Shortcuts

Moontide Limited

Type: NZ Limited Company (Ltd)
9429031312264
NZBN
3193734
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Ground Floor, 35 Boston Road
Grafton
Auckland 1023
New Zealand
Physical & service & registered address used since 29 Jul 2022

Moontide Limited was started on 19 Nov 2010 and issued an NZ business identifier of 9429031312264. The registered LTD company has been run by 6 directors: Robert Arthur Bright - an active director whose contract began on 19 Nov 2010,
Sarah Jayne Taylor - an active director whose contract began on 30 Apr 2020,
Simon H. - an active director whose contract began on 16 Jan 2024,
Kwok Ho Samuel Tsang - an inactive director whose contract began on 19 Nov 2010 and was terminated on 27 May 2020,
David C. - an inactive director whose contract began on 12 Dec 2012 and was terminated on 01 Jun 2018.
According to our data (last updated on 31 Mar 2024), the company filed 1 address: Ground Floor, 35 Boston Road, Grafton, Auckland, 1023 (type: physical, service).
Up to 29 Jul 2022, Moontide Limited had been using 24 Williamson Avenue, Grey Lynn, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 20 shares are held by 2 entities, namely:
Kwok Ho Tsang (a director) located at Auckland Central, Auckland postcode 1010,
Tsang, Kwok Ho Samuel (an individual) located at Red Beach, Auckland postcode 0932.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Bright, Robert Arthur - located at 1 Yuen Hong Street, Shantin, Nt. Moontide Limited has been classified as "Clothing retailing" (business classification G425115).

Addresses

Previous addresses

Address: 24 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 12 Sep 2018 to 29 Jul 2022

Address: 39 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 31 Jan 2013 to 12 Sep 2018

Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Nov 2010 to 31 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Kwok Ho Samuel Tsang Auckland Central
Auckland
1010
New Zealand
Individual Tsang, Kwok Ho Samuel Red Beach
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 80
Director Bright, Robert Arthur 1 Yuen Hong Street
Shantin, Nt

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Moontide (australia) Pty Ltd
Company Number: 140485883
Other Moontide (australia) Pty Ltd
Company Number: 140485883
Individual Cosgrove, David Patrick
Directors

Robert Arthur Bright - Director

Appointment date: 19 Nov 2010

Address: 1 Yuen Hong Street, Shantin, Nt, Hong Kong SAR China

Address used since 08 Mar 2023

Address: Sam Mun Road, Tai Po, New Territories, Hong Kong SAR China

Address used since 01 Mar 2022

Address: Tower 2 80 Robinson Rd, 80 Robinson Rd, Hong Kong, 0000 Hong Kong SAR China

Address used since 04 Mar 2016

Address: Sam Mun Road, Tai Po, N.t., Hong Kong, 0000 Hong Kong SAR China

Address used since 01 Jun 2018


Sarah Jayne Taylor - Director

Appointment date: 30 Apr 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Apr 2020


Simon H. - Director

Appointment date: 16 Jan 2024


Kwok Ho Samuel Tsang - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 27 May 2020

Address: 2 Beach Road, Auckland, Auckland City, 1010 New Zealand

Address used since 25 Mar 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 31 Aug 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Dec 2011


David C. - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 01 Jun 2018


Lorenzo Patrick Macolino - Director (Inactive)

Appointment date: 19 Nov 2010

Termination date: 12 Dec 2012

Address: Kingsford, Nsw, 2032 Australia

Address used since 02 Mar 2011

Nearby companies

The Red Brick Villa Limited
37 Jervois Road

Nga Wahine Pasifika Charitable Trust
1/5 Seymour Street

Arohanui Community Trust
35 Jervois Road

Snaps Charitable Trust
35 Jervois Rd Ponsonby Auckland 1

Little Weed Charitable Trust
35 Jervois Rd Ponsonby Auckland 2

Vipassana Foundation Charitable Trust Board
35 Jervois Road

Similar companies

Cris Giuliana Limited
307 Ponsonby Road

Dg & Ml Limited
2l / 17, Blake Street

Handmade Designs Limited
19e Blake Street

Inu Inc Limited
19e Blake Street

Nissniss Limited
Flat 3l, 17 Blake Street

Worldwear Retail (auckland) Limited
277 Ponsonby Road