Shortcuts

Moore Markhams Wairarapa Limited

Type: NZ Limited Company (Ltd)
9429036969227
NZBN
1123507
Company Number
Registered
Company Status
Current address
40 Perry Street
Masterton 5810
New Zealand
Physical & registered address used since 11 Oct 2019

Moore Markhams Wairarapa Limited was started on 27 Mar 2001 and issued an NZBN of 9429036969227. This registered LTD company has been supervised by 6 directors: Alistair David Mclennan - an active director whose contract started on 27 Mar 2001,
Sharon Elizabeth Parker - an active director whose contract started on 07 Apr 2002,
Michael John Flower - an active director whose contract started on 28 Aug 2009,
Janice Evelyn Fredric - an inactive director whose contract started on 17 Feb 2014 and was terminated on 30 Jun 2016,
Russell Graeme Stewart - an inactive director whose contract started on 27 Mar 2001 and was terminated on 31 Mar 2013.
According to our information (updated on 23 May 2020), this company filed 1 address: 40 Perry Street, Masterton, 5810 (type: physical, registered).
Up to 11 Oct 2019, Moore Markhams Wairarapa Limited had been using 40 Perry Street, Masterton as their registered address.
BizDb found previous aliases for this company: from 07 Jan 2013 to 09 Sep 2019 they were called Moore Stephens Markhams Wairarapa Limited, from 17 Jun 2008 to 07 Jan 2013 they were called Markhams Wairarapa Limited and from 22 Jul 2004 to 17 Jun 2008 they were called Markhams Mri Wairarapa Limited.
A total of 120000 shares are issued to 6 groups (9 shareholders in total). In the first group, 33333 shares are held by 1 entity, namely:
Alistair Mclennan (an individual) located at Rd 4, Masterton.
The second group consists of 1 shareholder, holds 27.78 per cent shares (exactly 33334 shares) and includes
Sharon Parker - located at Masterton.
The next share allocation (33333 shares, 27.78%) belongs to 1 entity, namely:
Michael Flower, located at Masterton (an individual).

Addresses

Previous addresses

Address: 40 Perry Street, Masterton, 5840 New Zealand

Registered address used from 27 Sep 2019 to 11 Oct 2019

Address: 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 04 Aug 2011 to 11 Oct 2019

Address: 40 Perry Street, Masterton, 5810 New Zealand

Registered address used from 04 Aug 2011 to 27 Sep 2019

Address: 41 Perry Street, Masterton New Zealand

Physical & registered address used from 27 Mar 2001 to 04 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: July

Annual return last filed: 03 Jul 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33333
Individual Alistair David Mclennan Rd 4
Masterton

New Zealand
Shares Allocation #2 Number of Shares: 33334
Individual Sharon Elizabeth Parker Masterton
Shares Allocation #3 Number of Shares: 33333
Individual Michael John Flower Masterton
Shares Allocation #4 Number of Shares: 6667
Entity (NZ Limited Company) Kriskim Trustees Limited
Shareholder NZBN: 9429041360248
Masterton
Null 5810
New Zealand
Shares Allocation #5 Number of Shares: 6666
Individual Sharon Elizabeth Parker Masterton
Individual Carolyn Joan Cooper Masterton
Individual Bruce Kennedy Logan Masterton
Shares Allocation #6 Number of Shares: 6667
Individual Alistair David Mclennan Solway
Masterton
5810
New Zealand
Entity (NZ Limited Company) Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Masterton
5810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael George Allen Gladstone
Individual Lisa Jane Mclennan Rd 4
Masterton

New Zealand
Individual Edwin Frederick Ruthven Cooke Greytown
Individual Lisa Jane Mclennan Rd 4
Masterton

New Zealand
Individual David Hugh Macklin Masterton

New Zealand
Individual Colin James Gathing Upper Hutt
Individual Stella Anne Flower Masterton

New Zealand
Individual Russell Graeme Stewart Masterton

New Zealand
Individual Russell Graeme Stewart Masterton

New Zealand
Individual Wendy Elizabeth Stewart Masterton

New Zealand
Directors

Alistair David Mclennan - Director

Appointment date: 27 Mar 2001

Address: Rd 4, Masterton, 5884 New Zealand

Address used since 03 Jul 2015

Address: Solway, Masterton, 5810 New Zealand

Address used since 26 Aug 2019


Sharon Elizabeth Parker - Director

Appointment date: 07 Apr 2002

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 12 May 2015

Address: Masterton, Masterton, 5810 New Zealand

Address used since 10 Sep 2018


Michael John Flower - Director

Appointment date: 28 Aug 2009

Address: Masterton, Masterton, 5810 New Zealand

Address used since 12 May 2015


Janice Evelyn Fredric - Director (Inactive)

Appointment date: 17 Feb 2014

Termination date: 30 Jun 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Feb 2014


Russell Graeme Stewart - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 31 Mar 2013

Address: Masterton, 5810 New Zealand

Address used since 24 Jul 2008


Michael George Allen - Director (Inactive)

Appointment date: 27 Mar 2001

Termination date: 31 Mar 2007

Address: Gladstone,

Address used since 27 Mar 2001

Nearby companies

Wairarapa Sports Artificial Surface Trust
40 Perry Street

Northco Insurance Brokers Limited
34 Perry Street

Henley Trust 2003
39 Perry Street

Farm Focus Limited
46 Perry Street

Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc

Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd