P.s. Moran Builders Limited was registered on 28 Apr 1997 and issued a number of 9429038109959. This registered LTD company has been managed by 2 directors: Peter Gerard Moran - an active director whose contract began on 28 Apr 1997,
Sheryl Dianne Moran - an active director whose contract began on 28 Apr 1997.
According to BizDb's database (updated on 03 Aug 2021), this company uses 1 address: 1448 Dairy Flat Highway, R D 4, Albany, 0794 (types include: physical, registered).
Up to 08 Nov 2016, P.s. Moran Builders Limited had been using 11 Jelas Road, Red Beach, Red Beach as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Peter Moran (an individual) located at Rd4, Albany postcode 0794.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Sheryl Moran - located at Rd4, Albany. P.s. Moran Builders Limited has been classified as "Building, house construction" (ANZSIC E301120).
Principal place of activity
1448 Dairy Flat Highway, R D 4, Albany, 0794 New Zealand
Previous addresses
Address: 11 Jelas Road, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 14 Oct 2013 to 08 Nov 2016
Address: 42a Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Sep 2011 to 14 Oct 2013
Address: Sba Albany, 221 Sh 17, Albany New Zealand
Physical & registered address used from 07 Dec 2009 to 30 Sep 2011
Address: Baldry + Sanford Limited, 76 Forge Road, Silverdale
Registered & physical address used from 24 Oct 2007 to 07 Dec 2009
Address: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach 0945
Physical address used from 17 Oct 2006 to 24 Oct 2007
Address: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach
Registered address used from 17 Oct 2006 to 24 Oct 2007
Address: The Office Of Grant Vennell Limited, Chartered Accountant, 7 Greenview Lane, Red Beach
Physical & registered address used from 28 Jan 2003 to 17 Oct 2006
Address: Matrix Business Systems, 687 Whangaparaoa Road, Whangaparaoa
Registered & physical address used from 06 Oct 2002 to 28 Jan 2003
Address: The Offices Of Gillain & Associates, 687 Whangaparaoa Road, Whangaparaoa
Registered address used from 11 Apr 2000 to 06 Oct 2002
Address: The Offices Of Gillain & Associates, 687 Whangaparaoa Road, Whangaparaoa
Physical address used from 28 Apr 1997 to 06 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 10 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Peter Gerard Moran |
Rd4 Albany 0794 New Zealand |
28 Apr 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sheryl Dianne Moran |
Rd4 Albany 0794 New Zealand |
28 Apr 1997 - |
Peter Gerard Moran - Director
Appointment date: 28 Apr 1997
Address: Rd 4, Albany, 0794 New Zealand
Address used since 27 Nov 2018
Address: Rd4, Albany, 0794 New Zealand
Address used since 22 Nov 2016
Sheryl Dianne Moran - Director
Appointment date: 28 Apr 1997
Address: Rd 4, Albany, 0794 New Zealand
Address used since 22 Nov 2016
Mercury Bay Holdings Limited
1448 Dairy Flat Highway
Strategic Sports New Zealand Limited
1487 Dairy Flat Highway
Simpson Corporate Trustee Limited
1487b Dairy Flat Highway
Transcribe Limited
1487b Dairy Flat Highway
Healthlands New Zealand Limited
10 Lascelles Drive
Halkland Properties Limited
17 Lascelles Drive
Benandtam Limited
132 Wilks Road
Harper Construction Limited
435 Pine Valley Road
Jm Building Limited
175 Pine Valley Road
Ln Properties Development Limited
363 Postman Road
Sharpe Construction Limited
231 Pine Valley Road
Whangaparaoa Carpentry Limited
337 Postman Road