Shortcuts

Moonee Property Limited

Type: NZ Limited Company (Ltd)
9429037013325
NZBN
1114999
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2 Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2 Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Sep 2019

Moonee Property Limited, a registered company, was registered on 16 Feb 2001. 9429037013325 is the number it was issued. This company has been supervised by 4 directors: Lionel B. - an active director whose contract began on 30 Jun 2012,
Damien Thierry Yvon - an active director whose contract began on 07 Sep 2015,
Jean-Marie Bourgeois - an inactive director whose contract began on 16 Feb 2001 and was terminated on 30 Jun 2012,
Remi Bourgeois - an inactive director whose contract began on 16 Feb 2001 and was terminated on 30 Sep 2006.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address) among others.
Moonee Property Limited had been using 19 Henry Street, Blenheim as their registered address until 20 Oct 2008.
Old names for the company, as we established at BizDb, included: from 16 Feb 2001 to 30 Jun 2012 they were named Bourgeois Family Nz Limited.
A total of 5300 shares are issued to 8 shareholders (8 groups). The first group is comprised of 109 shares (2.06%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (0.38%). Lastly we have the 3rd share allotment (70 shares 1.32%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2 Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Other (Address for Records) & records address (Address for Records) used from 24 Sep 2019

Previous addresses

Address #1: 19 Henry Street, Blenheim

Registered & physical address used from 08 Feb 2002 to 20 Oct 2008

Address #2: Arthur Andersen, Level 14 Cigna House, 40 Mercer Street, Wellington

Physical & registered address used from 16 Feb 2001 to 08 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 5300

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 109
Individual Bourgeois, Veronique Chavignol 18300
Sancerre, France
Shares Allocation #2 Number of Shares: 20
Individual Bourgeois, Jean-christophe Francois
Shares Allocation #3 Number of Shares: 70
Individual Bourgeois, Simone Chavignol 18300
Sancerre, France
Shares Allocation #4 Number of Shares: 19
Individual Bourgeois, Raymond Chavignol 18300
Sancerre, France
Shares Allocation #5 Number of Shares: 29
Individual Bourgeois, Jean-marie Chavignol 18300
Sancerre, France
Shares Allocation #6 Number of Shares: 13
Individual Bourgeois, Cedric
Shares Allocation #7 Number of Shares: 62
Individual Bourgeois, Jean-marc Chavignol 18300
Sancerre, France
Shares Allocation #8 Number of Shares: 4978
Other (Other) Sas Famille Bourgeois

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bourgeois, Raymonde Chavignol 18300
Sancerre, France
Individual Bourgeois, Jean-christophe Chavignol 18300
Sancerre, France
Individual Bourgeois, Arnaud Chavignol 18300
Sancerre, France
Individual Bourgeois, Lionel Chavignol 18300
Sancerre, France
Individual Bourgeois, Remi Chavignol 18300
Sancerre, France
Directors

Lionel B. - Director

Appointment date: 30 Jun 2012


Damien Thierry Yvon - Director

Appointment date: 07 Sep 2015

Address: Renwick, Renwick, 7204 New Zealand

Address used since 07 Sep 2015


Jean-marie Bourgeois - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 30 Jun 2012

Address: Chavignol 18300, Sancerre, France,

Address used since 16 Feb 2001


Remi Bourgeois - Director (Inactive)

Appointment date: 16 Feb 2001

Termination date: 30 Sep 2006

Address: Chavignol 18300, Sancerre, France,

Address used since 16 Feb 2001

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House