Moga Limited was launched on 17 Jan 2001 and issued a business number of 9429037066543. This registered LTD company has been run by 4 directors: Raman Arora - an active director whose contract began on 01 Nov 2008,
Sheejo Jose Pallippat - an inactive director whose contract began on 01 Nov 2008 and was terminated on 10 Jul 2015,
Sukhmohan Singh Gill - an inactive director whose contract began on 17 Jan 2001 and was terminated on 21 Jun 2010,
Joanna Lorna Gill - an inactive director whose contract began on 17 Jan 2001 and was terminated on 01 Nov 2008.
According to BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 142 West Coast Road, Glen Eden, Auckland, 0602 (type: physical, service).
Up until 05 May 2022, Moga Limited had been using 10 King Edward Avenue, Epsom, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Arora, Priya (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 26% shares (exactly 26 shares) and includes
Arora, Raman - located at Epsom, Auckland.
The third share allocation (24 shares, 24%) belongs to 1 entity, namely:
Arora, Raman, located at Epsom, Auckland (an individual). Moga Limited was classified as "Restaurant operation" (ANZSIC H451130).
Principal place of activity
10 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: 10 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 18 Aug 2020 to 05 May 2022
Address: 54a Olsen Avenue, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 12 Apr 2017 to 18 Aug 2020
Address: 501 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 07 May 2010 to 12 Apr 2017
Address: 17 Mayfly Lane, Clearwater Resort, Harewood, Christchurch
Registered & physical address used from 14 Jul 2006 to 07 May 2010
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 08 May 2003 to 14 Jul 2006
Address: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Registered & physical address used from 14 Apr 2002 to 08 May 2003
Address: Ernst & Young House, Level 6, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 17 Jan 2001 to 14 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Arora, Priya |
Epsom Auckland 1023 New Zealand |
21 Sep 2009 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Arora, Raman |
Epsom Auckland 1023 New Zealand |
01 Dec 2008 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Arora, Raman |
Epsom Auckland 1023 New Zealand |
01 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheejo, Anita |
Northwood Christchurch 8051 New Zealand |
30 Nov 2009 - 14 Jul 2015 |
Individual | Pallippat, Sheejo Jose |
Northwood Christchurch 8051 New Zealand |
01 Dec 2008 - 14 Jul 2015 |
Entity | The Gill Group Of Companies Limited Shareholder NZBN: 9429037066406 Company Number: 1104139 |
27 Apr 2004 - 01 Dec 2008 | |
Entity | The Gill Group Of Companies Limited Shareholder NZBN: 9429037066406 Company Number: 1104139 |
27 Apr 2004 - 01 Dec 2008 |
Raman Arora - Director
Appointment date: 01 Nov 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Aug 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Apr 2015
Sheejo Jose Pallippat - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 10 Jul 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Apr 2013
Sukhmohan Singh Gill - Director (Inactive)
Appointment date: 17 Jan 2001
Termination date: 21 Jun 2010
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 May 2010
Joanna Lorna Gill - Director (Inactive)
Appointment date: 17 Jan 2001
Termination date: 01 Nov 2008
Address: Clearwater Resort, Harewood, Christchurch,
Address used since 14 Jul 2004
Vogel Electrical Limited
2/56 Olsen Ave
Mt Roskill Evangelical Fellowship Trust
1/56 Olsen Avenue
Siddhi Consultants Limited
60a Olsen Avenue
Sunshine Cleaning Auckland Limited
71 Olsen Avenue
Immanuel Company Limited
71 Olsen Avenue
Suvarna Trustee Company Limited
71 Olsen Avenue
Fortune Restaurant Limited
34b Stamford Park Road
Kkds Limited
91a Melrose Road
Lovely Couple Restaurant Limited
34b Stamford Park Road
Popular Raj Limited
39a Oakdale Road
S A Hospitality Limited
23 Littlejohn Street
Shivani Foods Limited
23 Littlejohn Street