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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Kwok Ho Samuel Tsang |
Auckland Central Auckland 1010 New Zealand |
10 Dec 2012 - |
Individual | Tsang, Kwok Ho Samuel |
Red Beach Auckland 0932 New Zealand |
10 Dec 2012 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Bright, Robert Arthur |
1 Yuen Hong Street Shantin, Nt Hong Kong SAR China |
10 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Moontide (australia) Pty Ltd Company Number: 140485883 |
19 Nov 2010 - 10 Dec 2012 | |
Other | Moontide (australia) Pty Ltd Company Number: 140485883 |
19 Nov 2010 - 10 Dec 2012 | |
Individual | Cosgrove, David Patrick | 10 Dec 2012 - 05 Jun 2018 |
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
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
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