Shortcuts

Te Moana Nui (2010) Limited

Type: NZ Limited Company (Ltd)
9429031493406
NZBN
2517035
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Te Moana Nui (2010) Limited was launched on 16 Jun 2010 and issued a New Zealand Business Number of 9429031493406. This registered LTD company has been run by 2 directors: Timothy James Grant - an active director whose contract started on 16 Jun 2010,
Terewai Lee Cookson - an inactive director whose contract started on 16 Jun 2010 and was terminated on 11 Dec 2020.
According to BizDb's data (updated on 29 Mar 2024), the company registered 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 04 Mar 2021, Te Moana Nui (2010) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Grant, Timothy James (an individual) located at Rd 4, Gore postcode 9774.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 28 May 2018 to 19 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 May 2016 to 28 May 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 16 May 2016

Address: 26 Bath Street, Dunedin, 9016 New Zealand

Registered & physical address used from 24 Feb 2011 to 07 Mar 2013

Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical & registered address used from 01 Jul 2010 to 24 Feb 2011

Address: C/-shand Thomson Ltd, 102-104 Clyde Street, Balclutha 9230 New Zealand

Physical & registered address used from 24 Jun 2010 to 01 Jul 2010

Address: C/-pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin

Physical & registered address used from 16 Jun 2010 to 24 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Grant, Timothy James Rd 4
Gore
9774
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cookson, Terewai Lee Milton
Milton
9220
New Zealand
Directors

Timothy James Grant - Director

Appointment date: 16 Jun 2010

Address: Rd 4, Gore, 9774 New Zealand

Address used since 10 May 2021

Address: Rd 2, Milton, 9292 New Zealand

Address used since 12 Feb 2016


Terewai Lee Cookson - Director (Inactive)

Appointment date: 16 Jun 2010

Termination date: 11 Dec 2020

Address: Milton, Milton, 9220 New Zealand

Address used since 19 May 2020

Address: Rd 2, Milton, 9292 New Zealand

Address used since 12 Feb 2016

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street