More Or Less Limited was started on 21 Jan 2002 and issued an NZ business identifier of 9429036657513. This registered LTD company has been run by 4 directors: Fraser Head - an active director whose contract started on 21 Jan 2002,
Panthong Kandongling - an inactive director whose contract started on 23 Aug 2020 and was terminated on 17 Oct 2021,
Panthong Kandongling - an inactive director whose contract started on 06 Jul 2019 and was terminated on 27 Feb 2020,
Bangaoen Khonglee - an inactive director whose contract started on 13 Nov 2003 and was terminated on 17 Jan 2006.
As stated in our data (updated on 27 Mar 2024), the company uses 1 address: 4688 Taheke Rd, Rd 3, Kaikohe, 0473 (types include: registered, physical).
Up to 13 Jul 2022, More Or Less Limited had been using 4688 Taheke Rd, Rd3, Kaikohe as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Head, Fraser (a director) located at Rd 3, Kaikohe postcode 0473. More Or Less Limited is classified as "Accounting service" (ANZSIC M693220).
Principal place of activity
4688 Taheke Rd, Rd3, Kaikohe, 0473 New Zealand
Previous addresses
Address: 4688 Taheke Rd, Rd3, Kaikohe, 0473 New Zealand
Registered & physical address used from 13 Jul 2020 to 13 Jul 2022
Address: 4688 Taheke Rd, Rd 3, Kaikohe, 0473 New Zealand
Physical & registered address used from 11 Jul 2019 to 13 Jul 2020
Address: 4688 Taheke Rd, Rd 3, Kaikohe, 0473 New Zealand
Registered & physical address used from 12 Jul 2018 to 11 Jul 2019
Address: 4688 Taheke Rd, Rd 3, Kaikohe, 0473 New Zealand
Physical & registered address used from 11 Jul 2018 to 12 Jul 2018
Address: 4688 Taheke Rd, Rd 3, Kaikohe New Zealand
Registered & physical address used from 12 Jan 2004 to 11 Jul 2018
Address: 55 Hall St, Cambridge
Physical & registered address used from 18 Sep 2003 to 12 Jan 2004
Address: 5 O'donoghue Street, Hamilton
Registered & physical address used from 21 Jan 2002 to 18 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Head, Fraser |
Rd 3 Kaikohe 0473 New Zealand |
05 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Head, Fraser |
Rd 3 Kaikohe 0473 New Zealand |
09 Jan 2017 - 14 May 2017 |
Individual | Head, Michael Duane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 May 2017 - 05 Jun 2017 |
Individual | Head, Michael Duane |
Mount Maunganui 3116 New Zealand |
14 Feb 2016 - 13 Mar 2016 |
Director | Head, Fraser |
Kaikohe New Zealand |
13 Mar 2016 - 02 Apr 2016 |
Individual | Head, Fraser |
R D 3 Kaikohe 0473 New Zealand |
21 Jan 2002 - 14 Feb 2016 |
Individual | Kandongling, Panthong |
Rd 2 Waipapa 0295 New Zealand |
31 Aug 2020 - 14 Mar 2022 |
Individual | Kandongling, Panthong |
Rd 3 Kaikohe 0473 New Zealand |
14 Jul 2019 - 27 Feb 2020 |
Individual | Head, Michael Duane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Apr 2016 - 09 Jan 2017 |
Individual | Head, Nam |
Rd3 Kaikohe |
05 Sep 2004 - 05 Sep 2004 |
Fraser Head - Director
Appointment date: 21 Jan 2002
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 05 Jul 2022
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 03 Jul 2018
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 04 Jul 2016
Panthong Kandongling - Director (Inactive)
Appointment date: 23 Aug 2020
Termination date: 17 Oct 2021
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 19 Apr 2021
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 23 Aug 2020
Panthong Kandongling - Director (Inactive)
Appointment date: 06 Jul 2019
Termination date: 27 Feb 2020
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 06 Jul 2019
Bangaoen Khonglee - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 17 Jan 2006
Address: Cambridge,
Address used since 13 Nov 2003
Jah Native Limited
3449 Taheke Road
Life Education Trust Far North
179 Broadway
Nz Marine Fisheries Limited
176 Broadway
Hokianga-bay Of Islands Ex Viet Nam Veterans Association
No 9 Rankin Street
E J Reed & Co Limited
3 Rankin Street
Kerikeri International Piano Competition Trust
28 Taheke Road
Auckland Tax Limited
54 Ranui Avenue
Austin Bonzo Trustees Limited
108 Kerikeri Road
Bdo Northland Limited
25 Homestead Road
Mcneill Accounting & Taxation Services Limited
34 Rankin Street
Whitelaw Weber Limited
Whitelaw Weber & Co
Wycherley Group Limited
94 Kerikeri Road