Shortcuts

Mocles Holdings Limited

Type: NZ Limited Company (Ltd)
9429036947911
NZBN
1129273
Company Number
Registered
Company Status
Current address
Main St, Westgate Shopping Centre
Westgate
Auckland 0657
New Zealand
Registered & physical & service address used since 09 Feb 2021
Main St, Westgate Shopping Centre
Westgate
Auckland 0657
New Zealand
Postal & office & delivery address used since 01 Apr 2022
Cook Morris Quinn, Main St, Westgate Shopping Centre
Westgate
Auckland 0657
New Zealand
Office address used since 03 Mar 2023

Mocles Holdings Limited was launched on 30 Mar 2001 and issued an NZ business identifier of 9429036947911. This registered LTD company has been supervised by 4 directors: Brian Gregory Remmington - an active director whose contract started on 01 Aug 2014,
Gary O. - an active director whose contract started on 02 Apr 2019,
John Graham Thomas Tedcastle - an inactive director whose contract started on 29 Jun 2001 and was terminated on 05 Feb 2019,
Krishna Samy Pillay - an inactive director whose contract started on 30 Mar 2001 and was terminated on 29 Jun 2001.
As stated in BizDb's data (updated on 24 Apr 2024), the company filed 1 address: Cook Morris Quinn, Main St, Westgate Shopping Centre, Westgate, Auckland, 0657 (types include: office, postal).
Up until 09 Feb 2021, Mocles Holdings Limited had been using Level 15, 34 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gonz Holdings, Llc (an other) located at Honolulu, Hawaii postcode 96819.

Addresses

Principal place of activity

Main St, Westgate Shopping Centre, Westgate, Auckland, 0657 New Zealand


Previous addresses

Address #1: Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Apr 2019 to 09 Feb 2021

Address #2: 237 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 14 Jun 2006 to 23 Apr 2019

Address #3: Ernst Young, 41 Shortland St, Auckland

Registered & physical address used from 17 Mar 2005 to 14 Jun 2006

Address #4: Suite 1, Level 7, Albert Plaza, 87-89 Albert Street, Auckland

Registered address used from 18 Jul 2001 to 17 Mar 2005

Address #5: Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland

Physical address used from 18 Jul 2001 to 17 Mar 2005

Address #6: Suite 1, Level 7, Albert Plaza, 87-89 Albert Street, Auckland

Physical address used from 18 Jul 2001 to 18 Jul 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Gonz Holdings, Llc Honolulu
Hawaii
96819
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spencer On Byron Podium Trustee Company Limited
Shareholder NZBN: 9429041185209
Company Number: 5126781
Level 24, 151 Queen Street
Auckland
1010
New Zealand
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Individual Tedcastle, John Graham Thomas Takapuna
Auckland
Entity Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
Company Number: 915640
Entity Spencer On Byron Podium Trustee Company Limited
Shareholder NZBN: 9429041185209
Company Number: 5126781
Level 24, 151 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

31 Mar 2019
Effective Date
Gonz Holdings
Name
Overseas Company
Type
US
Country of origin
1717 Akahi Street
Honolulu
Hawaii 96819
United States
Address
Directors

Brian Gregory Remmington - Director

Appointment date: 01 Aug 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Aug 2014


Gary O. - Director

Appointment date: 02 Apr 2019

Address: Honolulu, Hawaii, 96819 United States

Address used since 02 Apr 2019


John Graham Thomas Tedcastle - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 05 Feb 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 29 Jun 2001


Krishna Samy Pillay - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 29 Jun 2001

Address: Auckland,

Address used since 30 Mar 2001

Nearby companies

Voyage Fourteen Limited
237 Hurstmere Road

Diptera Properties Limited
237 Hurstmere Road

Tedcastle Estates Limited
237 Hurstmere Road

Breen Porter Limited
235 Hurstmere Road

Sea View Property Investments Limited
3/241 Hurstmere Road

Jupiter Investments Limited
223b Hurstmere Road