The Moon Unit Limited had been using 58-60 Oriental Parade, Oriental Bay, Wellington as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Vaganova, Nataliya (an individual) located at Rd 1, Motueka postcode 7196.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Langridge, Ollie - located at Rd 1, Motueka. The Moon Unit Limited is classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Principal place of activity
520 Motueka River West Bank Road, Rd 1, Motueka, 7196 New Zealand
Previous addresses
Address #1: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 02 Oct 2020 to 19 Oct 2020
Address #2: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 02 Oct 2020 to 08 Oct 2020
Address #3: 520 Motueka River West Bank Road, Rd 1, Motueka, 7196 New Zealand
Registered & physical address used from 30 Jul 2020 to 02 Oct 2020
Address #4: 5 Valley Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 27 Nov 2017 to 30 Jul 2020
Address #5: 71 Balfour Street, Mornington, Wellington, 6021 New Zealand
Registered & physical address used from 18 Mar 2015 to 27 Nov 2017
Address #6: 54 Hornsey Road, Melrose, Wellington, 6023 New Zealand
Registered & physical address used from 24 Dec 2014 to 18 Mar 2015
Address #7: 40 Taharoto Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 21 Jul 2011 to 24 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Vaganova, Nataliya |
Rd 1 Motueka 7196 New Zealand |
30 Aug 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Langridge, Ollie |
Rd 1 Motueka 7196 New Zealand |
10 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vaganova, Natalia |
Rd 1 Motueka 7196 New Zealand |
10 Mar 2015 - 30 Aug 2022 |
Entity | Spanner & Lucky Limited Shareholder NZBN: 9429033768144 Company Number: 1883047 |
21 Jul 2011 - 10 Mar 2015 | |
Other | Lionfish Pty Limited | 21 Jul 2011 - 16 Dec 2014 | |
Other | Null - Lionfish Pty Limited | 21 Jul 2011 - 16 Dec 2014 | |
Entity | Spanner & Lucky Limited Shareholder NZBN: 9429033768144 Company Number: 1883047 |
21 Jul 2011 - 10 Mar 2015 |
Olliver Frederick Langridge - Director
Appointment date: 21 Jul 2011
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 22 Jul 2020
Ollie Langridge - Director
Appointment date: 21 Jul 2011
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 22 Jul 2020
Address: Mornington, Wellington, 6021 New Zealand
Address used since 06 Nov 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 18 Nov 2017
Timothy David Hall - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 16 Dec 2014
Address: Bulimba Queensland, 4171 Australia
Address used since 21 Jul 2011
Eddy Lane Limited
11 Valley Street
Davidstrom Properties Limited
13 Valley Street
Swenz Imports Limited
13 Valley Street
Paragon Painting Contractors Limited
30 Beach Street
Grant Un Limited
38 High Street
Marshall Mulligan Limited
12 Valley Street
Abspan Investments Limited
87 Apu Crescent
Koko Creative Limited
226 Onepu Road
Pirate And Queen Limited
120a Buckley Road
Ruby Music Company Limited
17 Buckingham St
Ruby The Dog Limited
26 Medway Street
Top Flight Events Limited
31b Orchy Crescent