Moonscape Lighting Limited, a registered company, was registered on 09 Mar 1998. 9429037911119 is the business number it was issued. This company has been managed by 4 directors: Trevor James Allen - an active director whose contract began on 17 Jun 2015,
Alan Frederick Day - an inactive director whose contract began on 09 Mar 1998 and was terminated on 22 Jun 2015,
David Charles Stone - an inactive director whose contract began on 09 Mar 1998 and was terminated on 22 Jun 2015,
Gloria Mavis Day - an inactive director whose contract began on 09 Mar 1998 and was terminated on 22 Jun 2015.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: 1/3 Loft Road, Kumeu, Auckland, 0810 (physical address),
1/3 Loft Road, Kumeu, Auckland, 0810 (service address),
Unit 1, 3 Loft Place, Kumeu, Auckland, 0810 (postal address),
Unit 1, 3 Loft Place, Kumeu, Auckland, 0810 (delivery address) among others.
Moonscape Lighting Limited had been using 1/3 Loft Road, Kumeu, Auckland as their physical address up to 13 Jun 2019.
Previous aliases for the company, as we identified at BizDb, included: from 09 Mar 1998 to 23 Aug 2016 they were called Alaglo Limited.
A single entity owns all company shares (exactly 10 shares) - Allen, Trevor James - located at 0810, Kumeu, Auckland.
Other active addresses
Address #4: 1/3 Loft Road, Kumeu, Auckland, 0810 New Zealand
Office address used from 05 Jun 2019
Address #5: Unit 1, 3 Loft Place, Kumeu, Auckland, 0810 New Zealand
Postal & delivery address used from 05 Jun 2019
Address #6: 1/3 Loft Road, Kumeu, Auckland, 0810 New Zealand
Physical & service address used from 13 Jun 2019
Principal place of activity
1/3 Loft Road, Kumeu, Auckland, 0810 New Zealand
Previous addresses
Address #1: 1/3 Loft Road, Kumeu, Auckland, 0810 New Zealand
Physical address used from 30 Jun 2015 to 13 Jun 2019
Address #2: 7 Rarere Road, Takapuna, Auckland New Zealand
Registered & physical address used from 31 Jul 2007 to 30 Jun 2015
Address #3: 11 The Esplanade, Castor Bay, Auckland
Registered address used from 12 Apr 2000 to 31 Jul 2007
Address #4: 11 The Esplanade, Castor Bay, Auckland
Physical address used from 10 Mar 1998 to 31 Jul 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Allen, Trevor James |
Kumeu Auckland 0810 New Zealand |
22 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Day, Gloria Mavis |
Takapuna Auckland New Zealand |
09 Mar 1998 - 22 Jun 2015 |
Individual | Day, Alan Frederick |
Takapuna Auckland New Zealand |
09 Mar 1998 - 22 Jun 2015 |
Trevor James Allen - Director
Appointment date: 17 Jun 2015
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 22 Jun 2015
Alan Frederick Day - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 22 Jun 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 17 Jun 2010
David Charles Stone - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 22 Jun 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Mar 1998
Gloria Mavis Day - Director (Inactive)
Appointment date: 09 Mar 1998
Termination date: 22 Jun 2015
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 17 Jun 2010
Vinmax Systems Limited
2/10 Loft Place
Cll Holdings Limited
14 Wookey Lane
Cll Service And Solutions Limited
14 Wookey Lane
Sound Development Nz Limited
11/6 Loft Place
Kaj Properties Limited
12 Loft Place
Tailor Made Investments Limited
C/-level Ltd