Moreover Holdings Limited was registered on 26 Nov 1997 and issued a business number of 9429037951023. The registered LTD company has been supervised by 2 directors: Nigel Kenneth Lundy - an active director whose contract started on 26 Nov 1997,
Julie Anne Lundy - an active director whose contract started on 01 Nov 2005.
As stated in BizDb's information (last updated on 14 Mar 2024), this company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 03 Oct 2017, Moreover Holdings Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 3500 shares are allocated to 1 group (1 sole shareholder). In the first group, 3500 shares are held by 1 entity, namely:
Metro Advances Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Apr 2013 to 03 Oct 2017
Address: 334 Madras St, Christchurch New Zealand
Physical & registered address used from 02 Sep 2004 to 22 Apr 2013
Address: 52a Dyers Pass Road, Cashmere, Christchurch
Registered address used from 12 Apr 2000 to 02 Sep 2004
Address: 1st Floor, 783 Colombo Street, (cnr Colombo & Kilmore), Christchurch
Physical address used from 27 Nov 1997 to 02 Sep 2004
Basic Financial info
Total number of Shares: 3500
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Metro Advances Limited Shareholder NZBN: 9429037666392 |
Christchurch Central Christchurch 8011 New Zealand |
31 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lundy, Nigel Kenneth |
Christchurch (trustee For Lundy Family Trust) |
26 Nov 1997 - 31 Oct 2005 |
Nigel Kenneth Lundy - Director
Appointment date: 26 Nov 1997
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Sep 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
Julie Anne Lundy - Director
Appointment date: 01 Nov 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Sep 2023
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2018
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street