Moketenui Holdings Limited was incorporated on 08 Aug 2007 and issued a business number of 9429033202709. The registered LTD company has been managed by 5 directors: Kirsty Elizabeth Reeves - an active director whose contract began on 30 May 2013,
John Murray Reeves - an active director whose contract began on 04 Jun 2013,
Margaret Jean Johnstone - an inactive director whose contract began on 08 Aug 2007 and was terminated on 07 Jun 2013,
Allen Wallace Johnstone - an inactive director whose contract began on 08 Aug 2007 and was terminated on 07 Jun 2013,
Peter Wallace Johnstone - an inactive director whose contract began on 08 Aug 2007 and was terminated on 18 Oct 2011.
As stated in our information (last updated on 07 Apr 2024), this company filed 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: physical, service).
Up to 26 Oct 2022, Moketenui Holdings Limited had been using 18 Maniapoto Street, Otorohanga, Otorohanga as their registered address.
A total of 1000 shares are issued to 4 groups (8 shareholders in total). When considering the first group, 499 shares are held by 3 entities, namely:
Reeves, John Murray (a director) located at Rd 2, Piopio postcode 3970,
Reeves, Kirsty Elizabeth (a director) located at Rd 2, Piopio postcode 3970,
Lamb Trust Services Limited (an entity) located at Te Kuiti postcode 3910.
The second group consists of 3 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Lamb Trust Services Limited - located at Te Kuiti,
Reeves, Kirsty Elizabeth - located at Rd 2, Piopio,
Reeves, John Murray - located at Rd 2, Piopio.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Reeves, John Murray, located at Rd 2, Piopio (a director).
Previous addresses
Address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand
Registered & physical address used from 17 Jan 2014 to 26 Oct 2022
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton New Zealand
Physical & registered address used from 08 Aug 2007 to 17 Jan 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | Reeves, John Murray |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Director | Reeves, Kirsty Elizabeth |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Entity (NZ Limited Company) | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 |
Te Kuiti 3910 New Zealand |
09 Jul 2013 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Lamb Trust Services Limited Shareholder NZBN: 9429037418410 |
Te Kuiti 3910 New Zealand |
09 Jul 2013 - |
Director | Reeves, Kirsty Elizabeth |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Director | Reeves, John Murray |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Reeves, John Murray |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Reeves, Kirsty Elizabeth |
Rd 2 Piopio 3970 New Zealand |
09 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wallace Johnstone Limited Shareholder NZBN: 9429040144856 Company Number: 177494 |
08 Aug 2007 - 09 Jul 2013 | |
Entity | Wallace Johnstone Limited Shareholder NZBN: 9429040144856 Company Number: 177494 |
08 Aug 2007 - 09 Jul 2013 |
Kirsty Elizabeth Reeves - Director
Appointment date: 30 May 2013
Address: Rd 2, Piopio, 3970 New Zealand
Address used since 30 May 2013
John Murray Reeves - Director
Appointment date: 04 Jun 2013
Address: Rd 2, Piopio, 3970 New Zealand
Address used since 04 Jun 2013
Margaret Jean Johnstone - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 07 Jun 2013
Address: Rd 3, Te Kuiti 3983,
Address used since 27 Apr 2009
Allen Wallace Johnstone - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 07 Jun 2013
Address: Rd 3, Te Kuiti 3983,
Address used since 27 Apr 2009
Peter Wallace Johnstone - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 18 Oct 2011
Address: Rd 3, Te Kuiti 3983,
Address used since 27 Apr 2009
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street