Moa Plant Limited, a registered company, was started on 03 May 2005. 9429034792902 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. This company has been managed by 2 directors: Neil Victor Alexander - an active director whose contract began on 03 May 2005,
Terence Eric Henry Jefferies - an inactive director whose contract began on 03 May 2005 and was terminated on 16 Dec 2019.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: an address for share register at 4 Dahlia Street, Palmerston North, Palmerston North, 4410 (types include: other, records).
Moa Plant Limited had been using 7 Sophia Place, Karaka, Papakura as their registered address up until 01 Aug 2018.
All company shares (120 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Alexander, Neil Victor (an individual) located at Ashhurst, Manawatu postcode 4470,
Knowles, Kathryn Lenaire (an individual) located at Levin, Levin postcode 5510,
Alexander, Gaylyn Louise (an individual) located at Ashhurst, Manawatu postcode 4470.
Other active addresses
Address #4: 4 Dahlia Street, Palmerston North, Palmerston North, 4410 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Jun 2022
Principal place of activity
7 Moa Street, Roslyn, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Registered & physical address used from 20 Sep 2016 to 01 Aug 2018
Address #2: Roselands Shopping Centre, 12/98 Great South Road, Papakura, 2110 New Zealand
Registered & physical address used from 12 Oct 2011 to 20 Sep 2016
Address #3: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand
Physical address used from 25 Sep 2008 to 12 Oct 2011
Address #4: Robertson Bixley Ltd, 33 Coles Crescent, Papakura, 2110 New Zealand
Registered address used from 29 Aug 2008 to 12 Oct 2011
Address #5: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 16 Nov 2007 to 25 Sep 2008
Address #6: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 16 Nov 2007 to 29 Aug 2008
Address #7: Robertson Bixley & Assoc, Cnr & East Streets, Papakura
Registered & physical address used from 03 May 2005 to 16 Nov 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Alexander, Neil Victor |
Ashhurst Manawatu 4470 New Zealand |
03 May 2005 - |
Individual | Knowles, Kathryn Lenaire |
Levin Levin 5510 New Zealand |
05 May 2022 - |
Individual | Alexander, Gaylyn Louise |
Ashhurst Manawatu 4470 New Zealand |
16 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Clair Heather Marion |
Ashhurst Manawatu New Zealand |
03 May 2005 - 04 Nov 2013 |
Individual | Jefferies, Terence Eric Henry |
R D 5 Feilding 4775 New Zealand |
03 May 2005 - 16 Dec 2019 |
Neil Victor Alexander - Director
Appointment date: 03 May 2005
Address: Ashhurst, Manawatu, 4470 New Zealand
Address used since 21 Jan 2014
Terence Eric Henry Jefferies - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 16 Dec 2019
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 02 Nov 2009
The Business Connection Group Limited
2 Verona Place
Joyce Family Limited
8 Sophia Place
Seaway Cleaning Services Limited
40 Toscana Drive
Saxon Rentals Limited
24 Toscana Drive
Moray Arms Inc. Limited
60 Normanby Road
Couper Trustees Limited
42 Toscana Drive
88 Riddiford Holdings Limited
43 Ray Small Drive
Glambi Investments Limited
18a Gills Avenue
Happy Valley Holdings Limited
1st Floor
Mesopotamia Investments Limited
59 Rushgreen Ave
Rotor Blades (nz) Limited
7 Sophia Place
Sgah Investments Limited
46 Toscana Drive