Moatrek New Zealand Limited was registered on 11 Oct 1999 and issued a business number of 9429037470548. The registered LTD company has been supervised by 5 directors: Ena Dulcie Hutchinson - an active director whose contract began on 11 Oct 1999,
Miles Clark - an active director whose contract began on 14 Jun 2010,
Brent Clement Francois Narbey - an inactive director whose contract began on 19 Mar 2015 and was terminated on 02 Dec 2020,
Nigel Williamson - an inactive director whose contract began on 19 Mar 2015 and was terminated on 02 Dec 2020,
Geraldine Margaret Mcmanus - an inactive director whose contract began on 11 Oct 1999 and was terminated on 09 Feb 2002.
According to BizDb's information (last updated on 25 Mar 2024), the company registered 1 address: Level 2, Building 5, Central Park, 666 Great South Road, Ellerslie, 1051 (category: registered, service).
Until 09 Sep 2022, Moatrek New Zealand Limited had been using 68 Beach Road, Auckland as their physical address.
A total of 100 shares are allocated to 4 groups (7 shareholders in total). As far as the first group is concerned, 61 shares are held by 3 entities, namely:
Robert Burnes Trustee (2010) Limited (an entity) located at 126 Vincent Street, Auckland City postcode 1411,
Clark, Miles (an individual) located at Rd 1, Waimauku postcode 0881,
Hutchinson, Ena Dulcie (an individual) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Clark, Miles - located at Rd 1, Waimauku.
The 3rd share allocation (37 shares, 37%) belongs to 2 entities, namely:
Robert Burnes Trustee (2015) Limited, located at Auckland (an entity),
Hutchinson, Ena Dulcie, located at St Heliers, Auckland (an individual).
Previous addresses
Address #1: 68 Beach Road, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jan 2020 to 09 Sep 2022
Address #2: Level 2, 69-71 Beach Road, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2014 to 14 Jan 2020
Address #3: 123a Apirana Ave, Glen Innes, Auckland, 1743 New Zealand
Physical & registered address used from 20 Jun 2013 to 22 May 2014
Address #4: Weston & Associates, 123a Apirana Ave, Glen Innes, Auckland New Zealand
Registered address used from 22 Jun 2005 to 20 Jun 2013
Address #5: Weston & Associates, Meadowbank Shopping, Centre, Level 1, 35 St Johns Rd, Meadowbank, Auckland
Registered address used from 13 Dec 2002 to 22 Jun 2005
Address #6: Same As The Registered Office New Zealand
Physical address used from 13 Dec 2002 to 20 Jun 2013
Address #7: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 02 Jul 2001 to 13 Dec 2002
Address #8: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 02 Jul 2001
Address #9: M G I Wilson Eliott Ltd, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 12 Oct 1999 to 13 Dec 2002
Address #10: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 12 Oct 1999 to 12 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61 | |||
Entity (NZ Limited Company) | Robert Burnes Trustee (2010) Limited Shareholder NZBN: 9429031695800 |
126 Vincent Street Auckland City 1411 New Zealand |
29 Jun 2023 - |
Individual | Clark, Miles |
Rd 1 Waimauku 0881 New Zealand |
04 Apr 2008 - |
Individual | Hutchinson, Ena Dulcie |
St Heliers Auckland 1071 New Zealand |
23 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Miles |
Rd 1 Waimauku 0881 New Zealand |
04 Apr 2008 - |
Shares Allocation #3 Number of Shares: 37 | |||
Entity (NZ Limited Company) | Robert Burnes Trustee (2015) Limited Shareholder NZBN: 9429042043614 |
Auckland 1142 New Zealand |
15 Apr 2016 - |
Individual | Hutchinson, Ena Dulcie |
St Heliers Auckland 1071 New Zealand |
23 Oct 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hutchinson, Ena Dulcie |
St Heliers Auckland 1071 New Zealand |
23 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmanus, Geraldine Margaret |
Remuera Auckland |
11 Oct 1999 - 22 Mar 2006 |
Individual | Narbey, Brent Clement Francois |
Avondale Auckland 1026 New Zealand |
24 Apr 2015 - 10 Dec 2020 |
Individual | Taylor, Stephen John |
Dome Valley Warkworth 0981 New Zealand |
23 Jul 2016 - 10 Dec 2020 |
Individual | Hutchinson, Ena Dulcie |
St Heliers Auckland |
11 Oct 1999 - 04 Apr 2008 |
Individual | Taylor, Stephen John |
Dome Valley Warkworth 0981 New Zealand |
23 Jul 2016 - 10 Dec 2020 |
Individual | Taylor, Stephen John |
Dome Valley Warkworth 0981 New Zealand |
23 Jul 2016 - 10 Dec 2020 |
Individual | Williamson, Nigel |
Hataitai Wellington 6021 New Zealand |
24 Apr 2015 - 10 Dec 2020 |
Individual | Campbell, Pauline Gay |
Rd 1 Waimauku 0881 New Zealand |
23 Oct 2008 - 15 Apr 2016 |
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
23 Oct 2008 - 15 Apr 2016 | |
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
23 Oct 2008 - 15 Apr 2016 | |
Individual | Mcmanus, Selwyn Lawrence |
St Heliers Auckland |
11 Oct 1999 - 22 Mar 2006 |
Ena Dulcie Hutchinson - Director
Appointment date: 11 Oct 1999
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Dec 2020
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 14 Feb 2014
Miles Clark - Director
Appointment date: 14 Jun 2010
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 31 May 2012
Brent Clement Francois Narbey - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 02 Dec 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 19 Mar 2015
Nigel Williamson - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 02 Dec 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 06 Jan 2020
Address: Arrowtown, 9302 New Zealand
Address used since 31 Dec 2015
Geraldine Margaret Mcmanus - Director (Inactive)
Appointment date: 11 Oct 1999
Termination date: 09 Feb 2002
Address: Remuera, Auckland,
Address used since 11 Oct 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street