Moira Holdings 25 Limited, a registered company, was started on 31 Oct 2001. 9429036724772 is the New Zealand Business Number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. This company has been managed by 5 directors: Stephen James Russell Short - an active director whose contract started on 31 Jan 2002,
Natasha Faye Nicoll Short - an active director whose contract started on 31 Jan 2002,
David Gould Russell Short - an inactive director whose contract started on 31 Jan 2002 and was terminated on 11 Mar 2015,
Neil Gregory Porter - an inactive director whose contract started on 31 Oct 2001 and was terminated on 31 Jan 2002,
George William Ritchie - an inactive director whose contract started on 31 Oct 2001 and was terminated on 31 Jan 2002.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1,33 Great South Road, Epsom, Auckland, 1051 (types include: registered, physical).
Moira Holdings 25 Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their registered address up until 04 Jan 2018.
Previous aliases used by the company, as we identified at BizDb, included: from 13 May 2015 to 24 Jun 2021 they were called Intimissima (2015) Limited, from 07 Oct 2004 to 13 May 2015 they were called Importex Limited and from 31 Oct 2001 to 07 Oct 2004 they were called City Car Groomers (Grey Lynn) Limited.
All shares (5000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Short, Natasha Faye Nicoll (a director) located at Ponsonby, Auckland postcode 1021,
Short, Stephen James Russell (a director) located at Ponsonby, Auckland postcode 1021.
Previous addresses
Address #1: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 23 Feb 2017 to 04 Jan 2018
Address #2: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 22 Feb 2017 to 23 Feb 2017
Address #3: 33 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Physical address used from 31 Mar 2015 to 22 Feb 2017
Address #4: 170 Parnell Road, Parnell New Zealand
Registered address used from 01 Apr 2005 to 22 Feb 2017
Address #5: 170 Parnell Road, Parnell New Zealand
Physical address used from 01 Apr 2005 to 31 Mar 2015
Address #6: 18 Turner Street, Auckland City
Physical address used from 07 Apr 2004 to 01 Apr 2005
Address #7: 18 Turner Street, Auckland City
Registered address used from 14 Mar 2003 to 01 Apr 2005
Address #8: P.o. Box 38-411, Auckland City
Physical address used from 14 Mar 2003 to 07 Apr 2004
Address #9: 25 Moira Street, Ponsonby
Registered & physical address used from 16 May 2002 to 14 Mar 2003
Address #10: C/- B M Spooner, Level 7, West Plaza Building, Cnr Albert & Fanshawe Streets, Auckland
Registered & physical address used from 31 Oct 2001 to 16 May 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 07 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Short, Natasha Faye Nicoll |
Ponsonby Auckland 1021 New Zealand |
14 Feb 2017 - |
Director | Short, Stephen James Russell |
Ponsonby Auckland 1021 New Zealand |
14 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Short, Stephen James Russell &, Short, David Gould Russell & |
18 Turner St Auckland City |
31 Oct 2001 - 14 Feb 2017 |
Stephen James Russell Short - Director
Appointment date: 31 Jan 2002
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 18 Dec 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 14 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Nov 2017
Natasha Faye Nicoll Short - Director
Appointment date: 31 Jan 2002
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 18 Dec 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 14 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Nov 2017
David Gould Russell Short - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 11 Mar 2015
Address: Parnell, Auckland, 1021 New Zealand
Address used since 01 Mar 2013
Neil Gregory Porter - Director (Inactive)
Appointment date: 31 Oct 2001
Termination date: 31 Jan 2002
Address: Balmoral, Auckland,
Address used since 31 Oct 2001
George William Ritchie - Director (Inactive)
Appointment date: 31 Oct 2001
Termination date: 31 Jan 2002
Address: Ellerslie, Auckland,
Address used since 31 Oct 2001
Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road
Cff Limited
Building 2 Level 1 195 Main Highway
Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road
Skellerup Agri Holdings Limited
Level 3, 205 Great South Road
We2 Jv Limited
Building 2 Level 1 195 Main Highway
Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr
Afton Loch Sports Limited
18j Hudson Street
Footysuit (nz) Pty Limited
10a Hunterville Court
Manic Tackle Project Limited
13a Garland Road
Patty Ainalis Pty Ltd
11c Sultan Street
Staple And Cloth Limited
642 Great South Road
Yur Choice Limited
2/50 Ascot Avenue