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 address used since 29 Jul 2022
3 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 13 Sep 2024

Moontide Limited was started on 19 Nov 2010 and issued an NZ business identifier of 9429031312264. The registered LTD company has been run by 7 directors: Robert Arthur Bright - an active director whose contract began on 19 Nov 2010,
Simon H. - an active director whose contract began on 16 Jan 2024,
Freya Louise Marven - an active director whose contract began on 12 Jun 2024,
Sarah Jayne Taylor - an inactive director whose contract began on 30 Apr 2020 and was terminated on 29 Aug 2024,
Kwok Ho Samuel Tsang - an inactive director whose contract began on 19 Nov 2010 and was terminated on 27 May 2020.
According to the BizDb data (last updated on 06 May 2025), the company uses 2 addresses: 3 Owens Road, Epsom, Auckland, 1023 (registered address),
3 Owens Road, Epsom, Auckland, 1023 (service address),
Ground Floor, 35 Boston Road, Grafton, Auckland, 1023 (physical address).
Until 13 Sep 2024, Moontide Limited had been using Ground Floor, 35 Boston Road, Grafton, Auckland as their service address.
A total of 100 shares are allocated 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 second 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 categorised as "Clothing retailing" (business classification G425115).

Addresses

Previous addresses

Address #1: Ground Floor, 35 Boston Road, Grafton, Auckland, 1023 New Zealand

Service & registered address used from 29 Jul 2022 to 13 Sep 2024

Address #2: 24 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

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

Address #3: 39 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

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

Address #4: 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: 20 Mar 2025

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


Simon H. - Director

Appointment date: 16 Jan 2024


Freya Louise Marven - Director

Appointment date: 12 Jun 2024

Address: Leithfield Beach, Canterbury, 7481 New Zealand

Address used since 12 Jun 2024


Sarah Jayne Taylor - Director (Inactive)

Appointment date: 30 Apr 2020

Termination date: 29 Aug 2024

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 30 Apr 2020


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

Handmade Designs Limited
19e Blake Street

Inu Inc Limited
19e Blake Street

Nissniss Limited
Flat 3l, 17 Blake Street

Victoria Taylor Limited
2 Pompallier Terrace

Worldwear Retail (auckland) Limited
277 Ponsonby Road