Shortcuts

Moonlight Country Limited

Type: NZ Limited Company (Ltd)
9429037566500
NZBN
963337
Company Number
Registered
Company Status
Current address
Moonlight Stables
Morvey Ferry Road, Rd 1
Queenstown 9371
New Zealand
Registered & physical & service address used since 14 Sep 2011

Moonlight Country Limited, a registered company, was started on 05 Jul 1999. 9429037566500 is the business number it was issued. This company has been managed by 7 directors: Geoffrey Lisle Clear - an active director whose contract started on 05 Jul 1999,
Janice Margaret Clear - an active director whose contract started on 18 Aug 2011,
Duncan Varnham Fea - an inactive director whose contract started on 05 Jul 1999 and was terminated on 18 Aug 2011,
Christopher John Smith - an inactive director whose contract started on 05 Jul 1999 and was terminated on 21 Nov 2003,
Anthony Robertson - an inactive director whose contract started on 09 Jul 2002 and was terminated on 21 Nov 2003.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Moonlight Stables, Morvey Ferry Road, Rd 1, Queenstown, 9371 (types include: registered, physical).
Moonlight Country Limited had been using C/-Whk, Level 1, 13 Camp Street, Queenstown 9300 as their registered address up until 14 Sep 2011.
A single entity owns all company shares (exactly 148000 shares) - Moonlight Stables Limited - located at 9371, Queenstown.

Addresses

Previous addresses

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 10 Dec 2009 to 14 Sep 2011

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 24 Jul 2007 to 10 Dec 2009

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 02 Aug 2005 to 24 Jul 2007

Address: C/-cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 16 Jul 2002 to 02 Aug 2005

Address: C/-cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Registered address used from 12 Apr 2000 to 16 Jul 2002

Address: C/-cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 06 Jul 1999 to 16 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 148000

Annual return filing month: July

Annual return last filed: 05 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 148000
Other (Other) Moonlight Stables Limited Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Christopher John Queenstown
Individual Jackson, Grant Queenstown
Entity Queenstown Tourist Services Limited
Shareholder NZBN: 9429037582357
Company Number: 960269
Entity Queenstown Tourist Services Limited
Shareholder NZBN: 9429037582357
Company Number: 960269
Individual Robertson, Anthony Queenstown
Directors

Geoffrey Lisle Clear - Director

Appointment date: 05 Jul 1999

Address: Morven Ferry Road, Queenstown, 9302 New Zealand

Address used since 07 Jul 2015


Janice Margaret Clear - Director

Appointment date: 18 Aug 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Aug 2011


Duncan Varnham Fea - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 18 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Jul 1999


Christopher John Smith - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 21 Nov 2003

Address: Queenstown,

Address used since 05 Jul 1999


Anthony Robertson - Director (Inactive)

Appointment date: 09 Jul 2002

Termination date: 21 Nov 2003

Address: Queenstown,

Address used since 09 Jul 2002


Laurence Albert Lumsden - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 31 Mar 2000

Address: Christchurch,

Address used since 05 Jul 1999


Paul Roger Hartland - Director (Inactive)

Appointment date: 16 Mar 2000

Termination date: 31 Mar 2000

Address: Christchurch,

Address used since 16 Mar 2000